Aquity International Limited was registered on 14 Jan 2014 and issued an NZ business number of 9429041055731. This registered LTD company has been supervised by 6 directors: Graeme Ivan Peterson - an active director whose contract started on 01 Apr 2014,
Gregory John Skinner - an inactive director whose contract started on 01 Oct 2018 and was terminated on 22 Dec 2020,
Ernest Andrew Becker - an inactive director whose contract started on 01 Apr 2014 and was terminated on 23 Mar 2016,
Ian Douglas Troughton - an inactive director whose contract started on 01 Apr 2014 and was terminated on 29 Jan 2015,
Alister Gates - an inactive director whose contract started on 01 Apr 2014 and was terminated on 31 Dec 2014.
As stated in the BizDb database (updated on 28 Feb 2024), the company registered 4 addresses: 16C Piermark Drive, Rosedale, Auckland, 0632 (registered address),
3 Owens Road, Epsom, Auckland, 1023 (service address),
Unit 9, 7 Henry Rose Place, Albany, Auckland, 0632 (physical address),
3 Owens Road, Epsom, Auckland, 1023 (registered address) among others.
Until 30 Apr 2018, Aquity International Limited had been using 3 Owens Road, Epsom, Auckland as their physical address.
BizDb identified past names for the company: from 14 Jan 2014 to 01 Apr 2014 they were named Kauri Springs Group Limited.
A total of 3554 shares are issued to 14 groups (17 shareholders in total). When considering the first group, 1661 shares are held by 1 entity, namely:
Peterson, Graeme Ivan (a director) located at Rd 2, Albany postcode 0792.
The second group consists of 2 shareholders, holds 0.65% shares (exactly 23 shares) and includes
Watson, Mervyn David - located at Campbells Bay, Auckland,
Watson, Faye Isobel - located at Campbells Bay, Auckland.
The third share allocation (20 shares, 0.56%) belongs to 1 entity, namely:
Mercado Marketing Group Llc Doing Business As Love My Nutritionals, located at Palmetto, Florida (an other). Aquity International Limited was classified as "Mineral water mfg" (ANZSIC C121140).
Other active addresses
Address #4: 3 Owens Road, Epsom, Auckland, 1023 New Zealand
Service address used from 23 Dec 2022
Previous addresses
Address #1: 3 Owens Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 14 May 2014 to 30 Apr 2018
Address #2: 145 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 14 Jan 2014 to 14 May 2014
Basic Financial info
Total number of Shares: 3554
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1661 | |||
Director | Peterson, Graeme Ivan |
Rd 2 Albany 0792 New Zealand |
25 Oct 2019 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Watson, Mervyn David |
Campbells Bay Auckland 0630 New Zealand |
26 Jun 2015 - |
Individual | Watson, Faye Isobel |
Campbells Bay Auckland 0630 New Zealand |
26 Jun 2015 - |
Shares Allocation #3 Number of Shares: 20 | |||
Other (Other) | Mercado Marketing Group Llc Doing Business As Love My Nutritionals |
Palmetto Florida 34221 United States |
09 Dec 2022 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Gill, Nicholas David |
Rd 1, Tauriko Tauranga 3171 New Zealand |
10 Jun 2021 - |
Shares Allocation #5 Number of Shares: 680 | |||
Entity (NZ Limited Company) | Nicurt Trustee Limited Shareholder NZBN: 9429032515817 |
Epsom Auckland New Zealand |
26 Oct 2018 - |
Shares Allocation #6 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Aquity Trading Limited Shareholder NZBN: 9429041176900 |
Rosedale Auckland 0632 New Zealand |
09 Nov 2021 - |
Shares Allocation #7 Number of Shares: 40 | |||
Individual | Popham, Staun |
Leigh Warkworth 0985 New Zealand |
11 Nov 2016 - |
Shares Allocation #8 Number of Shares: 214 | |||
Entity (NZ Limited Company) | Brand Base Limited Shareholder NZBN: 9429041097526 |
Epsom Auckland 1023 New Zealand |
03 Apr 2014 - |
Shares Allocation #9 Number of Shares: 66 | |||
Individual | Matthews, Vanessa Louise |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2018 - |
Individual | Matthews, Carl Michael |
Mount Eden Auckland 1024 New Zealand |
21 Aug 2018 - |
Shares Allocation #10 Number of Shares: 153 | |||
Individual | Peterson, Kurt Ivan |
Rd 2 Albany 0792 New Zealand |
13 Jan 2015 - |
Shares Allocation #11 Number of Shares: 15 | |||
Individual | Nixon, Sean Christopher |
Rd 1 Rotorua 3077 New Zealand |
02 Sep 2015 - |
Shares Allocation #12 Number of Shares: 80 | |||
Individual | Halse, Graeme William |
Remuera Auckland 1050 New Zealand |
14 Jan 2014 - |
Director | Graeme William Halse |
Remuera Auckland 1050 New Zealand |
14 Jan 2014 - |
Shares Allocation #13 Number of Shares: 265 | |||
Entity (NZ Limited Company) | Pipiroa Enterprises Limited Shareholder NZBN: 9429041338414 |
Takanini Takanini 2112 New Zealand |
25 Feb 2015 - |
Shares Allocation #14 Number of Shares: 299 | |||
Individual | Tankersley, Richard |
Tower B, Soho Suites At Klcc, No. 20 Jalan Park, Kuala Lumpur 50450 Malaysia |
27 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tuatara Nutritional Technologies Limited Shareholder NZBN: 9429032392739 Company Number: 2209605 |
Rd1 Tauriko Tauranga 3171 New Zealand |
02 Sep 2015 - 10 Jun 2021 |
Individual | Skinner, Gregory John |
Apartment 61 Auckland 1010 New Zealand |
25 Oct 2019 - 22 Dec 2020 |
Entity | Tuatara Nutritional Technologies Limited Shareholder NZBN: 9429032392739 Company Number: 2209605 |
Rd 1 Rotorua 3077 New Zealand |
02 Sep 2015 - 10 Jun 2021 |
Individual | Skinner, Samuel Jack |
7-9 Gibbons Street Redfern, New South Wales 2016 Australia |
25 Oct 2019 - 22 Dec 2020 |
Individual | Hansen, Dianne Rosalie |
Shed 23 Princess Wharf Auckland 1010 New Zealand |
19 Dec 2019 - 22 Dec 2020 |
Individual | Hansen, Dianne Rosalie |
Auckland 1010 New Zealand |
26 Feb 2015 - 22 Dec 2020 |
Entity | Youneek Limited Shareholder NZBN: 9429031659765 Company Number: 2407938 |
03 Apr 2014 - 26 Feb 2015 | |
Individual | Troughton, Ian Douglas |
Rd 1 Paeroa 3671 New Zealand |
03 Apr 2014 - 25 Feb 2015 |
Entity | Youneek Limited Shareholder NZBN: 9429031659765 Company Number: 2407938 |
03 Apr 2014 - 26 Feb 2015 | |
Individual | Peterson, Graeme Ivan |
Rd 2 Albany 0792 New Zealand |
03 Apr 2014 - 26 Oct 2018 |
Individual | Grey, Robert Bruce |
Brightwater Brightwater 7022 New Zealand |
11 May 2018 - 19 Dec 2019 |
Graeme Ivan Peterson - Director
Appointment date: 01 Apr 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Apr 2014
Gregory John Skinner - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 22 Dec 2020
Address: Apartment 61, Auckland, 1010 New Zealand
Address used since 01 Oct 2018
Ernest Andrew Becker - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 23 Mar 2016
Address: Northcross, Auckland, 0630 New Zealand
Address used since 16 Sep 2015
Ian Douglas Troughton - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 29 Jan 2015
Address: Rd 1, Paeroa, 3671 New Zealand
Address used since 01 Apr 2014
Alister Gates - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 31 Dec 2014
Address: Rd 1, Howick, 2571 New Zealand
Address used since 01 Apr 2014
Graeme William Halse - Director (Inactive)
Appointment date: 14 Jan 2014
Termination date: 23 Apr 2014
Address: 145 Manukau Road, Epsom, Auckland, 1023 New Zealand
Address used since 14 Jan 2014
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road
Aquity Trading Limited
3 Owens Road
Kiwi Water (new Zealand) Limited
C/-m Roberts & Associates Limited
Lokhandwala Holding Limited
16 Westbourne Road
Nzdau Limited
107 Great South Road
Otakiri Springs Limited
1st Floor
Syr Darya Limited
6 Clayton Street