Shortcuts

Aqumen International Limited

Type: NZ Limited Company (Ltd)
9429037051426
NZBN
1107273
Company Number
Registered
Company Status
Current address
25 Portage Road
New Lynn
Auckland New Zealand
Registered & physical & service address used since 10 Mar 2006

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 745
Individual Piper, Jim Takapuna
Auckland
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Geminus Limited
Shareholder NZBN: 9429037774790
203 Queen Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 25000
Entity (NZ Limited Company) Horizon Administrators Limited
Shareholder NZBN: 9429037731625
Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 19279
Entity (NZ Limited Company) Duo Tech Limited
Shareholder NZBN: 9429037775032
203 Queen Street
Auckland
Shares Allocation #5 Number of Shares: 25000
Entity (NZ Limited Company) Sequel Administrators Limited
Shareholder NZBN: 9429037745561
New Lynn
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amp Capital Investments No. 3 Limited
Shareholder NZBN: 9429037431716
Company Number: 1002012
Entity Amp Capital Investments No. 10 Limited
Shareholder NZBN: 9429037046705
Company Number: 1108229
Entity Amp Capital Investments No. 3 Limited
Shareholder NZBN: 9429037431716
Company Number: 1002012
Other Null - Cdcf Slab Investments Limited
Other Cdcf Slab Investments Limited
Entity Amp Capital Investments No. 10 Limited
Shareholder NZBN: 9429037046705
Company Number: 1108229
Directors

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

Nearby companies

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