Aquatuff Limited, a registered company, was launched on 05 Jun 2013. 9429030206182 is the NZ business number it was issued. "Canvas goods mfg" (business classification C133340) is how the company has been categorised. The company has been supervised by 3 directors: Simon John Hankins - an active director whose contract started on 05 Jun 2013,
David Vincent Cheetham - an inactive director whose contract started on 05 Jun 2013 and was terminated on 31 Oct 2017,
Kirsten Marie Wise - an inactive director whose contract started on 05 Jun 2013 and was terminated on 31 Oct 2017.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: physical, registered).
Aquatuff Limited had been using 43 Carlyle Street, Napier South, Napier as their registered address until 16 Aug 2022.
Old names for the company, as we established at BizDb, included: from 31 Oct 2017 to 03 Apr 2018 they were called Sidee Sox Limited, from 24 May 2013 to 31 Oct 2017 they were called B & W Accounting Holding Limited.
A total of 120 shares are issued to 6 shareholders (4 groups). The first group includes 111 shares (92.5%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 7 shares (5.83%). Lastly we have the 3rd share allotment (1 share 0.83%) made up of 1 entity.
Previous address
Address: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 05 Jun 2013 to 16 Aug 2022
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 111 | |||
Entity (NZ Limited Company) | Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 |
Ahuriri Napier 4110 New Zealand |
01 Sep 2017 - |
Director | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - |
Individual | Hankins, Deirdre Anne |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Gichard, Brad |
Pirimai Napier 4112 New Zealand |
25 Mar 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hankins, Simon John |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hankins, Deirdre Anne |
Poraiti Napier 4112 New Zealand |
05 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Daamen Paul |
Merrilands New Plymouth 4312 New Zealand |
05 Jun 2013 - 03 Nov 2017 |
Individual | Cheetham, David Vincent |
Napier South Napier 4110 New Zealand |
05 Jun 2013 - 03 Nov 2017 |
Individual | Grant, Teenica Joy |
Napier South Napier 4110 New Zealand |
05 Jun 2013 - 01 Sep 2017 |
Individual | Waugh, Darrryn Lesley |
Havelock North Havelock North 4130 New Zealand |
05 Jun 2013 - 03 Nov 2017 |
Individual | Wise, Kirsten Marie |
Taradale Napier 4112 New Zealand |
05 Jun 2013 - 03 Nov 2017 |
Director | David Vincent Cheetham |
Napier South Napier 4110 New Zealand |
05 Jun 2013 - 03 Nov 2017 |
Director | Kirsten Marie Wise |
Taradale Napier 4112 New Zealand |
05 Jun 2013 - 03 Nov 2017 |
Simon John Hankins - Director
Appointment date: 05 Jun 2013
Address: Poraiti, Napier, 4112 New Zealand
Address used since 19 Mar 2020
Address: Marewa, Napier, 4110 New Zealand
Address used since 05 Jun 2013
David Vincent Cheetham - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 31 Oct 2017
Address: Napier South, Napier, 4110 New Zealand
Address used since 05 Jun 2013
Kirsten Marie Wise - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 31 Oct 2017
Address: Taradale, Napier, 4112 New Zealand
Address used since 05 Jun 2013
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
0800 Pit Tents.com Limited
107 Ikanui Road
Canmac Canvas & Upholstery Limited
78a Tallyho Street
East Coast Canvas Limited
405n King Street
Hawkes Bay Trim And Canvas Limited
500 Williams Street
Shade Products Limited
124 Main Road
Straitline Canvas Limited
765 Tremaine Avenue