Aqualectrix Limited was incorporated on 22 Nov 2002 and issued a business number of 9429036235070. This registered LTD company has been supervised by 2 directors: Lorraine Mary Moloney - an active director whose contract started on 22 Nov 2002,
Martin Anthony Moloney - an active director whose contract started on 22 Nov 2002.
As stated in our information (updated on 24 Mar 2024), the company uses 1 address: 217 King Street, Pukekohe, 2120 (type: physical, service).
Up until 01 Oct 2014, Aqualectrix Limited had been using Level 2, 1 College Hill, Freemans Bay, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Moloney, Martin Dylan (an individual) located at Tuakau, Tuakau postcode 2121.
The second group consists of 1 shareholder, holds 47% shares (exactly 470 shares) and includes
Moloney, Lorraine Mary - located at Pukekohe, Pukekohe.
The third share allotment (470 shares, 47%) belongs to 1 entity, namely:
Moloney, Martin Anthony, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address #1: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 11 Oct 2013 to 01 Oct 2014
Address #2: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 11 Oct 2013 to 30 Sep 2014
Address #3: 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 02 Oct 2013 to 11 Oct 2013
Address #4: 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 May 2013 to 11 Oct 2013
Address #5: 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 08 Nov 2012 to 15 May 2013
Address #6: 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 08 Nov 2012 to 02 Oct 2013
Address #7: 40 Crosbie Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 09 Oct 2012 to 08 Nov 2012
Address #8: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 09 Oct 2012
Address #9: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Physical & registered address used from 07 Nov 2008 to 09 Nov 2010
Address #10: 1 Hall Street, Pukekohe, Being The Offices Of Craig Periam Ltd, Chartered Accountants (first Floor)
Physical & registered address used from 24 Jun 2003 to 07 Nov 2008
Address #11: 11 Massey Ave, Pukekohe, Being The, Offices Of Periam Riggs Ltd, Chartered Accountant (ground Floor)
Registered & physical address used from 22 Nov 2002 to 24 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Moloney, Martin Dylan |
Tuakau Tuakau 2121 New Zealand |
13 Aug 2019 - |
Shares Allocation #2 Number of Shares: 470 | |||
Individual | Moloney, Lorraine Mary |
Pukekohe Pukekohe 2120 New Zealand |
22 Nov 2002 - |
Shares Allocation #3 Number of Shares: 470 | |||
Individual | Moloney, Martin Anthony |
Pukekohe Pukekohe 2120 New Zealand |
22 Nov 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, James Anthony |
Rd 1 Tuakau 2692 New Zealand |
13 Aug 2019 - 01 Jul 2021 |
Lorraine Mary Moloney - Director
Appointment date: 22 Nov 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Nov 2017
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 29 Oct 2009
Martin Anthony Moloney - Director
Appointment date: 22 Nov 2002
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Nov 2017
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 29 Oct 2009
Envoy Limited
217 King Street
Elegant Spaces Limited
217 King Street
Mezzanine Hair (2010) Limited
217 King Street
Ls Electrical Services Limited
217 King Street
Engine Room Nz Limited
217 King Street
Pitch Limited
217 King Street