Aquajillie Limited, a registered company, was registered on 30 Mar 1984. 9429039965356 is the business number it was issued. "Sports coaching service - swimming" (business classification P821160) is how the company has been categorised. The company has been managed by 3 directors: Reece Kennedy - an active director whose contract began on 14 Jan 2016,
Jill Seymour - an inactive director whose contract began on 01 Jun 1987 and was terminated on 06 May 2020,
Roger Keith Seymour - an inactive director whose contract began on 30 Mar 1984 and was terminated on 01 Feb 2015.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 26 Gallipoli Road, Onekawa, Napier, 4110 (types include: registered, service).
Aquajillie Limited had been using 7A Bay View Road, Bluff Hill, Napier as their physical address up until 14 Dec 2020.
Previous names used by this company, as we found at BizDb, included: from 07 Sep 2009 to 16 Sep 2009 they were named Swimfin Nz Limited, from 09 Jan 2007 to 07 Sep 2009 they were named Lakeside Holidays Limited and from 07 Nov 2001 to 09 Jan 2007 they were named Seyclean Commercial Cleaners Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 167 shares (16.7%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 167 shares (16.7%). Lastly there is the next share allocation (666 shares 66.6%) made up of 1 entity.
Previous addresses
Address #1: 7a Bay View Road, Bluff Hill, Napier, 4110 New Zealand
Physical address used from 09 Feb 2016 to 14 Dec 2020
Address #2: 7a Bay View Road, Bluff Hill, Napier, 4110 New Zealand
Registered address used from 22 Jan 2016 to 14 Dec 2020
Address #3: 195 Normandale Road, Lower Hutt New Zealand
Registered address used from 22 Nov 1996 to 22 Jan 2016
Address #4: 195 Normandale Road, Lower Hutt New Zealand
Physical address used from 22 Nov 1996 to 09 Feb 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 167 | |||
Individual | Seymour, Brooke Leigh |
Napier South Napier 4110 New Zealand |
08 Oct 2020 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | Seymour, Mitchell Jordan |
Napier South Napier 4110 New Zealand |
08 Oct 2020 - |
Shares Allocation #3 Number of Shares: 666 | |||
Director | Kennedy, Reece |
Onekawa Napier 4110 New Zealand |
08 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seymour, Roger K |
Lower Hutt |
30 Mar 1984 - 13 Jan 2016 |
Individual | Seymour, Jill |
Bluff Hill Napier 4110 New Zealand |
30 Mar 1984 - 08 Oct 2020 |
Individual | Seymour, Jill |
Bluff Hill Napier 4110 New Zealand |
30 Mar 1984 - 08 Oct 2020 |
Reece Kennedy - Director
Appointment date: 14 Jan 2016
Address: Onekawa, Napier, 4110 New Zealand
Address used since 17 Nov 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 14 Jan 2016
Jill Seymour - Director (Inactive)
Appointment date: 01 Jun 1987
Termination date: 06 May 2020
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 14 Jan 2016
Roger Keith Seymour - Director (Inactive)
Appointment date: 30 Mar 1984
Termination date: 01 Feb 2015
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 29 Nov 2009
Liv Strawbridge Limited
153 Shakespeare Road
World@paradise Limited
34 Roslyn Road
I Q Properties Limited
30 Roslyn
Neat Trick Productions Limited
181 Shakespeare Road
Alleez Holdings Limited
130 Shakespeare Road
South Pacific Bowling Limited
32 Battery Road
Aquatic Education Services Limited
329 Makirikiri Road
Bartlett Swim School Papamoa Limited
15 Market Place
Bev Mitchell School Of Swimming Limited
106 A Kennedy Road
Black Oystercatcher Limited
31 White Street
Martin's Swim School Limited
15 Elsdon Best Street
Tairawhiti Water Survival Services Limited
156 Awapuni Road