Aquamax Hydroblasting Limited, a registered company, was launched on 09 May 1996. 9429038341380 is the business number it was issued. The company has been supervised by 5 directors: Jack Edward Hodder - an active director whose contract started on 09 May 1996,
Hamish George Coop - an active director whose contract started on 01 Jul 2015,
Grant Douglas Carruthers - an inactive director whose contract started on 26 Jun 2006 and was terminated on 30 Jun 2015,
Kevin Joseph Thompson - an inactive director whose contract started on 01 Jan 2013 and was terminated on 30 Jun 2015,
Stephen Holmes Robinson - an inactive director whose contract started on 09 May 1996 and was terminated on 20 Mar 2012.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 11 Cole Street, Masterton, 5810 (types include: physical, registered).
Aquamax Hydroblasting Limited had been using 11 Cole Street, Masterton as their registered address until 07 Nov 2016.
Old names for the company, as we established at BizDb, included: from 09 May 1996 to 03 May 2002 they were named Aquamax (Central) Limited.
A total of 2400 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 240 shares (10 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 1068 shares (44.5 per cent). Lastly there is the 3rd share allotment (1092 shares 45.5 per cent) made up of 3 entities.
Previous addresses
Address: 11 Cole Street, Masterton New Zealand
Registered address used from 12 Apr 2000 to 07 Nov 2016
Address: C/- Lawson Avery, Levy & Armstrong, 11 Cole Street, Masterton
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 11 Cole Street, Masterton New Zealand
Physical address used from 09 May 1996 to 07 Nov 2016
Basic Financial info
Total number of Shares: 2400
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Individual | Mackenzie, Christopher Ian |
Titirangi Auckland 0604 New Zealand |
01 Jul 2019 - |
| Shares Allocation #2 Number of Shares: 1068 | |||
| Director | Coop, Hamish George |
Westmere Auckland 1022 New Zealand |
11 Nov 2015 - |
| Individual | Duggan, Karen Marie |
Westmere Auckland 1022 New Zealand |
11 Nov 2015 - |
| Shares Allocation #3 Number of Shares: 1092 | |||
| Individual | Beech, Anthony Gerard |
Masterton Masterton 5810 New Zealand |
14 Jan 2022 - |
| Individual | Hodder, Jack E |
Kelburn Wellington |
09 May 1996 - |
| Individual | Mcwhinnie, Toni Elizabeth |
Kelburn Wellington |
09 May 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Whale, David Houghton |
Ohariu Wellington |
09 May 1996 - 27 Oct 2020 |
| Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
09 May 1996 - 05 Dec 2012 | |
| Individual | Wale, David Houghton |
Ohariu Wellington 6037 New Zealand |
27 Oct 2020 - 14 Jan 2022 |
| Individual | Whale, David Houghton |
Ohariu Wellington |
09 May 1996 - 27 Oct 2020 |
| Entity | Itc (no 1) Limited Shareholder NZBN: 9429030488618 Company Number: 4045498 |
05 Dec 2012 - 08 Sep 2015 | |
| Entity | Independent Trust Company Limited Shareholder NZBN: 9429038181900 Company Number: 838382 |
09 May 1996 - 05 Dec 2012 | |
| Entity | Itc (no 1) Limited Shareholder NZBN: 9429030488618 Company Number: 4045498 |
05 Dec 2012 - 08 Sep 2015 | |
| Individual | Robinson, Stephen Holmes |
Tawa Wellington 5028 New Zealand |
05 Dec 2012 - 08 Sep 2015 |
Jack Edward Hodder - Director
Appointment date: 09 May 1996
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 May 1996
Hamish George Coop - Director
Appointment date: 01 Jul 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Jul 2015
Grant Douglas Carruthers - Director (Inactive)
Appointment date: 26 Jun 2006
Termination date: 30 Jun 2015
Address: St Heliers, Auckland 1005, 1071 New Zealand
Address used since 26 Jun 2006
Kevin Joseph Thompson - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 30 Jun 2015
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Jan 2013
Stephen Holmes Robinson - Director (Inactive)
Appointment date: 09 May 1996
Termination date: 20 Mar 2012
Address: Eastbourne, 5013 New Zealand
Address used since 07 Dec 2004
Creaming It Limited
11 Cole Street
Masters Trustee Limited
11 Cole Street
North Kent Farms (nz) Limited
11 Cole Street
Greenhill Station Limited
11 Cole Street
Lala Gawith Limited
11 Cole Street
Ngaringa Limited
11 Cole Street