Maritime Aqua Limited, a registered company, was registered on 16 Jun 2003. 9429035936831 is the NZ business number it was issued. This company has been supervised by 5 directors: Martyn Boyd Hamilton Reesby - an active director whose contract began on 29 Aug 2005,
Edward George Russell - an inactive director whose contract began on 16 Aug 2010 and was terminated on 23 May 2022,
David Gregory Van Schaardenburg - an inactive director whose contract began on 01 Jul 2009 and was terminated on 16 Aug 2010,
Russell William Tills - an inactive director whose contract began on 16 Jun 2003 and was terminated on 10 Jul 2009,
Gerald Noel Siddall - an inactive director whose contract began on 16 Jun 2003 and was terminated on 10 Jul 2009.
Updated on 18 Feb 2024, the BizDb database contains detailed information about 1 address: Shed 24, Princes Wharf, Lobby 2, Level 1, 143 Quay Street, Auckland, 1010 (types include: physical, registered).
Maritime Aqua Limited had been using Level 16, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their physical address until 08 Mar 2011.
Previous aliases used by the company, as we found at BizDb, included: from 10 Mar 2008 to 21 Nov 2016 they were called Fidelity Limited, from 29 Jul 2005 to 10 Mar 2008 they were called Fidelity Finance Limited and from 16 Jun 2003 to 29 Jul 2005 they were called Fidelity Finance Co Limited.
A total of 104600000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 46500000 shares (44.46%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 51100000 shares (48.85%). Lastly we have the next share allotment (7000000 shares 6.69%) made up of 1 entity.
Previous addresses
Address: Level 16, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Physical & registered address used from 12 Sep 2005 to 08 Mar 2011
Address: 25 Elam Street, Parnell, Auckland, New Zealand
Physical & registered address used from 16 Jun 2003 to 12 Sep 2005
Basic Financial info
Total number of Shares: 104600000
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 46500000 | |||
Entity (NZ Limited Company) | Reesby Holdings Limited Shareholder NZBN: 9429037132910 |
143 Quay Street Auckland 1010 New Zealand |
19 Sep 2005 - |
Shares Allocation #2 Number of Shares: 51100000 | |||
Entity (NZ Limited Company) | Reesby Holdings Limited Shareholder NZBN: 9429037132910 |
143 Quay Street Auckland 1010 New Zealand |
19 Sep 2005 - |
Shares Allocation #3 Number of Shares: 7000000 | |||
Entity (NZ Limited Company) | Financial Consultants (holdings) Limited Shareholder NZBN: 9429033130026 |
Saint Marys Bay Auckland 1011 New Zealand |
06 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tills, Russell William |
Remuera Auckland, New Zealand |
16 Jun 2003 - 22 Nov 2016 |
Individual | Siddall, Gerald Noel |
Parnell Auckland, New Zealand |
16 Jun 2003 - 22 Nov 2016 |
Martyn Boyd Hamilton Reesby - Director
Appointment date: 29 Aug 2005
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Aug 2005
Edward George Russell - Director (Inactive)
Appointment date: 16 Aug 2010
Termination date: 23 May 2022
ASIC Name: Pentu Pty Limited
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jan 2019
Address: Mosman, Nsw, 2088 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 14 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Feb 2018
David Gregory Van Schaardenburg - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 16 Aug 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jul 2009
Russell William Tills - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 10 Jul 2009
Address: Remuera, Auckland, New Zealand,
Address used since 16 Jun 2003
Gerald Noel Siddall - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 10 Jul 2009
Address: Parnell, Auckland, New Zealand,
Address used since 16 Jun 2003
Paradise Bay Investments Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Paradise Trust Company Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Totalhealthdentistry Limited
17/143 Quay Street
Spinnaker Capital Limited
Shed 24, Princes Wharf, Lobby 2, Level 1
Taupo Heights Developments Limited
Shed 24, Princes Wharf, Lobby 2, Level 1
Bee Bop New Zealand Limited
Apartment 17, 143 Quay Street