Shortcuts

Aquacut (2000) Limited

Type: NZ Limited Company (Ltd)
9429037381080
NZBN
1012349
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Aquacut (2000) Limited, a registered company, was launched on 02 Mar 2000. 9429037381080 is the number it was issued. This company has been managed by 4 directors: Murray Brian Grant - an active director whose contract started on 28 Aug 2001,
Rex Frederick Coubray - an active director whose contract started on 13 Mar 2007,
Rex Frederick Coubray - an inactive director whose contract started on 14 Dec 2001 and was terminated on 31 Oct 2002,
Rex Coubray - an inactive director whose contract started on 02 Mar 2000 and was terminated on 28 Aug 2001.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Aquacut (2000) Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 28 Feb 2020.
Previous names for the company, as we established at BizDb, included: from 18 May 2000 to 13 Jun 2000 they were named Jetcut (2000) Limited, from 02 Mar 2000 to 18 May 2000 they were named Access 4X4 (2000) Limited.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 13 Sep 2019 to 28 Feb 2020

Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 31 May 2018 to 13 Sep 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Sep 2017 to 31 May 2018

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Feb 2016 to 11 Sep 2017

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 11 Jun 2009 to 05 Feb 2016

Address: 119 Harris Road, East Tamaki, Auckland

Physical & registered address used from 01 May 2006 to 11 Jun 2009

Address: T C Daniell Chartered Accountant, Unit C, 335 Ti Rakau Drive, East Tamaki, Auckland

Physical address used from 08 Nov 2004 to 01 May 2006

Address: T C Daniell Chartered Accountants, Unit C, 335 Ti Rakau Drive,, East Tamaki, Auckland

Registered address used from 08 Nov 2004 to 01 May 2006

Address: C/- Terence Charles Daniell, Chartered Accountant, Unit C , 333 Ti Rakau Drive, East Tamaki

Registered address used from 12 Apr 2000 to 08 Nov 2004

Address: C/- Terence Charles Daniell, Chartered Accountant, Unit C , 333 Ti Rakau Drive, East Tamaki

Physical address used from 02 Mar 2000 to 08 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Botany Trustees Limited
Shareholder NZBN: 9429037885397
East Tamaki
Auckland
2013
New Zealand
Individual Coubray, Susan Jacqualine Dannemora
Auckland
2016
New Zealand
Individual Coubray, Rex Frederick Dannemora
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Grant, Murray Brian Rosehill
Papakura
2113
New Zealand
Individual Grant, Shirley Toni Rosehill
Papakura
2113
New Zealand
Individual Mckay, Colin Charles Remuera
Auckland
1050
New Zealand
Directors

Murray Brian Grant - Director

Appointment date: 28 Aug 2001

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 15 May 2020

Address: Howick, Manukau, 2014 New Zealand

Address used since 28 Sep 2009


Rex Frederick Coubray - Director

Appointment date: 13 Mar 2007

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 28 Sep 2009


Rex Frederick Coubray - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 31 Oct 2002

Address: Eastern Beach, Auckland,

Address used since 14 Dec 2001


Rex Coubray - Director (Inactive)

Appointment date: 02 Mar 2000

Termination date: 28 Aug 2001

Address: Eastern Beach,

Address used since 02 Mar 2000

Nearby companies