Aqua-Tech Industries Limited, a registered company, was started on 04 Nov 1975. 9429040471907 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Jamie Anthony Sutherland - an active director whose contract started on 20 Aug 2021,
John Sutherland - an inactive director whose contract started on 24 Sep 1988 and was terminated on 20 Aug 2021,
Kim Sutherland - an inactive director whose contract started on 20 Oct 2005 and was terminated on 20 Aug 2021,
John Burns - an inactive director whose contract started on 20 Oct 2005 and was terminated on 16 Oct 2009,
Laurence Ogden - an inactive director whose contract started on 24 Sep 1988 and was terminated on 19 Jan 2005.
Updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 12 Hill Street, Onehunga, Auckland, 1061 (types include: registered, service).
Aqua-Tech Industries Limited had been using 73 West Coast Road, Glen Eden, Auckland as their physical address up to 04 Nov 2021.
More names for this company, as we identified at BizDb, included: from 04 Nov 1975 to 19 Oct 2005 they were called Aqua-Tech Limited.
All shares (2000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Sutherland, Jamie Anthony (an individual) located at Glendowie, Auckland postcode 1071,
Sutherland, Ekaterina (an individual) located at Glendowie, Auckland postcode 1071.
Previous addresses
Address #1: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 22 Nov 2013 to 04 Nov 2021
Address #2: 30 Landing Road, Titirangi, Auckland 0604 New Zealand
Physical & registered address used from 23 Jun 2010 to 22 Nov 2013
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 12 Nov 2009 to 23 Jun 2010
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 22 Oct 2008 to 12 Nov 2009
Address #5: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Registered & physical address used from 30 Aug 2006 to 22 Oct 2008
Address #6: Same As Registered Office Address
Physical address used from 17 Oct 2001 to 17 Oct 2001
Address #7: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 17 Oct 2001 to 30 Aug 2006
Address #8: Same As Registered Office
Physical address used from 01 Oct 2000 to 17 Oct 2001
Address #9: C/- Burnes Mccurrach, Union House Level 5, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 30 Aug 2006
Address #10: 75 The Mall, Onehunga, Auckland
Registered address used from 29 Oct 1998 to 01 Oct 2000
Address #11: 75 The Mall, Onehunga
Physical address used from 29 Oct 1998 to 01 Oct 2000
Address #12: 19 Wellington Street, Howick, Auckland
Registered address used from 08 Sep 1992 to 29 Oct 1998
Address #13: 22 Picton St, Howick, Auckland
Registered address used from 26 Nov 1991 to 08 Sep 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Sutherland, Jamie Anthony |
Glendowie Auckland 1071 New Zealand |
23 Aug 2021 - |
Individual | Sutherland, Ekaterina |
Glendowie Auckland 1071 New Zealand |
23 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haynes, Ian Leslie |
Panmure Auckland |
04 Nov 1975 - 07 Dec 2020 |
Individual | Sutherland, Erika Grazia |
Rd 2 Waipu 0582 New Zealand |
04 Nov 1975 - 23 Aug 2021 |
Individual | Sutherland, Anthony John |
Rd 2 Waipu 0582 New Zealand |
04 Nov 1975 - 23 Aug 2021 |
Entity | Denholm Sutherland Trustee Limited Shareholder NZBN: 9429034656785 Company Number: 1663417 |
Glen Eden Waitakere 0602 New Zealand |
06 Oct 2005 - 23 Aug 2021 |
Individual | Sutherland, Kim Elizabeth |
Sandringham Auckland 1025 New Zealand |
15 Apr 2010 - 23 Aug 2021 |
Individual | Sutherland, Anthony John |
Rd 2 Waipu 0582 New Zealand |
04 Nov 1975 - 23 Aug 2021 |
Individual | Sutherland, Kim Elizabeth |
Sandringham Auckland 1025 New Zealand |
15 Apr 2010 - 23 Aug 2021 |
Individual | Sutherland, Erika Grazia |
Rd 2 Waipu 0582 New Zealand |
04 Nov 1975 - 23 Aug 2021 |
Individual | Sutherland, Erika Grazia |
Rd 2 Waipu 0582 New Zealand |
04 Nov 1975 - 23 Aug 2021 |
Entity | Denholm Sutherland Trustee Limited Shareholder NZBN: 9429034656785 Company Number: 1663417 |
Glen Eden Waitakere 0602 New Zealand |
06 Oct 2005 - 23 Aug 2021 |
Individual | Sutherland, Anthony John |
Rd 2 Waipu 0582 New Zealand |
04 Nov 1975 - 23 Aug 2021 |
Individual | Sutherland, Kim Elizabeth |
Panmure Auckland |
04 Nov 1975 - 11 Jul 2005 |
Other | Edward Rankin Holding Limited | 04 Nov 1975 - 11 Jul 2005 | |
Entity | Cascade Industries Limited Shareholder NZBN: 9429040565736 Company Number: 83358 |
12 Jul 2005 - 27 Jun 2010 | |
Individual | Sutherland, Kim Elizabeth |
Panmure Auckland |
04 Nov 1975 - 11 Jul 2005 |
Individual | Haynes, Ian Leslie |
Panmure Auckland |
04 Nov 1975 - 07 Dec 2020 |
Other | Null - Edward Rankin Holding Limited | 04 Nov 1975 - 11 Jul 2005 | |
Entity | Cascade Industries Limited Shareholder NZBN: 9429040565736 Company Number: 83358 |
12 Jul 2005 - 27 Jun 2010 |
Jamie Anthony Sutherland - Director
Appointment date: 20 Aug 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Aug 2021
John Sutherland - Director (Inactive)
Appointment date: 24 Sep 1988
Termination date: 20 Aug 2021
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 18 Oct 2011
Kim Sutherland - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 20 Aug 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Nov 2009
John Burns - Director (Inactive)
Appointment date: 20 Oct 2005
Termination date: 16 Oct 2009
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 20 Oct 2005
Laurence Ogden - Director (Inactive)
Appointment date: 24 Sep 1988
Termination date: 19 Jan 2005
Address: Ellerslie, Auckland,
Address used since 24 Sep 1988
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street