Acuflo Industries Limited was started on 21 Aug 1991 and issued an NZBN of 9429039064622. This registered LTD company has been run by 10 directors: Craig Scott Ramsay - an active director whose contract began on 19 May 2003,
Cheryle Anne Ramsay - an active director whose contract began on 19 May 2003,
Ewan John Godfrey Patterson - an inactive director whose contract began on 30 Apr 1992 and was terminated on 12 Sep 2019,
Marcus Tane Durrant - an inactive director whose contract began on 19 May 2003 and was terminated on 09 Nov 2006,
Michael Warrington Thompson - an inactive director whose contract began on 30 Apr 1992 and was terminated on 20 Aug 2003.
As stated in our information (updated on 24 Mar 2024), the company uses 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: registered, physical).
Up to 07 Feb 2020, Acuflo Industries Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address.
BizDb found former names used by the company: from 21 Aug 1991 to 17 Dec 1996 they were called Hydrotech Distributors Limited.
A total of 27000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 27000 shares are held by 3 entities, namely:
Ramsay, Craig Scott (an individual) located at Roseneath, Wellington postcode 6011,
Ramsay, Cheryle Anne (an individual) located at Roseneath, Wellington postcode 6011,
Comerford, Norman John (an individual) located at Roseneath, Wellington postcode 6011.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 20 Apr 2017 to 07 Feb 2020
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 May 2012 to 20 Apr 2017
Address: Level 1 Intech House, 17 Garrett Street, Wellington New Zealand
Registered & physical address used from 28 May 2004 to 08 May 2012
Address: Gibson Sheat, 3rd Floor, 1 Margaret Street, Lower Hutt
Registered & physical address used from 19 Apr 2004 to 28 May 2004
Address: Colbert Cooper Ltd, 275a Oxford Street, Levin
Registered & physical address used from 05 May 2002 to 19 Apr 2004
Address: Colbert Cooper & Co, 275a Oxford Street, Levin
Physical address used from 01 May 1997 to 05 May 2002
Basic Financial info
Total number of Shares: 27000
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 27000 | |||
Individual | Ramsay, Craig Scott |
Roseneath Wellington 6011 New Zealand |
07 May 2009 - |
Individual | Ramsay, Cheryle Anne |
Roseneath Wellington 6011 New Zealand |
07 May 2009 - |
Individual | Comerford, Norman John |
Roseneath Wellington 6011 New Zealand |
07 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
08 Apr 2004 - 27 Jun 2010 | |
Entity | Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 |
19 May 2005 - 27 Jun 2010 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
08 Apr 2004 - 27 Jun 2010 | |
Entity | Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 |
19 May 2005 - 27 Jun 2010 | |
Entity | Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 |
08 Apr 2004 - 08 Apr 2004 | |
Individual | Thompson, Michael Warrington |
Paramata |
08 Apr 2004 - 08 Apr 2004 |
Entity | Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 |
08 Apr 2004 - 08 Apr 2004 | |
Individual | Patterson, Ewan John Godfrey |
Paremata Porirua 5024 New Zealand |
21 Aug 1991 - 12 Sep 2019 |
Craig Scott Ramsay - Director
Appointment date: 19 May 2003
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 29 Apr 2013
Cheryle Anne Ramsay - Director
Appointment date: 19 May 2003
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 29 Apr 2013
Ewan John Godfrey Patterson - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 12 Sep 2019
Address: Paremata, Porirua, 5024 New Zealand
Address used since 29 Apr 2011
Marcus Tane Durrant - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 09 Nov 2006
Address: Petone,
Address used since 19 May 2003
Michael Warrington Thompson - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 20 Aug 2003
Address: Paramata,
Address used since 30 Apr 1992
Keith Henry Baker - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 30 May 2003
Address: Levin,
Address used since 30 Apr 1992
Maxwell Raymond Wagner - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 31 Oct 2002
Address: Birkenhead, Auckland,
Address used since 30 Apr 1992
Ronald Keith Mitchell - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 29 Jan 1996
Address: Wainuiomata,
Address used since 30 Apr 1992
Malcolm Henry Chapman - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 29 Jan 1996
Address: Broadmeadows, Auckland,
Address used since 30 Apr 1992
David John Kerr - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 29 Jan 1996
Address: Halswell, Christchurch,
Address used since 30 Apr 1992
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street