Aquatite Plumbing and Drainage Limited, a registered company, was started on 02 May 1995. 9429038485206 is the New Zealand Business Number it was issued. "Drain construction, cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110) is how the company has been categorised. The company has been managed by 3 directors: Graham Anderson - an active director whose contract began on 02 May 1995,
Graham John Anderson - an active director whose contract began on 02 May 1995,
Amanda Anderson - an inactive director whose contract began on 02 May 1995 and was terminated on 06 Mar 2001.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 6C Ryan Place, Manukau, Auckland, 2104 (type: postal, office).
Aquatite Plumbing and Drainage Limited had been using 3/51 Rangi Road, Takanini, Auckland as their registered address up until 10 Nov 2005.
Past names used by this company, as we identified at BizDb, included: from 02 May 1995 to 13 Jun 2011 they were called Graham Anderson Plumbing Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
6c Ryan Place, Manukau, Auckland, 2104 New Zealand
Previous addresses
Address #1: 3/51 Rangi Road, Takanini, Auckland
Registered address used from 01 Nov 2002 to 10 Nov 2005
Address #2: 249 Dominion Road, Tuakau, Auckland
Physical address used from 26 Oct 2001 to 10 Nov 2005
Address #3: 3/51 Rangi Road, Takanini, Auckland
Physical address used from 26 Oct 2001 to 26 Oct 2001
Address #4: Weston & Associates, Meadowbank Shopping Centre, 35 St John Road, Meadowbank, Auckland
Physical address used from 26 Oct 2001 to 26 Oct 2001
Address #5: Weston & Associates, Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank, Auckland
Registered address used from 07 Feb 2001 to 01 Nov 2002
Address #6: 34 Towai Street, St Heliers Bay, Auckland
Registered address used from 25 Mar 2000 to 07 Feb 2001
Address #7: 65 Allum Street, Kohimarama, Auckland
Physical address used from 25 Mar 2000 to 26 Oct 2001
Address #8: 65 Allum Street, Kphimarama, Auckland
Registered address used from 28 Feb 1998 to 25 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Anderson, Graham John |
Saint Clair Dunedin 9012 New Zealand |
29 Jan 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Anderson, Amanda Louise |
Saint Clair Dunedin 9012 New Zealand |
29 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Graham |
Otumoetai Tauranga 3110 New Zealand |
06 Mar 2009 - 29 Jan 2019 |
Individual | Anderson, Amanda |
Otumoetai Tauranga 3110 New Zealand |
06 Mar 2009 - 29 Jan 2019 |
Individual | Anderson, Amanda |
Conifer Grove Papakura, Auckland |
09 Oct 2003 - 27 Jun 2010 |
Individual | Anderson, Graham |
Conifer Grove Papakura, Auckland |
09 Oct 2003 - 27 Jun 2010 |
Other | Null - Grand Family Trust | 30 Oct 2007 - 06 May 2008 | |
Other | Grand Family Trust | 30 Oct 2007 - 06 May 2008 |
Graham Anderson - Director
Appointment date: 02 May 1995
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 30 Sep 2015
Graham John Anderson - Director
Appointment date: 02 May 1995
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 31 Mar 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Jul 2021
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Oct 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 30 Sep 2015
Amanda Anderson - Director (Inactive)
Appointment date: 02 May 1995
Termination date: 06 Mar 2001
Address: The Gardens, Manurewa,
Address used since 02 May 1995
Renfree Wilson Investments Limited
123a Apirana Avenue
Van Den Brink 122 Limited
123 Apirana Avenue
Briggs Trustee Limited
123a Apirana Ave
Samadian Limited
123a Apirana Avenue
Wild Indigo Investments Limited
123a Apirana Ave
Vado Consulting Limited
123a Apirana Avenue
Drain Franchises Limited
5a Debron Avenue
Drain Ninjas Limited
5a Debron Avenue
Dvc Construction Limited
204 Norman Lesser Drive
Eastern Plumbing Limited
103 Melanesia Road
Gap Consultants Limited
123a Apirana Avenue
Ninja Group Drainage & Civil Limited
5a Debron Avenue