Shortcuts

Aquatech Home Services Limited

Type: NZ Limited Company (Ltd)
9429033794808
NZBN
1878285
Company Number
Registered
Company Status
N731330
Industry classification code
Lawn Mowing Service
Industry classification description
Current address
31 Lydbrook Place
Otumoetai
Tauranga 3110
New Zealand
Registered address used since 26 May 2014
17 Oakdene Place
Halswell
Christchurch 8025
New Zealand
Physical & service address used since 15 May 2018

Aquatech Home Services Limited was incorporated on 24 Oct 2006 and issued a business number of 9429033794808. The registered LTD company has been run by 1 director, named David Allen Perkins - an active director whose contract began on 24 Oct 2006.
As stated in the BizDb information (last updated on 18 Apr 2024), the company uses 2 addresses: 17 Oakdene Place, Halswell, Christchurch, 8025 (physical address),
17 Oakdene Place, Halswell, Christchurch, 8025 (service address),
31 Lydbrook Place, Otumoetai, Tauranga, 3110 (registered address).
Up until 15 May 2018, Aquatech Home Services Limited had been using 30 Cunningham Place, Halswell, Christchurch as their physical address.
BizDb identified more names for the company: from 24 Oct 2006 to 08 Aug 2018 they were called Aquatech Waterblasting Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Wilson-Perkins, Mary (an individual) located at Halswell, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Perkins, David Allen - located at Halswell, Christchurch.
The next share allocation (50 shares, 50%) belongs to 2 entities, namely:
Wilson-Perkins, Mary, located at Halswell, Christchurch (an individual),
Perkins, David Allen, located at Halswell, Christchurch (an individual). Aquatech Home Services Limited was categorised as "Lawn mowing service" (business classification N731330).

Addresses

Previous addresses

Address #1: 30 Cunningham Place, Halswell, Christchurch, 8025 New Zealand

Physical address used from 30 May 2013 to 15 May 2018

Address #2: 22 Foster Street, Christchurch, 8011 New Zealand

Registered address used from 23 May 2011 to 26 May 2014

Address #3: Level 1, 22 Foster Street, Christchurch New Zealand

Registered address used from 04 Jul 2007 to 23 May 2011

Address #4: 182d Rockinghorse Road, Christchurch New Zealand

Physical address used from 24 Oct 2006 to 30 May 2013

Address #5: 182d Rockinghorse Road, Christchurch

Registered address used from 24 Oct 2006 to 04 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Wilson-perkins, Mary Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Perkins, David Allen Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Wilson-perkins, Mary Halswell
Christchurch
8025
New Zealand
Individual Perkins, David Allen Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Perkins-wilson Family Trust
Other Perkins-wilson Family Trust
Directors

David Allen Perkins - Director

Appointment date: 24 Oct 2006

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 07 May 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 22 May 2013

Nearby companies

Aerial And Sattelite Instalations Limited
35 Cobra Street

Japanese Cars Limited
18 Cunningham Place

Aceso Limited
11 Cunningham Place

O.s.c.a.r. At Oaklands Incorporated
Oaklands School

The Christchurch Singletrack Club Incorporated
173 Halswell Junction Road

Al's Bulk Haulage Limited
10 Rosamund Place

Similar companies

Bio Ag & Hort Limited
Kendons Scott Macdonald

Collections Plus Limited
59 Pensacola Crescent

Green Fern Gardening Limited
2 Graycliffe Street

John E Mow Limited
Suite 3, 213 Blenheim Road

Paul Lancaster Holdings Limited
39 Trevor Street

Waipara Mowing Limited
79 Kilmore Street