Shortcuts

Aqua Development Limited

Type: NZ Limited Company (Ltd)
9429038321450
NZBN
808892
Company Number
Registered
Company Status
Current address
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 10 May 2022
30 Boulder Bay Drive
Rd 3
Coromandel 3583
New Zealand
Registered address used since 14 Feb 2023

Aqua Development Limited, a registered company, was launched on 14 May 1996. 9429038321450 is the NZ business number it was issued. The company has been managed by 5 directors: Wulf Knausenberger - an active director whose contract started on 06 Sep 1996,
Michael Lester Fabish - an inactive director whose contract started on 14 May 1996 and was terminated on 01 Apr 2021,
Alan Michael Bird - an inactive director whose contract started on 01 Sep 2005 and was terminated on 31 Aug 2007,
John Louden - an inactive director whose contract started on 26 Mar 2004 and was terminated on 28 Feb 2007,
Sharon Beverley Davis - an inactive director whose contract started on 14 May 1996 and was terminated on 06 Sep 1996.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 30 Boulder Bay Drive, Rd 3, Coromandel, 3583 (category: registered, registered).
Aqua Development Limited had been using 35 May Street, Mount Maunganui as their registered address up until 10 May 2022.
Old names for this company, as we established at BizDb, included: from 14 May 1996 to 01 Oct 2002 they were called A.a.o. Limited.
A single entity controls all company shares (exactly 10000 shares) - Krausenberger, Wulf - located at 3583, Rd 3, Coromandel.

Addresses

Previous addresses

Address #1: 35 May Street, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 10 May 2017 to 10 May 2022

Address #2: 35 May Street, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 10 May 2013 to 10 May 2017

Address #3: Dods Smith, 35 May Street, Mt Maunganui New Zealand

Registered & physical address used from 15 May 1999 to 10 May 2013

Address #4: Murray Crossman & Partners, 132 First Avenue, Tauranga

Registered address used from 15 May 1999 to 15 May 1999

Address #5: Darragh Smith, 102 Spring St, Tauranga

Registered & physical address used from 15 May 1999 to 15 May 1999

Address #6: Suite 5, 147 Cameron Road, Tauranga

Physical address used from 05 Feb 1998 to 15 May 1999

Address #7: 147 Cameron Road, Tauranga

Registered address used from 05 Feb 1998 to 15 May 1999

Address #8: Murray Crossman & Partners, 132 First Avenue, Tauranga

Physical & registered address used from 26 Feb 1997 to 05 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Krausenberger, Wulf Rd 3
Coromandel
3583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fabish, Michael Lester Sheffield
Tasmania
7306
Australia
Individual Louden, John Te Kouma
Coromandel
Directors

Wulf Knausenberger - Director

Appointment date: 06 Sep 1996

Address: Rd 3, Coromandel, 3583 New Zealand

Address used since 06 May 2015


Michael Lester Fabish - Director (Inactive)

Appointment date: 14 May 1996

Termination date: 01 Apr 2021

ASIC Name: Mlf Super Pty Ltd

Address: Sheffield, Tasmania, 7306 Australia

Address used since 10 May 2017

Address: Korarah, Nsw, 22147 Australia

Address: Sheffield, Tasmania, 7306 Australia

Address used since 25 Sep 2015

Address: Kogarah, New South Wales, 2217 Australia


Alan Michael Bird - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Aug 2007

Address: Cambridge,

Address used since 01 Sep 2005


John Louden - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 28 Feb 2007

Address: Te Kouma,

Address used since 26 Mar 2004


Sharon Beverley Davis - Director (Inactive)

Appointment date: 14 May 1996

Termination date: 06 Sep 1996

Address: Meadowbank, Auckland,

Address used since 14 May 1996

Nearby companies