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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Staveley Trustees Limited Shareholder NZBN: 9429036694297 |
Christchurch Central Christchurch 8011 New Zealand |
04 Mar 2014 - |
Individual | Naylor, William Brett |
Sumner Christchurch 8081 New Zealand |
02 Oct 2006 - |
Individual | Naylor, Colleen Mary |
Sumner Christchurch 8081 New Zealand |
02 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Naylor, Amy |
Sumner Christchurch 8081 New Zealand |
28 Jul 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Naylor, Colleen Mary |
Sumner Christchurch 8081 New Zealand |
02 Oct 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Naylor, William Brett |
Sumner Christchurch 8081 New Zealand |
02 Oct 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Naylor, Tiffany |
Sumner Christchurch 8081 New Zealand |
28 Jul 2009 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Naylor, William |
Sumner Christchurch 8081 New Zealand |
28 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Post, Edwin Peter |
119 Armagh Street Christchurch |
02 Oct 2006 - 27 Jun 2010 |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
11 Nov 2008 - 04 Mar 2014 | |
Entity | Dl Trustees (2006) Limited Shareholder NZBN: 9429034318904 Company Number: 1764657 |
11 Nov 2008 - 04 Mar 2014 |
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
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