Aquamation Limited was started on 24 Oct 1996 and issued an NZ business number of 9429038211362. This registered LTD company has been supervised by 1 director, named Gregory Jack Oades - an active director whose contract began on 24 Oct 1996.
As stated in our database (updated on 26 Apr 2024), this company uses 1 address: Po Box 300596, Albany, Auckland, 0752 (type: postal, postal).
Up to 05 May 2016, Aquamation Limited had been using 56 Watea Road, Torbay, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 24 Oct 1996 to 17 Aug 2001 they were called Elmore Distributors Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Oades, Gregory Jack (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 2 shareholders, holds 49% shares (exactly 49 shares) and includes
Oades, Gregory Jack - located at Torbay, Auckland,
Oades, Debra Ann - located at Torbay, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Oades, Debra Ann, located at Torbay, Auckland (an individual). Aquamation Limited is categorised as "Water treatment equipment mfg - except household" (ANZSIC C249940).
Other active addresses
Address #4: Po Box 300596, Albany, Auckland, 0752 New Zealand
Postal address used from 17 Apr 2024
Principal place of activity
9v Lovell Court, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 56 Watea Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 03 May 2012 to 05 May 2016
Address #2: 56 Watea Road, Torbay, North Shore City 0630 New Zealand
Registered & physical address used from 31 Mar 2010 to 03 May 2012
Address #3: 108 Elmore Road, Albany
Physical address used from 14 Jun 2000 to 14 Jun 2000
Address #4: 56 Watea Road, Torbay
Physical address used from 14 Jun 2000 to 31 Mar 2010
Address #5: 108 Elmore Road, Albany
Registered address used from 14 Jun 2000 to 31 Mar 2010
Address #6: 108 Elmore Road, Albany
Registered address used from 11 Apr 2000 to 14 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Oades, Gregory Jack |
Torbay Auckland 0630 New Zealand |
24 Oct 1996 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Oades, Gregory Jack |
Torbay Auckland 0630 New Zealand |
24 Oct 1996 - |
Individual | Oades, Debra Ann |
Torbay Auckland 0630 New Zealand |
24 Oct 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Oades, Debra Ann |
Torbay Auckland 0630 New Zealand |
24 Oct 1996 - |
Gregory Jack Oades - Director
Appointment date: 24 Oct 1996
Address: Torbay, Auckland, 0630 New Zealand
Address used since 25 Apr 2012
The Pump Warehouse Limited
9a Lovell Court
Kiosk Systems Limited
Unit C, 9 Lovell Court
Servicepoint Limited
Unit C, 9 Lovell Court
Aqua Products Limited
9v Lovell Court
Complete Garden Maintenance Limited
9/11 Lovell Court
Landview Properties Limited
9v Lovell Court
Aqua Products Limited
9v Lovell Court
Ecological Technologies Limited
1/109 Shelly Beach Road
Hydroxsys Holdings Limited
13b Stephanie Close
Jard New Energy Limited
9 Cricklade Terrace
Penstocks New Zealand Limited
50-52 Porana Rd
Temple Water Technologies Limited
Unit6 89b Colwill Road