Aqualinc Research Limited was started on 04 Nov 2003 and issued an NZBN of 9429035717133. This registered LTD company has been supervised by 7 directors: John Charles Bright - an active director whose contract began on 04 Nov 2003,
Ian Mcindoe - an active director whose contract began on 04 Nov 2003,
Russell John Barr - an active director whose contract began on 01 Jan 2016,
Andrew Laughton Dark - an active director whose contract began on 26 Sep 2024,
Karen Rosemary Price - an inactive director whose contract began on 13 Sep 2018 and was terminated on 30 Nov 2023.
According to our information (updated on 28 May 2025), this company registered 1 address: Po Box 20462, Bishopdale, Christchurch, 8543 (types include: postal, office).
Until 23 Jan 2019, Aqualinc Research Limited had been using Unit 3, 12 Orchard Road, Burnside, Christchurch as their physical address.
A total of 129098 shares are allocated to 16 groups (26 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Bubb, Matthew Alastair (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 2 shareholders, holds 0.56% shares (exactly 728 shares) and includes
Weir, Julian James - located at Avonhead, Christchurch,
Weir, Andrea Helen - located at Avonhead, Christchurch.
The third share allocation (728 shares, 0.56%) belongs to 2 entities, namely:
Dark, Catherine Elizabeth, located at Saint Martins, Christchurch (an individual),
Dark, Andrew Laughton, located at Saint Martins, Christchurch (an individual).
Principal place of activity
1 Bolt Place, Christchurch Airport, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 3, 12 Orchard Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Mar 2015 to 23 Jan 2019
Address #2: Level 2, 11 Deans Ave, Riccarton, Christchurch 8011 New Zealand
Registered & physical address used from 02 Oct 2008 to 13 Mar 2015
Address #3: 1 Sir William Pickering Drive, Russley, Christchurch 8543
Registered & physical address used from 08 Mar 2007 to 02 Oct 2008
Address #4: 0102 Tricketts Road, West Melton, Rd6, Christchurch
Registered & physical address used from 04 Nov 2003 to 08 Mar 2007
Basic Financial info
Total number of Shares: 129098
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Bubb, Matthew Alastair |
Halswell Christchurch 8025 New Zealand |
22 Nov 2021 - |
| Shares Allocation #2 Number of Shares: 728 | |||
| Individual | Weir, Julian James |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2021 - |
| Individual | Weir, Andrea Helen |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2021 - |
| Shares Allocation #3 Number of Shares: 728 | |||
| Individual | Dark, Catherine Elizabeth |
Saint Martins Christchurch 8022 New Zealand |
22 Nov 2021 - |
| Individual | Dark, Andrew Laughton |
Saint Martins Christchurch 8022 New Zealand |
22 Nov 2021 - |
| Shares Allocation #4 Number of Shares: 3544 | |||
| Individual | Bubb, Claire Louise |
Halswell Christchurch 8025 New Zealand |
22 Nov 2021 - |
| Individual | Bubb, Matthew Alastair |
Halswell Christchurch 8025 New Zealand |
22 Nov 2021 - |
| Shares Allocation #5 Number of Shares: 29 | |||
| Individual | Bright, John Charles |
Rd6 Christchurch 7676 New Zealand |
04 Nov 2003 - |
| Shares Allocation #6 Number of Shares: 30 | |||
| Individual | Mcindoe, Ian |
West Melton 7676 New Zealand |
04 Nov 2003 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Weir, Julian James |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2021 - |
| Shares Allocation #8 Number of Shares: 20 | |||
| Individual | Dark, Andrew Laughton |
Saint Martins Christchurch 8022 New Zealand |
22 Nov 2021 - |
| Shares Allocation #9 Number of Shares: 12990 | |||
| Individual | Weir, Andrea Helen |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2021 - |
| Individual | Weir, Julian James |
Avonhead Christchurch 8042 New Zealand |
22 Nov 2021 - |
| Shares Allocation #10 Number of Shares: 25980 | |||
| Individual | Dark, Andrew Laughton |
Saint Martins Christchurch 8022 New Zealand |
22 Nov 2021 - |
| Individual | Dark, Catherine Elizabeth |
Saint Martins Christchurch 8022 New Zealand |
22 Nov 2021 - |
| Shares Allocation #11 Number of Shares: 9366 | |||
| Individual | Bubb, Claire Louise |
Halswell Christchurch 8025 New Zealand |
22 Nov 2021 - |
| Individual | Bubb, Matthew Alastair |
Halswell Christchurch 8025 New Zealand |
22 Nov 2021 - |
| Shares Allocation #12 Number of Shares: 33331 | |||
| Individual | Mcindoe, Colleen May |
West Melton 7676 New Zealand |
14 Oct 2009 - |
| Individual | Mcindoe, Ian |
West Melton 7676 New Zealand |
06 Oct 2009 - |
| Shares Allocation #13 Number of Shares: 33332 | |||
| Individual | Townley, Alan |
66 Durham Street South Christchurch 8023 New Zealand |
02 Nov 2009 - |
| Individual | Bright, Shirley Joan |
Rd6 Christchurch 7676 New Zealand |
02 Nov 2009 - |
| Individual | Bright, John Charles |
Rd6 Christchurch 7676 New Zealand |
06 Oct 2009 - |
| Shares Allocation #14 Number of Shares: 2000 | |||
| Individual | Hector, Sandra Ann |
Rd 4 Prebbleton 7674 New Zealand |
18 Jul 2023 - |
| Individual | Hector, Ross Philip |
Rd 4 Prebbleton 7674 New Zealand |
18 Jul 2023 - |
| Shares Allocation #15 Number of Shares: 5000 | |||
| Individual | Herbison, James David |
Riccarton Christchurch 8011 New Zealand |
22 Nov 2021 - |
| Shares Allocation #16 Number of Shares: 2000 | |||
| Individual | Edkins, Rosemary Louise |
Allenton Ashburton 7700 New Zealand |
22 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'donnell, John |
Halswell Christchurch 8025 New Zealand |
22 Nov 2021 - 13 Feb 2025 |
| Individual | Barkle, Gregory Francis |
Beerescourt Hamilton 3200 New Zealand |
31 Mar 2006 - 02 Jul 2019 |
| Individual | Rutter, Nicholas Peter |
Redwood Christchurch 8051 New Zealand |
22 Nov 2021 - 12 Mar 2024 |
| Individual | Rutter, Helen Katherine |
Redwood Christchurch 8051 New Zealand |
22 Nov 2021 - 12 Mar 2024 |
| Individual | Barkle, Gregory Francis |
Beerescourt Hamilton 3200 New Zealand |
06 Oct 2009 - 02 Jul 2019 |
| Other | I & Cm Mcindoe Trust | 31 Mar 2006 - 27 Jun 2010 | |
| Other | Jc & Sj Bright Trust | 31 Mar 2006 - 13 May 2008 | |
| Individual | Mcindoe, Colleen May |
West Melton Rd6, Christchurch |
04 Nov 2003 - 31 Mar 2006 |
| Individual | Barkle, Jennifer Phyllis |
Beerescourt Hamilton 3200 New Zealand |
14 Oct 2009 - 02 Jul 2019 |
| Other | Gf & Jp Barkle Family Trust | 31 Mar 2006 - 13 May 2008 | |
| Other | Null - I & Cm Mcindoe Trust | 31 Mar 2006 - 27 Jun 2010 | |
| Other | Null - Jc & Sj Bright Trust | 31 Mar 2006 - 13 May 2008 | |
| Other | Null - Gf & Jp Barkle Family Trust | 31 Mar 2006 - 13 May 2008 | |
| Individual | Bright, Shirley Joan |
Rd6 Christchurch |
04 Nov 2003 - 31 Mar 2006 |
John Charles Bright - Director
Appointment date: 04 Nov 2003
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 23 Mar 2016
Ian Mcindoe - Director
Appointment date: 04 Nov 2003
Address: West Melton, 7676 New Zealand
Address used since 12 Mar 2024
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 23 Mar 2016
Russell John Barr - Director
Appointment date: 01 Jan 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Jan 2016
Andrew Laughton Dark - Director
Appointment date: 26 Sep 2024
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 26 Sep 2024
Karen Rosemary Price - Director (Inactive)
Appointment date: 13 Sep 2018
Termination date: 30 Nov 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 13 Sep 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 28 Nov 2019
Gregory Francis Barkle - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 02 Mar 2019
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 28 Feb 2005
Anthony Davoren - Director (Inactive)
Appointment date: 09 Nov 2015
Termination date: 30 Aug 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 09 Nov 2015
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street