Shortcuts

Aqua-tech Industries Limited

Type: NZ Limited Company (Ltd)
9429040471907
NZBN
96470
Company Number
Registered
Company Status
Current address
30 Landing Road
Titirangi
Auckland 0604
New Zealand
Registered & physical address used since 04 Nov 2021
12 Hill Street
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 02 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Sutherland, Jamie Anthony Glendowie
Auckland
1071
New Zealand
Individual Sutherland, Ekaterina Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haynes, Ian Leslie Panmure
Auckland
Individual Sutherland, Erika Grazia Rd 2
Waipu
0582
New Zealand
Individual Sutherland, Anthony John Rd 2
Waipu
0582
New Zealand
Entity Denholm Sutherland Trustee Limited
Shareholder NZBN: 9429034656785
Company Number: 1663417
Glen Eden
Waitakere
0602
New Zealand
Individual Sutherland, Kim Elizabeth Sandringham
Auckland
1025
New Zealand
Individual Sutherland, Anthony John Rd 2
Waipu
0582
New Zealand
Individual Sutherland, Kim Elizabeth Sandringham
Auckland
1025
New Zealand
Individual Sutherland, Erika Grazia Rd 2
Waipu
0582
New Zealand
Individual Sutherland, Erika Grazia Rd 2
Waipu
0582
New Zealand
Entity Denholm Sutherland Trustee Limited
Shareholder NZBN: 9429034656785
Company Number: 1663417
Glen Eden
Waitakere
0602
New Zealand
Individual Sutherland, Anthony John Rd 2
Waipu
0582
New Zealand
Individual Sutherland, Kim Elizabeth Panmure
Auckland
Other Edward Rankin Holding Limited
Entity Cascade Industries Limited
Shareholder NZBN: 9429040565736
Company Number: 83358
Individual Sutherland, Kim Elizabeth Panmure
Auckland
Individual Haynes, Ian Leslie Panmure
Auckland
Other Null - Edward Rankin Holding Limited
Entity Cascade Industries Limited
Shareholder NZBN: 9429040565736
Company Number: 83358
Directors

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

Nearby companies

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