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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Wilson-perkins, Mary |
Halswell Christchurch 8025 New Zealand |
27 Jun 2007 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Perkins, David Allen |
Halswell Christchurch 8025 New Zealand |
24 Oct 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Wilson-perkins, Mary |
Halswell Christchurch 8025 New Zealand |
27 Jun 2007 - |
Individual | Perkins, David Allen |
Halswell Christchurch 8025 New Zealand |
24 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Perkins-wilson Family Trust | 27 Jun 2007 - 27 Jun 2007 | |
Other | Perkins-wilson Family Trust | 27 Jun 2007 - 27 Jun 2007 |
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
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
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