Shortcuts

Aquasport Limited

Type: NZ Limited Company (Ltd)
9429039124494
NZBN
502391
Company Number
Registered
Company Status
Current address
8a Crown Lane
Remuera
Auckland 1050
New Zealand
Physical & service & registered address used since 31 Oct 2011

Aquasport Limited, a registered company, was registered on 06 Jun 1991. 9429039124494 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Catherine Eileen Brown - an active director whose contract started on 05 May 2006,
Hilton Wallace Brown - an active director whose contract started on 05 May 2006,
Howard William Gumbley - an inactive director whose contract started on 05 May 2006 and was terminated on 01 Apr 2012,
Dennis William Kingsman - an inactive director whose contract started on 06 Jun 1991 and was terminated on 31 Dec 2006,
Jack Mazzoleni - an inactive director whose contract started on 06 Jun 1991 and was terminated on 11 Jul 2002.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 8A Crown Lane, Remuera, Auckland, 1050 (type: physical, service).
Aquasport Limited had been using 25 Landscape Road, Mt Eden, Auckland as their registered address until 31 Oct 2011.
Past names for this company, as we found at BizDb, included: from 06 Jun 1991 to 28 Jun 2012 they were named Onehunga Aqua Sports Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address: 25 Landscape Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 03 Dec 2007 to 31 Oct 2011

Address: 9 Seacrest Drive, West Harbour, Waitakere City

Registered & physical address used from 03 Dec 2003 to 03 Dec 2007

Address: 32 Mansion Court, West Harbour, Waitakere City

Physical & registered address used from 10 Jul 2002 to 03 Dec 2003

Address: Jellicoe Park, Park Gardens Road, Onehunga

Registered address used from 06 Dec 1999 to 10 Jul 2002

Address: 12 Letterkenny Street, Blockhouse Bay

Physical address used from 06 Dec 1999 to 10 Jul 2002

Address: 9a Heywood Crescent, Epsom

Physical address used from 06 Dec 1999 to 06 Dec 1999

Address: 9a Heywood Crescent, Epsom, Auckland

Registered address used from 22 Sep 1997 to 06 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Brown, Hilton Wallace Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Brown, Catherine Eileen Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kingsman, Maree West Harbour
Waitakere City
Individual Kingsman, Dennis William West Harbour
Waitakere City
Entity J.m. Brown Limited
Shareholder NZBN: 9429038584749
Company Number: 653017
Entity J.m. Brown Limited
Shareholder NZBN: 9429038584749
Company Number: 653017
Directors

Catherine Eileen Brown - Director

Appointment date: 05 May 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2011


Hilton Wallace Brown - Director

Appointment date: 05 May 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Oct 2011


Howard William Gumbley - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 01 Apr 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 17 May 2006


Dennis William Kingsman - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 31 Dec 2006

Address: West Harbour, Waitakere City,

Address used since 26 Nov 2003


Jack Mazzoleni - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 11 Jul 2002

Address: Birkenhead, Auckland,

Address used since 06 Jun 1991


Hilton Wallace Brown - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 13 Aug 1997

Address: Epsom, Auckland,

Address used since 06 Jun 1991


Christopher Vaughan Hurdley - Director (Inactive)

Appointment date: 06 Jun 1991

Termination date: 27 Jun 1997

Address: Remuera, Auckland,

Address used since 06 Jun 1991

Nearby companies