Shortcuts

Aqualinc Research Limited

Type: NZ Limited Company (Ltd)
9429035717133
NZBN
1422873
Company Number
Registered
Company Status
086695596
GST Number
Current address
1 Bolt Place
Christchurch Airport
Christchurch 8053
New Zealand
Registered & physical & service address used since 23 Jan 2019
Po Box 20462
Bishopdale
Christchurch 8543
New Zealand
Postal address used since 03 Mar 2021
1 Bolt Place
Christchurch Airport
Christchurch 8053
New Zealand
Office & delivery address used since 03 Mar 2021

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).

Addresses

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

Contact info
64 3 9646521
25 Mar 2019 Phone
accounts@aqualinc.co.nz
08 Mar 2023 nzbn-reserved-invoice-email-address-purpose
i.mcindoe@aqualinc.co.nz
04 Mar 2020 Business Development
j.odonnell@aqualinc.co.nz
04 Mar 2020 Administrator
www.aqualinc.co.nz
25 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Bubb, Matthew Alastair Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 728
Individual Weir, Julian James Avonhead
Christchurch
8042
New Zealand
Individual Weir, Andrea Helen Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 728
Individual Dark, Catherine Elizabeth Saint Martins
Christchurch
8022
New Zealand
Individual Dark, Andrew Laughton Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 3544
Individual Bubb, Claire Louise Halswell
Christchurch
8025
New Zealand
Individual Bubb, Matthew Alastair Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 29
Individual Bright, John Charles Rd6
Christchurch
7676
New Zealand
Shares Allocation #6 Number of Shares: 30
Individual Mcindoe, Ian West Melton
7676
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Weir, Julian James Avonhead
Christchurch
8042
New Zealand
Shares Allocation #8 Number of Shares: 20
Individual Dark, Andrew Laughton Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #9 Number of Shares: 12990
Individual Weir, Andrea Helen Avonhead
Christchurch
8042
New Zealand
Individual Weir, Julian James Avonhead
Christchurch
8042
New Zealand
Shares Allocation #10 Number of Shares: 25980
Individual Dark, Andrew Laughton Saint Martins
Christchurch
8022
New Zealand
Individual Dark, Catherine Elizabeth Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #11 Number of Shares: 9366
Individual Bubb, Claire Louise Halswell
Christchurch
8025
New Zealand
Individual Bubb, Matthew Alastair Halswell
Christchurch
8025
New Zealand
Shares Allocation #12 Number of Shares: 33331
Individual Mcindoe, Colleen May West Melton
7676
New Zealand
Individual Mcindoe, Ian West Melton
7676
New Zealand
Shares Allocation #13 Number of Shares: 33332
Individual Townley, Alan 66 Durham Street South
Christchurch
8023
New Zealand
Individual Bright, Shirley Joan Rd6
Christchurch
7676
New Zealand
Individual Bright, John Charles Rd6
Christchurch
7676
New Zealand
Shares Allocation #14 Number of Shares: 2000
Individual Hector, Sandra Ann Rd 4
Prebbleton
7674
New Zealand
Individual Hector, Ross Philip Rd 4
Prebbleton
7674
New Zealand
Shares Allocation #15 Number of Shares: 5000
Individual Herbison, James David Riccarton
Christchurch
8011
New Zealand
Shares Allocation #16 Number of Shares: 2000
Individual Edkins, Rosemary Louise Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'donnell, John Halswell
Christchurch
8025
New Zealand
Individual Barkle, Gregory Francis Beerescourt
Hamilton
3200
New Zealand
Individual Rutter, Nicholas Peter Redwood
Christchurch
8051
New Zealand
Individual Rutter, Helen Katherine Redwood
Christchurch
8051
New Zealand
Individual Barkle, Gregory Francis Beerescourt
Hamilton
3200
New Zealand
Other I & Cm Mcindoe Trust
Other Jc & Sj Bright Trust
Individual Mcindoe, Colleen May West Melton
Rd6, Christchurch
Individual Barkle, Jennifer Phyllis Beerescourt
Hamilton
3200
New Zealand
Other Gf & Jp Barkle Family Trust
Other Null - I & Cm Mcindoe Trust
Other Null - Jc & Sj Bright Trust
Other Null - Gf & Jp Barkle Family Trust
Individual Bright, Shirley Joan Rd6
Christchurch
Directors

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

Nearby companies

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