Aquacraft Plumbing Limited, a registered company, was incorporated on 22 Aug 2002. 9429036359172 is the NZBN it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is categorised. The company has been managed by 3 directors: Stuart Cameron Mackay - an active director whose contract began on 29 Nov 2019,
Hamish Catchpole - an active director whose contract began on 29 Nov 2019,
Ross Leonard Coulter - an inactive director whose contract began on 22 Aug 2002 and was terminated on 02 Dec 2019.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 11 Leeds Street, Christchurch, 8011 (category: office, delivery).
Aquacraft Plumbing Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 09 Jul 2020.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 170 shares (17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 170 shares (17%). Finally there is the next share allocation (330 shares 33%) made up of 1 entity.
Principal place of activity
1/149 Victoria Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Dec 2019 to 09 Jul 2020
Address #2: 19 Ashbrook Lane, Christchurch New Zealand
Registered & physical address used from 27 Jul 2006 to 12 Dec 2019
Address #3: 95 Ashgrove Terrace, Spreydon, Christchurch
Physical & registered address used from 22 Aug 2002 to 27 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 170 | |||
Entity (NZ Limited Company) | Catchpole Group Holdings Limited Shareholder NZBN: 9429051569013 |
149 Victoria Street Christchurch 8013 New Zealand |
15 Sep 2023 - |
Shares Allocation #2 Number of Shares: 170 | |||
Entity (NZ Limited Company) | Mackay Group Holdings Limited Shareholder NZBN: 9429051519445 |
149 Victoria Street Christchurch 8013 New Zealand |
15 Sep 2023 - |
Shares Allocation #3 Number of Shares: 330 | |||
Individual | Catchpole, Hamish |
Prebbleton Prebbleton 7604 New Zealand |
04 Dec 2019 - |
Shares Allocation #4 Number of Shares: 330 | |||
Individual | Mackay, Stuart Cameron |
Casebrook Christchurch 8051 New Zealand |
04 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
181 High Street Christchurch 8144 New Zealand |
16 Sep 2015 - 29 May 2020 |
Individual | Coulter, Ross Leonard |
Spreydon Christchurch New Zealand |
22 Aug 2002 - 16 Apr 2021 |
Individual | Knight, Lynette Joy |
Okaihau Kaikohe New Zealand |
22 Aug 2002 - 16 Apr 2021 |
Individual | Catchpole, Hamish |
Halswell Christchurch 8025 New Zealand |
02 Dec 2013 - 16 Sep 2015 |
Individual | Coulter, Ross Leonard |
Spreydon Christchurch New Zealand |
22 Aug 2002 - 16 Apr 2021 |
Individual | Coulter, Ross Leonard |
Spreydon Christchurch New Zealand |
22 Aug 2002 - 16 Apr 2021 |
Individual | Knight, Lynette Joy |
Okaihau Kaikohe New Zealand |
22 Aug 2002 - 16 Apr 2021 |
Entity | Walker Davey Trustee Services Limited Shareholder NZBN: 9429036705153 Company Number: 1174166 |
181 High Street Christchurch 8144 New Zealand |
16 Sep 2015 - 29 May 2020 |
Individual | Mackay, Stuart Cameron |
St Albans Christchurch 8014 New Zealand |
02 Dec 2013 - 16 Sep 2015 |
Stuart Cameron Mackay - Director
Appointment date: 29 Nov 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 29 Nov 2019
Hamish Catchpole - Director
Appointment date: 29 Nov 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 08 Aug 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Dec 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 03 Mar 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 29 Nov 2019
Ross Leonard Coulter - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 02 Dec 2019
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 16 Feb 2010
Coulter & Selfe Forestry Limited
19 Ashbrook Lane
Pg Construction Limited
8 Greta Place
Let's Get Graphic Design Shed Limited
327 Hoon Hay Road
Custom Net Hosting Limited
1/314 Hoon Hay Road
Mission Of St Jude
6 Woodbank Street
Transalpine Redemptorists
6 Woodbank Street
Alfa Canterbury Limited
Bridgemere Lane
Brooklyn Services Limited
29 Greta Place
Elevate Plumbing Limited
238 Barrington Street
Moods Plumbing Limited
97 Barrington Street
Plumb Right Limited
14 Worsleys Road
The Plumber Limited
25 Holbrook Way