Shortcuts

Acuflo Industries Limited

Type: NZ Limited Company (Ltd)
9429039064622
NZBN
520654
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Feb 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 27000
Individual Ramsay, Craig Scott Roseneath
Wellington
6011
New Zealand
Individual Ramsay, Cheryle Anne Roseneath
Wellington
6011
New Zealand
Individual Comerford, Norman John Roseneath
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Deeco Services Limited
Shareholder NZBN: 9429040968483
Company Number: 3533
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity Deeco Services Limited
Shareholder NZBN: 9429040968483
Company Number: 3533
Entity Deeco Services Limited
Shareholder NZBN: 9429040968483
Company Number: 3533
Individual Thompson, Michael Warrington Paramata
Entity Deeco Services Limited
Shareholder NZBN: 9429040968483
Company Number: 3533
Individual Patterson, Ewan John Godfrey Paremata
Porirua
5024
New Zealand
Directors

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

Nearby companies

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