Aquabio Consultants Limited was incorporated on 10 Oct 1986 and issued an NZ business number of 9429039720559. This removed LTD company has been run by 3 directors: Lloyd Phillip Knauf - an active director whose contract began on 26 Sep 1990,
Brenda Elizabeth Hay - an active director whose contract began on 26 Sep 1990,
Neal William Harrington - an inactive director whose contract began on 17 Sep 1990 and was terminated on 31 May 2011.
As stated in our database (updated on 04 Aug 2023), the company uses 1 address: 102 Mcleod Road, Rd 1, Helensville, 0874 (types include: physical, registered).
Up until 30 Jun 2017, Aquabio Consultants Limited had been using 31 Riverlea Avenue, Pakuranga, Auckland as their physical address.
A total of 111000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 99900 shares are held by 1 entity, namely:
Hay, Brenda Elizabeth (an individual) located at Rd 1, Helensville postcode 0874.
Another group consists of 1 shareholder, holds 10 per cent shares (exactly 11100 shares) and includes
Knauf, Lloyd Phillip - located at Rd 1, Helensville.
Previous addresses
Address: 31 Riverlea Avenue, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 15 Jun 2015 to 30 Jun 2017
Address: C/- Lloyd Knauf Chartered Accountants, Unit C, 253 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jan 2014 to 15 Jun 2015
Address: C/- Lloyd Knauf Chartered Accountants, 253 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jun 2012 to 20 Jan 2014
Address: C/- Lloyd Knauf Chartered Accountants, Unit C, Phillips Court, 253 Sh 17, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 13 Jun 2011 to 20 Jun 2012
Address: C/-lloyd Knauf Chartered Accountants, Unit C, Phillips Court, 253 Sh 17, Albany, Auckland New Zealand
Physical & registered address used from 21 Oct 2009 to 13 Jun 2011
Address: Lloyd Knauf - Chartered Accountants, Unit I, 40 Constellation Dr, Mairangi Bay, Auckland
Physical & registered address used from 11 Jun 2003 to 21 Oct 2009
Address: 78 Langana Ave, Browns Bay, Auckland 10
Registered & physical address used from 01 Jul 1997 to 11 Jun 2003
Basic Financial info
Total number of Shares: 111000
Annual return filing month: June
Annual return last filed: 27 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99900 | |||
Individual | Hay, Brenda Elizabeth |
Rd 1 Helensville 0874 New Zealand |
10 Oct 1986 - |
Shares Allocation #2 Number of Shares: 11100 | |||
Individual | Knauf, Lloyd Phillip |
Rd 1 Helensville 0874 New Zealand |
10 Oct 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gigas Investments Limited Shareholder NZBN: 9429040439594 Company Number: 100593 |
10 Oct 1986 - 02 Jun 2011 | |
Entity | Gigas Investments Limited Shareholder NZBN: 9429040439594 Company Number: 100593 |
10 Oct 1986 - 02 Jun 2011 |
Lloyd Phillip Knauf - Director
Appointment date: 26 Sep 1990
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 02 Jun 2016
Brenda Elizabeth Hay - Director
Appointment date: 26 Sep 1990
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 20 Jun 2016
Neal William Harrington - Director (Inactive)
Appointment date: 17 Sep 1990
Termination date: 31 May 2011
Address: Papakura, Auckland, 2584 New Zealand
Address used since 17 Sep 1990
Greg Mayor Builders Limited
64 Mcleod Road
Koast To Koast Electrical Limited
177 Mcleod Road
Keldson Investments Limited
33 Mcleod Road
J.h. Payne & Co. (rotorua) Limited
33 Mcleod Road
Opanuku Landscapes Limited
48 Monk Road