Aquello Limited, a registered company, was started on 04 Aug 2005. 9429034637661 is the number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company was classified. This company has been managed by 10 directors: William Oswald - an active director whose contract started on 04 Aug 2005,
Alice Mary Grace Mckechnie - an active director whose contract started on 01 Nov 2016,
Olivia Pearce - an inactive director whose contract started on 04 Aug 2005 and was terminated on 30 Jun 2015,
Harriet Wilson - an inactive director whose contract started on 04 Aug 2005 and was terminated on 30 Jun 2015,
Andrew Cranswick - an inactive director whose contract started on 04 Aug 2005 and was terminated on 30 Jun 2015.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 29 Main Road, Redcliffs, Christchurch, 8081 (category: registered, physical).
Aquello Limited had been using Unit 4, 113 Cranford Street, St Albans, Christchurch as their physical address up until 01 Dec 2020.
A total of 80 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (50%).
Previous addresses
Address: Unit 4, 113 Cranford Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 27 Mar 2019 to 01 Dec 2020
Address: C/-william Oswald, 419 Ben Morven Road, Blenheim, 7272 New Zealand
Physical & registered address used from 24 Aug 2015 to 27 Mar 2019
Address: C/-gemma Collier, 3164 State Highway 1, Rd 9, Palmerston North, 4479 New Zealand
Registered & physical address used from 30 Mar 2012 to 24 Aug 2015
Address: C/-gemma Collier, Rd9, Palmerston North New Zealand
Physical & registered address used from 28 May 2007 to 30 Mar 2012
Address: 154 Upland Road, Kelburn, Wellington
Physical address used from 27 Sep 2006 to 28 May 2007
Address: 154 Upland Rd, Kelburn, Wellington
Registered address used from 27 Sep 2006 to 28 May 2007
Address: 152 Upland Road, Kelburn, Wellington
Registered & physical address used from 04 Aug 2005 to 27 Sep 2006
Basic Financial info
Total number of Shares: 80
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Oswald, William |
Rd 2 Blenheim 7272 New Zealand |
04 Aug 2005 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Mckechnie, Alice Mary Grace |
Nelson South Nelson 7010 New Zealand |
27 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Harriet |
Rd 9 Palmerston North 4479 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
Individual | Collier, Gemma |
Rd 9 Palmerston North 4479 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
Individual | Hobson, Hamish |
Forest Hill North Shore 0620 New Zealand |
04 Aug 2005 - 31 Mar 2012 |
Individual | Pearce, Olivia |
Havelock North Havelock North 4130 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
Individual | Mellor, Anne-marie |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2005 - 16 May 2012 |
Individual | Patton, Caroline |
Mount Albert Auckland 1025 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
Individual | Banfield, Thomas |
Taupo 3330 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
Individual | Cranswick, Andrew |
Havelock North Havelock North 4130 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
Individual | Benefield, Julian |
Richmond Heights Taupo 3330 New Zealand |
04 Aug 2005 - 15 Aug 2015 |
William Oswald - Director
Appointment date: 04 Aug 2005
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Nov 2020
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 06 Apr 2010
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2018
Alice Mary Grace Mckechnie - Director
Appointment date: 01 Nov 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 23 Nov 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Nov 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2018
Olivia Pearce - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 30 Jun 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Mar 2012
Harriet Wilson - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 30 Jun 2015
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 10 Mar 2015
Andrew Cranswick - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 30 Jun 2015
Address: Havelock North, 4130 New Zealand
Address used since 01 Apr 2013
Caroline Patton - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 30 Jun 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Mar 2015
Gemma Collier - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 30 Jun 2015
Address: Rd 9, Palmerston North, 4479 New Zealand
Address used since 15 Mar 2012
Anne-marie Mellor - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 01 Apr 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2011
Hamish Hobson - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 31 Mar 2011
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 06 Apr 2010
Thomas Banfield - Director (Inactive)
Appointment date: 04 Aug 2005
Termination date: 01 Jan 2010
Address: Rd1, Taupo,
Address used since 21 May 2007
The New Zealand Ginseng Company Limited
213 Paynters Road
Cervera Holdings Limited
144 Middle Renwick Road
Cowan Property Investments Limited
36 Greenlane
Milopem Investments Limited
23 Avignon Place
Ra Property Investments Limited
26 Lakings Road
Roughan Developments Limited
183 Battys Rd
Speagle Games Limited
9 Gartrell Street