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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4 | |||
| Other (Other) | New Zealand Underwater Association Incorporated |
Mt Eden Auckland 1024 New Zealand |
13 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kuiumdjian, Anthony |
Hairini Tauranga 3112 New Zealand |
18 Nov 2013 - 13 Jun 2017 |
| Individual | Gallagher, John Allan |
Hamilton |
26 Mar 1986 - 06 May 2009 |
| Individual | Warner, Alan Chetter |
Remuera Auckland |
26 Mar 1986 - 13 Jun 2017 |
| Director | Anthony Kuiumdjian |
Hairini Tauranga 3112 New Zealand |
18 Nov 2013 - 13 Jun 2017 |
| Individual | Graham, David John |
Onehunga Auckland 1061 New Zealand |
26 Mar 1986 - 18 Nov 2013 |
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
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