Aquasport Limited, a registered company, was registered on 06 Jun 1991. 9429039124494 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Catherine Eileen Brown - an active director whose contract started on 05 May 2006,
Hilton Wallace Brown - an active director whose contract started on 05 May 2006,
Howard William Gumbley - an inactive director whose contract started on 05 May 2006 and was terminated on 01 Apr 2012,
Dennis William Kingsman - an inactive director whose contract started on 06 Jun 1991 and was terminated on 31 Dec 2006,
Jack Mazzoleni - an inactive director whose contract started on 06 Jun 1991 and was terminated on 11 Jul 2002.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 8A Crown Lane, Remuera, Auckland, 1050 (type: physical, service).
Aquasport Limited had been using 25 Landscape Road, Mt Eden, Auckland as their registered address until 31 Oct 2011.
Past names for this company, as we found at BizDb, included: from 06 Jun 1991 to 28 Jun 2012 they were named Onehunga Aqua Sports Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address: 25 Landscape Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 03 Dec 2007 to 31 Oct 2011
Address: 9 Seacrest Drive, West Harbour, Waitakere City
Registered & physical address used from 03 Dec 2003 to 03 Dec 2007
Address: 32 Mansion Court, West Harbour, Waitakere City
Physical & registered address used from 10 Jul 2002 to 03 Dec 2003
Address: Jellicoe Park, Park Gardens Road, Onehunga
Registered address used from 06 Dec 1999 to 10 Jul 2002
Address: 12 Letterkenny Street, Blockhouse Bay
Physical address used from 06 Dec 1999 to 10 Jul 2002
Address: 9a Heywood Crescent, Epsom
Physical address used from 06 Dec 1999 to 06 Dec 1999
Address: 9a Heywood Crescent, Epsom, Auckland
Registered address used from 22 Sep 1997 to 06 Dec 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Brown, Hilton Wallace |
Remuera Auckland 1050 New Zealand |
21 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Brown, Catherine Eileen |
Remuera Auckland 1050 New Zealand |
21 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kingsman, Maree |
West Harbour Waitakere City |
26 Nov 2003 - 27 Jun 2010 |
Individual | Kingsman, Dennis William |
West Harbour Waitakere City |
26 Nov 2003 - 27 Jun 2010 |
Entity | J.m. Brown Limited Shareholder NZBN: 9429038584749 Company Number: 653017 |
21 Nov 2006 - 08 Aug 2012 | |
Entity | J.m. Brown Limited Shareholder NZBN: 9429038584749 Company Number: 653017 |
21 Nov 2006 - 08 Aug 2012 |
Catherine Eileen Brown - Director
Appointment date: 05 May 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2011
Hilton Wallace Brown - Director
Appointment date: 05 May 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Oct 2011
Howard William Gumbley - Director (Inactive)
Appointment date: 05 May 2006
Termination date: 01 Apr 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 May 2006
Dennis William Kingsman - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 31 Dec 2006
Address: West Harbour, Waitakere City,
Address used since 26 Nov 2003
Jack Mazzoleni - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 11 Jul 2002
Address: Birkenhead, Auckland,
Address used since 06 Jun 1991
Hilton Wallace Brown - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 13 Aug 1997
Address: Epsom, Auckland,
Address used since 06 Jun 1991
Christopher Vaughan Hurdley - Director (Inactive)
Appointment date: 06 Jun 1991
Termination date: 27 Jun 1997
Address: Remuera, Auckland,
Address used since 06 Jun 1991
Hilton Brown Swimming Limited
8a Crown Lane
S.ag Private & Co. Limited
14a Ventnor Road
Ipswich Investments Limited
18 Ventnor Road
Absolute Insurance Limited
18 Ventnor Road
Absolute Health Limited
18 Ventnor Road
Absolute Insurance Services Limited
18 Ventnor Road