Aquaheat Facility Services Limited was launched on 12 Jul 2016 and issued a business number of 9429042458531. The registered LTD company has been managed by 10 directors: Anthony Edward De Farias - an active director whose contract started on 12 Jul 2016,
Christopher Ellis - an active director whose contract started on 12 Jul 2016,
John Alexander Beveridge - an active director whose contract started on 08 Aug 2016,
Linda May Robertson - an active director whose contract started on 05 Oct 2022,
Jonathan Anthony Kay - an active director whose contract started on 01 Jun 2023.
As stated in BizDb's information (last updated on 08 Mar 2024), this company registered 1 address: 52 Commerce Street, Whakatane, Whakatane, 3120 (category: registered, physical).
BizDb identified previous aliases used by this company: from 12 Jul 2016 to 22 Sep 2016 they were named Aquaheat Property and Facilities Services Limited.
A total of 1060000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Horizon Energy Distribution Limited (an entity) located at Whakatane.
Then there is a group that consists of 1 shareholder, holds 99.91% shares (exactly 1059000 shares) and includes
Horizon Energy Distribution Limited - located at Whakatane.
Basic Financial info
Total number of Shares: 1060000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane New Zealand |
12 Jul 2016 - |
Shares Allocation #2 Number of Shares: 1059000 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane New Zealand |
12 Jul 2016 - |
Ultimate Holding Company
Anthony Edward De Farias - Director
Appointment date: 12 Jul 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 09 Apr 2020
Address: Rd4, Thornton, 3194 New Zealand
Address used since 07 Feb 2019
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Jul 2016
Christopher Ellis - Director
Appointment date: 12 Jul 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 12 Jul 2016
John Alexander Beveridge - Director
Appointment date: 08 Aug 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Aug 2016
Linda May Robertson - Director
Appointment date: 05 Oct 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Oct 2022
Jonathan Anthony Kay - Director
Appointment date: 01 Jun 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2023
Anne Merrilyn Tolley - Director
Appointment date: 01 Jun 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jun 2023
Christopher Patrick Boyle - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 18 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Jul 2016
Lorraine Mary Witten - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 31 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jan 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2018
John Mcdonald - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 31 Jan 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Jul 2016
Robert Bertram Tait - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 08 Aug 2016
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 12 Jul 2016
Aquaheat New Zealand Limited
52 Commerce Street
Horizon Services Limited
52 Commerce Street
Horizon Energy Distribution Limited
52 Commerce Street
Horizon Energy Limited
52 Commerce Street
Horizon Energy Group Limited
52 Commerce Street
Aquaheat South Pacific Limited
52 Commerce Street