Shortcuts

Aquello Limited

Type: NZ Limited Company (Ltd)
9429034637661
NZBN
1669697
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
29 Main Road
Redcliffs
Christchurch 8081
New Zealand
Registered & physical & service address used since 01 Dec 2020

Aquello Limited, a registered company, was started on 04 Aug 2005. 9429034637661 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. This company has been managed by 10 directors: William Oswald - an active director whose contract started on 04 Aug 2005,
Alice Mary Grace Mckechnie - an active director whose contract started on 01 Nov 2016,
Olivia Pearce - an inactive director whose contract started on 04 Aug 2005 and was terminated on 30 Jun 2015,
Harriet Wilson - an inactive director whose contract started on 04 Aug 2005 and was terminated on 30 Jun 2015,
Andrew Cranswick - an inactive director whose contract started on 04 Aug 2005 and was terminated on 30 Jun 2015.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 1 address: 29 Main Road, Redcliffs, Christchurch, 8081 (category: registered, physical).
Aquello Limited had been using Unit 4, 113 Cranford Street, St Albans, Christchurch as their physical address up until 01 Dec 2020.
A total of 80 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (50%).

Addresses

Previous addresses

Address: Unit 4, 113 Cranford Street, St Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 27 Mar 2019 to 01 Dec 2020

Address: C/-william Oswald, 419 Ben Morven Road, Blenheim, 7272 New Zealand

Physical & registered address used from 24 Aug 2015 to 27 Mar 2019

Address: C/-gemma Collier, 3164 State Highway 1, Rd 9, Palmerston North, 4479 New Zealand

Registered & physical address used from 30 Mar 2012 to 24 Aug 2015

Address: C/-gemma Collier, Rd9, Palmerston North New Zealand

Physical & registered address used from 28 May 2007 to 30 Mar 2012

Address: 154 Upland Road, Kelburn, Wellington

Physical address used from 27 Sep 2006 to 28 May 2007

Address: 154 Upland Rd, Kelburn, Wellington

Registered address used from 27 Sep 2006 to 28 May 2007

Address: 152 Upland Road, Kelburn, Wellington

Registered & physical address used from 04 Aug 2005 to 27 Sep 2006

Contact info
642 613 710
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 80

Annual return filing month: March

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Oswald, William Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Mckechnie, Alice Mary Grace Nelson South
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Harriet Rd 9
Palmerston North
4479
New Zealand
Individual Pearce, Olivia Havelock North
Havelock North
4130
New Zealand
Individual Collier, Gemma Rd 9
Palmerston North
4479
New Zealand
Individual Hobson, Hamish Forest Hill
North Shore 0620

New Zealand
Individual Mellor, Anne-marie Herne Bay
Auckland
1011
New Zealand
Individual Patton, Caroline Mount Albert
Auckland
1025
New Zealand
Individual Banfield, Thomas Taupo
3330
New Zealand
Individual Cranswick, Andrew Havelock North
Havelock North
4130
New Zealand
Individual Benefield, Julian Richmond Heights
Taupo
3330
New Zealand
Directors

William Oswald - Director

Appointment date: 04 Aug 2005

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 23 Nov 2020

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 06 Apr 2010

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2018


Alice Mary Grace Mckechnie - Director

Appointment date: 01 Nov 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 23 Nov 2020

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 01 Nov 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Aug 2018


Olivia Pearce - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 30 Jun 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Mar 2012


Harriet Wilson - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 30 Jun 2015

Address: Rd 9, Palmerston North, 4479 New Zealand

Address used since 10 Mar 2015


Andrew Cranswick - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 30 Jun 2015

Address: Havelock North, 4130 New Zealand

Address used since 01 Apr 2013


Caroline Patton - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 30 Jun 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Mar 2015


Gemma Collier - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 30 Jun 2015

Address: Rd 9, Palmerston North, 4479 New Zealand

Address used since 15 Mar 2012


Anne-marie Mellor - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 01 Apr 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2011


Hamish Hobson - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 31 Mar 2011

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 06 Apr 2010


Thomas Banfield - Director (Inactive)

Appointment date: 04 Aug 2005

Termination date: 01 Jan 2010

Address: Rd1, Taupo,

Address used since 21 May 2007

Nearby companies
Similar companies