Shortcuts

New Zealand Underwater Trust Limited

Type: NZ Limited Company (Ltd)
9429039800190
NZBN
285941
Company Number
Registered
Company Status
Current address
Unit 1
40 Mt Eden Road
Auckland New Zealand
Registered address used since 17 Nov 2000
79a Waiatarua Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 03 Jan 2008
Unit 1
40 Mt Eden Road
Auckland 1024
New Zealand
Registered & service address used since 20 Nov 2024

New Zealand Underwater Trust Limited, a registered company, was started on 26 Mar 1986. 9429039800190 is the business number it was issued. This company has been supervised by 11 directors: Andrew Douglas Stewart - an active director whose contract started on 26 May 2017,
Thomas Karstensen - an active director whose contract started on 05 Sep 2023,
Stuart Bilbrough - an inactive director whose contract started on 05 Sep 2023 and was terminated on 01 Jul 2024,
Tristan Kyle Reynard - an inactive director whose contract started on 26 May 2017 and was terminated on 30 Nov 2023,
Alan Chetter Warner - an inactive director whose contract started on 07 Nov 1988 and was terminated on 26 May 2017.
Updated on 07 May 2025, our data contains detailed information about 3 addresses the company registered, specifically: Unit 1, 40 Mt Eden Road, Auckland, 1024 (registered address),
Unit 1, 40 Mt Eden Road, Auckland, 1024 (service address),
79A Waiatarua Road, Remuera, Auckland, 1050 (physical address),
79A Waiatarua Road, Remuera, Auckland, 1050 (service address) among others.
New Zealand Underwater Trust Limited had been using 11 Mcdonald St, Morningside, Auckland as their registered address up until 17 Nov 2000.
Previous aliases used by the company, as we identified at BizDb, included: from 23 Sep 1994 to 19 May 1999 they were named Padi New Zealand Limited, from 26 Mar 1986 to 23 Sep 1994 they were named N.z.u.a. Commercial Limited.
A single entity controls all company shares (exactly 4 shares) - New Zealand Underwater Association Incorporated - located at 1024, Mt Eden, Auckland.

Addresses

Previous addresses

Address #1: 11 Mcdonald St, Morningside, Auckland

Registered & physical address used from 17 Nov 2000 to 17 Nov 2000

Address #2: Unit 1, 40 Mt Eden Road, Auckland

Physical address used from 17 Nov 2000 to 03 Jan 2008

Address #3: Cnr Shaw & Collins Streets, Morningside, Auckland

Physical address used from 01 Dec 1999 to 17 Nov 2000

Address #4: -

Physical address used from 19 Feb 1992 to 01 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Other (Other) New Zealand Underwater Association Incorporated Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kuiumdjian, Anthony Hairini
Tauranga
3112
New Zealand
Individual Gallagher, John Allan Hamilton
Individual Warner, Alan Chetter Remuera
Auckland
Director Anthony Kuiumdjian Hairini
Tauranga
3112
New Zealand
Individual Graham, David John Onehunga
Auckland 1061

New Zealand
Directors

Andrew Douglas Stewart - Director

Appointment date: 26 May 2017

Address: Mahahual, Quintana Roo, 77976 Mexico

Address used since 13 Mar 2025

Address: Coopers Beach, Coopers Beach, 0420 New Zealand

Address used since 17 Jan 2023

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 01 Jun 2020

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 26 May 2017


Thomas Karstensen - Director

Appointment date: 05 Sep 2023

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 05 Sep 2023


Stuart Bilbrough - Director (Inactive)

Appointment date: 05 Sep 2023

Termination date: 01 Jul 2024

Address: Clevedon, 2582 New Zealand

Address used since 05 Sep 2023


Tristan Kyle Reynard - Director (Inactive)

Appointment date: 26 May 2017

Termination date: 30 Nov 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 May 2017


Alan Chetter Warner - Director (Inactive)

Appointment date: 07 Nov 1988

Termination date: 26 May 2017

Address: 79 Waiatarua Road, Remuera, Auckland, 1050 New Zealand

Address used since 27 Jan 2010


Lynn Tracy Taylor - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 26 May 2017

Address: Northcross, North Shore City, 0632 New Zealand

Address used since 27 Jan 2010


Anthony Kuiumdjian - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 26 May 2017

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 18 Sep 2013


David John Graham - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 01 Nov 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 20 Dec 2008


John Allan Gallagher - Director (Inactive)

Appointment date: 29 Oct 1988

Termination date: 11 Jun 2010

Address: Hamilton,

Address used since 29 Oct 1988


Allan Vincent Fowler - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 06 Jun 2000

Address: Takanini, Auckland,

Address used since 20 Nov 1992


Colin George Melrose - Director (Inactive)

Appointment date: 02 Nov 1992

Termination date: 04 Feb 1999

Address: Northcote, Auckland,

Address used since 02 Nov 1992

Nearby companies

Neotechnical Products Limited
9 Mcdonald Street

Centurion Print Limited
11 Mcdonald Street

Avenue Clothing Limited
10 Mcdonald Street

A.b-c Compliance Centre Limited
32 Altham Avenue

Pamma & Sons Limited
9 Mcdonald Street

Neotechnical Housing Limited
9 Mcdonald Street