Aqumen Sound Limited was registered on 18 Dec 2000 and issued an NZBN of 9429037051365. This removed LTD company has been supervised by 5 directors: John Frederick Corey - an active director whose contract began on 18 Dec 2000,
Kelly Waterman - an inactive director whose contract began on 19 Jan 2004 and was terminated on 11 Mar 2023,
Anthony John Duncan - an inactive director whose contract began on 09 Oct 2003 and was terminated on 23 Dec 2003,
Christopher Colin Lock - an inactive director whose contract began on 18 Dec 2000 and was terminated on 08 Oct 2003,
Douglas Richard Paul - an inactive director whose contract began on 21 Dec 2000 and was terminated on 08 May 2003.
According to BizDb's information (updated on 21 Feb 2024), this company registered 1 address: 25 Portage Road, New Lynn, Auckland (type: physical, registered).
Until 04 Jan 2006, Aqumen Sound Limited had been using Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland as their registered address.
BizDb found previous aliases for this company: from 18 Dec 2000 to 30 Oct 2003 they were called Slab Sound Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Aqumen International Limited (an entity) located at New Lynn, Auckland.
Previous addresses
Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Registered & physical address used from 17 Mar 2005 to 04 Jan 2006
Address: Level 7, 44-52 Wellesley Street West, Auckland
Physical address used from 06 Dec 2004 to 17 Mar 2005
Address: Level 7, 44-52 Wellesley Street West, Auckland, 06-dec-2004
Registered address used from 06 Dec 2004 to 17 Mar 2005
Address: Level 2, 5 Nelson Street, Auckland
Physical address used from 13 Nov 2003 to 06 Dec 2004
Address: Level 2, 5 Nelson Street, Auckland
Registered address used from 21 Aug 2003 to 06 Dec 2004
Address: Level 5, 60 Parnell Road, Auckland
Registered address used from 08 Nov 2001 to 21 Aug 2003
Address: Level 5, 60 Parnell Road, Auckland
Physical address used from 08 Nov 2001 to 08 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Aqumen International Limited Shareholder NZBN: 9429037051426 |
New Lynn Auckland |
18 Dec 2000 - |
John Frederick Corey - Director
Appointment date: 18 Dec 2000
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Dec 2000
Kelly Waterman - Director (Inactive)
Appointment date: 19 Jan 2004
Termination date: 11 Mar 2023
Address: Oratia, Auckland, 0604 New Zealand
Address used since 28 Oct 2015
Anthony John Duncan - Director (Inactive)
Appointment date: 09 Oct 2003
Termination date: 23 Dec 2003
Address: Mont Albert, Vic 3127, Australia,
Address used since 09 Oct 2003
Christopher Colin Lock - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 08 Oct 2003
Address: Albany, Auckland,
Address used since 18 Dec 2000
Douglas Richard Paul - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 08 May 2003
Address: Mt Eden, Auckland,
Address used since 21 Dec 2000
Aqumen International Limited
25 Portage Road
Qubex Limited
25 Portage Road
Qubex Audio Limited
25 Portage Road
Metro Tyres 2012 Limited
19e Portage Road
Newlynn Sandblasters & Panelbeaters Limited
19d Portage Road
Urban Contracting Limited
28b Portage Road