Shortcuts

Aqui-s New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038174483
NZBN
839932
Company Number
Registered
Company Status
C184210
Industry classification code
Veterinary Pharmaceutical Preparation Mfg
Industry classification description
Current address
1007 High Street
Lower Hutt New Zealand
Registered & physical & service address used since 29 Aug 2007
Po Box 44269
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 04 Feb 2020

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.

Addresses

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

Contact info
64 4 5870389
04 Feb 2019 Phone
sales@aqui-s.com
04 Feb 2020 Email
www.aqui-s.com
04 Feb 2019 Website
Financial Data

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
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
Individual Fieldes, Susan Days Bay
Lower Hutt
5013
New Zealand
Individual Fieldes, Robert Blake Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 16039
Director Stephenson, Paul Whitby
Porirua
5024
New Zealand
Entity (NZ Limited Company) Gyw Trustees (stephenson) Limited
Shareholder NZBN: 9429046135551
45 Knights Road
Lower Hutt
5010
New Zealand
Individual Stephenson, Diane Joyce Whitby
Porirua
5024
New Zealand
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
Individual Bell, Dian Avalon
Lower Hutt
5011
New Zealand
Director Bell, Donald John Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 28242
Individual Chamberlain, Katherine Joanne Stoke
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 28242
Director Torkington, Barry David Ti Point
Leigh
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Butler, David William Days Bay
Lower Hutt
5013
New Zealand
Individual Gillespie, Roderick Neill Woburn
Lower Hutt
5010
New Zealand
Entity Fish Transport Systems Limited
Shareholder NZBN: 9429039385925
Company Number: 414791
Entity The New Zealand Institute For Plant And Food Research Limited
Shareholder NZBN: 9429038983559
Company Number: 547965
Individual Gillespie, Roderick Neill Woburn
Lower Hutt
5010
New Zealand
Entity Fish Transport Systems Limited
Shareholder NZBN: 9429039385925
Company Number: 414791
Other Fish Holdings No. 1 Ltd
Other Null - Fish Holdings No. 1 Ltd
Entity The New Zealand Institute For Plant And Food Research Limited
Shareholder NZBN: 9429038983559
Company Number: 547965
Directors

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

Nearby companies

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