Shortcuts

Aquagym Limited

Type: NZ Limited Company (Ltd)
9429033844817
NZBN
1869853
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Nov 2020

Aquagym Limited was incorporated on 02 Oct 2006 and issued a number of 9429033844817. This registered LTD company has been supervised by 2 directors: Colleen Mary Naylor - an active director whose contract started on 02 Oct 2006,
William Brett Naylor - an active director whose contract started on 02 Oct 2006.
As stated in our database (updated on 17 Apr 2024), the company registered 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 20 Nov 2020, Aquagym Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
BizDb identified past names used by the company: from 12 Mar 2007 to 13 Mar 2007 they were named Water Assets (2007) Limited, from 02 Oct 2006 to 12 Mar 2007 they were named Water Assets Limited.
A total of 100 shares are allocated to 6 groups (8 shareholders in total). As far as the first group is concerned, 95 shares are held by 3 entities, namely:
Staveley Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Naylor, William Brett (an individual) located at Sumner, Christchurch postcode 8081,
Naylor, Colleen Mary (an individual) located at Sumner, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Naylor, Amy - located at Sumner, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Naylor, Colleen Mary, located at Sumner, Christchurch (an individual).

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 20 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Apr 2012 to 08 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Physical & registered address used from 15 Feb 2011 to 27 Apr 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 19 Mar 2009 to 15 Feb 2011

Address: Level 16, 119 Armagh Street, Christchurch

Registered & physical address used from 02 Oct 2006 to 19 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Entity (NZ Limited Company) Staveley Trustees Limited
Shareholder NZBN: 9429036694297
Christchurch Central
Christchurch
8011
New Zealand
Individual Naylor, William Brett Sumner
Christchurch
8081
New Zealand
Individual Naylor, Colleen Mary Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Naylor, Amy Sumner
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Naylor, Colleen Mary Sumner
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Naylor, William Brett Sumner
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Naylor, Tiffany Sumner
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Naylor, William Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Post, Edwin Peter 119 Armagh Street
Christchurch
Entity Dl Trustees (2006) Limited
Shareholder NZBN: 9429034318904
Company Number: 1764657
Entity Dl Trustees (2006) Limited
Shareholder NZBN: 9429034318904
Company Number: 1764657
Directors

Colleen Mary Naylor - Director

Appointment date: 02 Oct 2006

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 14 Mar 2016


William Brett Naylor - Director

Appointment date: 02 Oct 2006

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 14 Mar 2016

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent