Aqui-S New Zealand Limited, a registered company, was started on 28 Feb 1997. 9429038174483 is the business number it was issued. "Veterinary pharmaceutical preparation mfg" (business classification C184210) is how the company is classified. The company has been managed by 13 directors: Donald John Bell - an active director whose contract began on 28 Feb 1997,
Barry David Torkington - an active director whose contract began on 28 Feb 1997,
Robert Blake Fieldes - an active director whose contract began on 20 May 2009,
Paul Stephenson - an active director whose contract began on 20 May 2009,
Alistair Renfrew Jerrett - an active director whose contract began on 31 Aug 2015.
Last updated on 25 Feb 2024, our data contains detailed information about 1 address: Po Box 44269, Lower Hutt, Lower Hutt, 5040 (category: postal, physical).
Aqui-S New Zealand Limited had been using C/- Parks, Tth Floor, Huddart Parker Building, Post Office Square, Petone as their registered address up until 29 Aug 2007.
A total of 104601 shares are allocated to 11 shareholders (5 groups). The first group includes 16039 shares (15.33%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 16039 shares (15.33%). Finally there is the 3rd share allotment (16039 shares 15.33%) made up of 3 entities.
Previous addresses
Address #1: C/- Parks, Tth Floor, Huddart Parker Building, Post Office Square, Petone
Registered address used from 11 Apr 2000 to 29 Aug 2007
Address #2: C/- Parks, 6th Floor, Huddart Parker Building, Post Office Square, Petone
Physical address used from 20 Mar 1999 to 20 Mar 1999
Address #3: Level 3, 65 Waterloo Road, Lower Hutt
Physical address used from 20 Mar 1999 to 29 Aug 2007
Address #4: C/- Parks, Tth Floor, Huddart Parker Building, Post Office Square, Petone
Registered address used from 15 Jan 1999 to 11 Apr 2000
Address #5: C/- Parks, Tth Floor, Huddart Parker Building, Post Office Square, Petone
Physical address used from 03 Mar 1997 to 20 Mar 1999
Basic Financial info
Total number of Shares: 104601
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16039 | |||
Entity (NZ Limited Company) | Gyw Trustees (fieldes) Limited Shareholder NZBN: 9429049094053 |
Hutt Central Lower Hutt 5010 New Zealand |
10 May 2022 - |
Individual | Fieldes, Susan |
Days Bay Lower Hutt 5013 New Zealand |
31 Aug 2015 - |
Individual | Fieldes, Robert Blake |
Days Bay Lower Hutt 5013 New Zealand |
31 Aug 2015 - |
Shares Allocation #2 Number of Shares: 16039 | |||
Director | Stephenson, Paul |
Whitby Porirua 5024 New Zealand |
31 Aug 2015 - |
Entity (NZ Limited Company) | Gyw Trustees (stephenson) Limited Shareholder NZBN: 9429046135551 |
45 Knights Road Lower Hutt 5010 New Zealand |
14 Nov 2017 - |
Individual | Stephenson, Diane Joyce |
Whitby Porirua 5024 New Zealand |
01 Sep 2015 - |
Shares Allocation #3 Number of Shares: 16039 | |||
Entity (NZ Limited Company) | Gyw Trustees (bell) Limited Shareholder NZBN: 9429046331120 |
45 Knights Road Lower Hutt 5010 New Zealand |
01 Dec 2017 - |
Individual | Bell, Dian |
Avalon Lower Hutt 5011 New Zealand |
25 Mar 2015 - |
Director | Bell, Donald John |
Lower Hutt 5011 New Zealand |
25 Mar 2015 - |
Shares Allocation #4 Number of Shares: 28242 | |||
Individual | Chamberlain, Katherine Joanne |
Stoke Nelson 7011 New Zealand |
31 Aug 2015 - |
Shares Allocation #5 Number of Shares: 28242 | |||
Director | Torkington, Barry David |
Ti Point Leigh 0985 New Zealand |
31 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, David William |
Days Bay Lower Hutt 5013 New Zealand |
31 Aug 2015 - 10 May 2022 |
Individual | Gillespie, Roderick Neill |
Woburn Lower Hutt 5010 New Zealand |
25 Mar 2015 - 01 Dec 2017 |
Entity | Fish Transport Systems Limited Shareholder NZBN: 9429039385925 Company Number: 414791 |
20 Jul 2009 - 31 Aug 2015 | |
Entity | The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 Company Number: 547965 |
28 Feb 1997 - 26 Apr 2009 | |
Individual | Gillespie, Roderick Neill |
Woburn Lower Hutt 5010 New Zealand |
25 Mar 2015 - 01 Dec 2017 |
Entity | Fish Transport Systems Limited Shareholder NZBN: 9429039385925 Company Number: 414791 |
20 Jul 2009 - 31 Aug 2015 | |
Other | Fish Holdings No. 1 Ltd | 28 Feb 1997 - 25 May 2009 | |
Other | Null - Fish Holdings No. 1 Ltd | 28 Feb 1997 - 25 May 2009 | |
Entity | The New Zealand Institute For Plant And Food Research Limited Shareholder NZBN: 9429038983559 Company Number: 547965 |
28 Feb 1997 - 26 Apr 2009 |
Donald John Bell - Director
Appointment date: 28 Feb 1997
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 30 Jun 2015
Barry David Torkington - Director
Appointment date: 28 Feb 1997
Address: Ti Point, Leigh, 0985 New Zealand
Address used since 30 Jun 2015
Robert Blake Fieldes - Director
Appointment date: 20 May 2009
Address: Days Bay, Eastbourne, 5013 New Zealand
Address used since 30 Jun 2015
Paul Stephenson - Director
Appointment date: 20 May 2009
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 Jun 2015
Alistair Renfrew Jerrett - Director
Appointment date: 31 Aug 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 31 Aug 2015
Richard Herbert Barton - Director (Inactive)
Appointment date: 23 Feb 2007
Termination date: 20 May 2009
Address: St Martins, Christchurch,
Address used since 23 Feb 2007
Peter Hans Landon-lane - Director (Inactive)
Appointment date: 17 Dec 2008
Termination date: 20 May 2009
Address: Remuera, Auckland 1050,
Address used since 17 Dec 2008
James Christopher Anderson - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 12 Dec 2008
Address: Merivale, Christchurch,
Address used since 30 Sep 2005
Paul Tocker - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 23 Feb 2007
Address: Rangiora,
Address used since 15 Dec 1998
William David Howie - Director (Inactive)
Appointment date: 11 Sep 2001
Termination date: 30 Sep 2005
Address: Stoke, Nelson,
Address used since 11 Sep 2001
Catherine Hales - Director (Inactive)
Appointment date: 17 Aug 2000
Termination date: 11 Sep 2001
Address: Wellington,
Address used since 17 Aug 2000
Graham Udall France - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 01 Aug 2000
Address: Nelson,
Address used since 28 Feb 1997
John Alexander Clark - Director (Inactive)
Appointment date: 28 Feb 1997
Termination date: 12 Nov 1998
Address: Christchurch,
Address used since 28 Feb 1997
Taylor Building Services Limited
1019 High Street
Sports Emporium Limited
1025 High Street
Grow Consultancy Limited
1025 High Street
Actuate Limited
1031 High Street
Thompson Trees Number Two Company Limited
1031 High Street
Thompson Trees Limited
1031 High Street
Animal Health Limited
9 Isobel Place
Dechra Veterinary Products Nz Limited
35 Bayview Road
Genesis Industries-mcculloch Medical (new Zealand) Limited
22 Scott Street
Legerity Consulting Limited
23 Corlett Road
Schering-plough Animal Health Limited
33 Whakatiki Street
Veterinary Concepts Limited
22 Scott Street