Acqua Pools and Spas Limited was launched on 29 Sep 1983 and issued a number of 9429039990174. This registered LTD company has been run by 2 directors: Alvin Richard Crosby - an active director whose contract started on 31 Oct 1988,
Karen Elizabeth Crosby - an inactive director whose contract started on 31 Oct 1988 and was terminated on 08 Dec 1997.
As stated in BizDb's database (updated on 16 Mar 2024), this company registered 3 addresses: 12A Clifton Road, Waiake, Auckland, 0630 (registered address),
12A Clifton Road, Waiake, Auckland, 0630 (physical address),
12A Clifton Road, Waiake, Auckland, 0630 (service address),
Unit 4, 40 Richardson Road, Mount Albert, Auckland, 1025 (other address) among others.
Up to 29 Nov 2021, Acqua Pools and Spas Limited had been using 40D Richardson Road, Mount Albert, Auckland as their registered address.
BizDb identified previous names for this company: from 15 Jul 1987 to 18 Nov 2004 they were named Ether Corporation Limited, from 29 Sep 1983 to 15 Jul 1987 they were named Die Investments Limited.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3000 shares are held by 1 entity, namely:
Crosby, Alvin Richard (an individual) located at Browns Bay, Auckland. Acqua Pools and Spas Limited is classified as "Building installation services nec" (business classification E323925).
Previous addresses
Address #1: 40d Richardson Road, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 16 Nov 2018 to 29 Nov 2021
Address #2: Unit 4, 40 Richardson Road, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 30 Nov 2017 to 16 Nov 2018
Address #3: 3 Watea Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 07 Nov 2008 to 16 Nov 2018
Address #4: 3 Watea Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 07 Nov 2008 to 30 Nov 2017
Address #5: L2/20 Northcroft St, Takapuna
Registered address used from 14 Dec 2001 to 07 Nov 2008
Address #6: C/- Stanton Accountants, 2/20 Northcroft St, Takapuna, Auckland
Physical address used from 14 Dec 2001 to 07 Nov 2008
Address #7: John Stanton & Assoc, L2/20 Northcroft St, Takapuna
Physical address used from 14 Dec 2001 to 14 Dec 2001
Address #8: 39 Taharoto Road, Takapuna
Registered & physical address used from 23 Nov 2000 to 14 Dec 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Crosby, Alvin Richard |
Browns Bay Auckland New Zealand |
29 Sep 1983 - |
Alvin Richard Crosby - Director
Appointment date: 31 Oct 1988
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 22 Oct 2009
Karen Elizabeth Crosby - Director (Inactive)
Appointment date: 31 Oct 1988
Termination date: 08 Dec 1997
Address: Browns Bay,
Address used since 31 Oct 1988
Van Vugt Holdings Limited
3 Watea Road
Aceto Downunder Limited
3 Watea Road
Far Beyond Creative Limited
3 Watea Road
Becken Limited
3 Watea Road
A.t.m. Property Services Limited
3 Watea Road
Watea Enterprises Limited
3 Watea Road
Alfobeta Limited
120/4 Wagener Place
Gibson Building Limited
28 Truro Road
Handy Help Limited
125b Landscape Road
Nz Jinlin Construction & Decoration Limited
13 Allendale Road
Sweet As Solutions Limited
Flat 3 29 Owairaka Avenue
The Hangman (2016) Limited
80 Gribblehirst Road