Aqua Filtration & Treatment North Shore Limited was incorporated on 28 Sep 2016 and issued a number of 9429043346226. This registered LTD company has been supervised by 2 directors: Wilma Guest - an active director whose contract began on 28 Sep 2016,
Scott Guest - an active director whose contract began on 28 Sep 2016.
According to our database (updated on 17 Apr 2024), this company registered 1 address: 369 Devon Street, Strandon, New Plymouth, 4312 (type: registered, physical).
Up until 09 Mar 2018, Aqua Filtration & Treatment North Shore Limited had been using 369 Devon Street, Strandon, New Plymouth as their physical address.
BizDb found previous names for this company: from 27 Sep 2016 to 08 Dec 2020 they were named Aqua Filter North Shore Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Guest, Wilma (a director) located at Oteha, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Guest, Scott - located at Waiake, Auckland. Aqua Filtration & Treatment North Shore Limited was classified as "Wholesale trade nec" (ANZSIC F373970).
Previous address
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical & registered address used from 28 Sep 2016 to 09 Mar 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Guest, Wilma |
Oteha Auckland 0632 New Zealand |
28 Sep 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Guest, Scott |
Waiake Auckland 0630 New Zealand |
28 Sep 2016 - |
Wilma Guest - Director
Appointment date: 28 Sep 2016
Address: Oteha, Auckland, 0632 New Zealand
Address used since 28 Sep 2016
Scott Guest - Director
Appointment date: 28 Sep 2016
Address: Waiake, Auckland, 0630 New Zealand
Address used since 28 Sep 2016
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Hunter Steel Limited
21 Rogan Street
Hurricane Products Limited
10 Beach St
Jak&co Limited
189b Gill Street
Lff New Zealand Limited
11 Gover Street
Masters Limited
74 Gill Street
Pvcplus Nz Limited
85 Molesworth Street