Aquafit Limited, a registered company, was started on 27 Apr 2005. 9429034848357 is the NZ business number it was issued. This company has been supervised by 4 directors: Kevin Donald Scarlett - an active director whose contract started on 27 Apr 2005,
Kenneth John Scarlett - an active director whose contract started on 27 Apr 2005,
Vernon Mark Scarlett - an active director whose contract started on 27 Apr 2005,
Barry Giles Pinker - an inactive director whose contract started on 27 Apr 2005 and was terminated on 01 Dec 2010.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 30 Kimikimi Road, Mercer, 2474 (category: registered, physical).
Aquafit Limited had been using 46 Andrew Baxter Drive, Airport Oaks, Auckland as their physical address until 12 Sep 2022.
A total of 102 shares are allocated to 12 shareholders (9 groups). The first group includes 32 shares (31.37%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.98%). Finally we have the next share allocation (1 share 0.98%) made up of 1 entity.
Previous addresses
Address: 46 Andrew Baxter Drive, Airport Oaks, Auckland, 2154 New Zealand
Physical & registered address used from 18 Sep 2009 to 12 Sep 2022
Address: 85 Montgomerie Road, Airport Oaks, Mangere, Auckland
Physical & registered address used from 27 Apr 2005 to 18 Sep 2009
Basic Financial info
Total number of Shares: 102
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Scarlett, Anita Michelle |
Mangere Bridge Manukau 2022 New Zealand |
25 May 2011 - |
Individual | Scarlett, Kenneth John |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Scarlett, Vernon Mark |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Scarlett, Lisa Mandy |
Mangere Bridge Auckland 2022 New Zealand |
25 May 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Scarlett, Tracey Helen |
Mangere Bridge Auckland 2022 New Zealand |
25 May 2011 - |
Shares Allocation #5 Number of Shares: 32 | |||
Individual | Scarlett, Vernon Mark |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2005 - |
Individual | Scarlett, Tracey Helen |
Mangere Bridge Auckland 2022 New Zealand |
25 May 2011 - |
Shares Allocation #6 Number of Shares: 32 | |||
Individual | Scarlett, Kevin Donald |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2005 - |
Individual | Scarlett, Lisa Mandy |
Mangere Bridge Auckland 2022 New Zealand |
25 May 2011 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Scarlett, Kenneth John |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2005 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Scarlett, Kevin Donald |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2005 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Scarlett, Anita Michelle |
Mangere Bridge Manukau 2022 New Zealand |
25 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pinker, Barry Giles |
Mangere Bridge Auckland |
27 Apr 2005 - 25 May 2011 |
Kevin Donald Scarlett - Director
Appointment date: 27 Apr 2005
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 12 Oct 2015
Kenneth John Scarlett - Director
Appointment date: 27 Apr 2005
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jun 2009
Vernon Mark Scarlett - Director
Appointment date: 27 Apr 2005
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 12 Oct 2015
Barry Giles Pinker - Director (Inactive)
Appointment date: 27 Apr 2005
Termination date: 01 Dec 2010
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 27 Apr 2005
Gp Export Limited
50 Andrew Baxter Drive
Farmgard Limited
21 Andrew Baxter Drive
Koruora Limited
21 Rennie Drive
Budget Moving Group Limited
23 Rennie Drive
In 2 Nz Dot Com Limited
23 Rennie Drive
In 2 Oz Dot Com Limited
23 Rennie Drive