Aqumen International Limited, a registered company, was launched on 18 Dec 2000. 9429037051426 is the NZ business number it was issued. This company has been managed by 8 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 14 Jan 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,
Cindy Lora Mitchener - an inactive director whose contract began on 22 Nov 2001 and was terminated on 05 Sep 2003.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 25 Portage Road, New Lynn, Auckland (types include: registered, physical).
Aqumen International Limited had been using Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland as their registered address up until 10 Mar 2006.
More names used by the company, as we established at BizDb, included: from 18 Dec 2000 to 30 Oct 2003 they were called Slab International Limited.
A total of 95024 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 745 shares (0.78%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25000 shares (26.31%). Lastly we have the 3rd share allotment (25000 shares 26.31%) made up of 1 entity.
Previous addresses
Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland
Registered & physical address used from 17 Mar 2005 to 10 Mar 2006
Address: Level 7 Sil House, 44-52 Wellesley Street, Auckland
Registered & physical address used from 07 Apr 2004 to 17 Mar 2005
Address: Level 2, 5 Nelson Street, Auckland
Registered address used from 21 Aug 2003 to 07 Apr 2004
Address: Level 5, 60 Parnell Road, Auckland
Registered address used from 07 May 2001 to 21 Aug 2003
Address: Level 5, 60 Parnell Road, Auckland
Physical address used from 07 May 2001 to 07 May 2001
Basic Financial info
Total number of Shares: 95024
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 745 | |||
Individual | Piper, Jim |
Takapuna Auckland |
18 Dec 2000 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Geminus Limited Shareholder NZBN: 9429037774790 |
203 Queen Street Auckland 1010 New Zealand |
18 Dec 2000 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Horizon Administrators Limited Shareholder NZBN: 9429037731625 |
Devonport Auckland 0624 New Zealand |
18 Dec 2000 - |
Shares Allocation #4 Number of Shares: 19279 | |||
Entity (NZ Limited Company) | Duo Tech Limited Shareholder NZBN: 9429037775032 |
203 Queen Street Auckland |
18 Dec 2000 - |
Shares Allocation #5 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Sequel Administrators Limited Shareholder NZBN: 9429037745561 |
New Lynn Auckland |
18 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amp Capital Investments No. 3 Limited Shareholder NZBN: 9429037431716 Company Number: 1002012 |
31 Mar 2004 - 31 Mar 2004 | |
Entity | Amp Capital Investments No. 10 Limited Shareholder NZBN: 9429037046705 Company Number: 1108229 |
31 Mar 2004 - 31 Mar 2004 | |
Entity | Amp Capital Investments No. 3 Limited Shareholder NZBN: 9429037431716 Company Number: 1002012 |
31 Mar 2004 - 31 Mar 2004 | |
Other | Null - Cdcf Slab Investments Limited | 31 Mar 2004 - 31 Mar 2004 | |
Other | Cdcf Slab Investments Limited | 31 Mar 2004 - 31 Mar 2004 | |
Entity | Amp Capital Investments No. 10 Limited Shareholder NZBN: 9429037046705 Company Number: 1108229 |
31 Mar 2004 - 31 Mar 2004 |
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 03 Mar 2016
Anthony John Duncan - Director (Inactive)
Appointment date: 14 Jan 2003
Termination date: 23 Dec 2003
Address: Mont Albert, Vic 3127, Australia,
Address used since 14 Jan 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
Cindy Lora Mitchener - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 05 Sep 2003
Address: St Marys Bay,
Address used since 22 Nov 2001
Peter Robert Chapman - Director (Inactive)
Appointment date: 08 May 2003
Termination date: 26 Jun 2003
Address: Rose Bay ,nsw 2029, Australia,
Address used since 08 May 2003
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
Deepak Gupta - Director (Inactive)
Appointment date: 20 Sep 2001
Termination date: 14 Jan 2003
Address: Seaton Heights, Wellington,
Address used since 20 Sep 2001
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
The Sleep Store Limited
31 Portage Road