Aquifer Properties Limited was registered on 09 Dec 2014 and issued a number of 9429041516416. This registered LTD company has been run by 2 directors: Jesse Alastair Douglas Ball - an active director whose contract started on 09 Dec 2014,
Paul Stewart Grover - an inactive director whose contract started on 09 Dec 2014 and was terminated on 16 Jun 2017.
According to BizDb's database (updated on 25 Mar 2024), this company uses 1 address: 30 Tahi Road, Ostend, Waiheke Island, 1081 (category: registered, physical).
Up until 13 Oct 2017, Aquifer Properties Limited had been using 35 Erua Road, Ostend, Waiheke Island as their physical address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Ball, Jesse Alastair Douglas (an individual) located at Rd 1, Waiheke Island postcode 1971. Aquifer Properties Limited is classified as "Investment - financial assets" (ANZSIC K624040).
Previous address
Address #1: 35 Erua Road, Ostend, Waiheke Island, 1081 New Zealand
Physical & registered address used from 09 Dec 2014 to 13 Oct 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Ball, Jesse Alastair Douglas |
Rd 1 Waiheke Island 1971 New Zealand |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Ball, Jesse Alastair Douglas |
Ostend Waiheke Island 1081 New Zealand |
09 Dec 2014 - 20 Jun 2017 |
Entity | Fhloston Paradise Holdings Limited Shareholder NZBN: 9429037476700 Company Number: 980583 |
09 Dec 2014 - 20 Jun 2017 | |
Entity | Fhloston Paradise Holdings Limited Shareholder NZBN: 9429037476700 Company Number: 980583 |
09 Dec 2014 - 20 Jun 2017 |
Jesse Alastair Douglas Ball - Director
Appointment date: 09 Dec 2014
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 05 Nov 2020
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 09 Dec 2014
Address: Rd 2, Waiheke Island, 1081 New Zealand
Address used since 01 Sep 2017
Paul Stewart Grover - Director (Inactive)
Appointment date: 09 Dec 2014
Termination date: 16 Jun 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 09 Dec 2014
1st Phaze Electrical Limited
39 Musson Drive
Waiheke Island Rugby Club Incorporated
Club Pavilion
Waiheke Safaris Limited
50 Carsons Road
Waiheke Island Historical Society Incorporated
165 Onetangi Straight
64 Onetangi Road Limited
64 Onetangi Road
Dellows Waiheke Limited
64 Onetangi Road
Atarangi Hope Limited
43a Tiri View Road
Cinnamon Investments Limited
379a Gordons Road
Hq Global Limited
39 View Road
Mnm Enterprises Limited
11trig Hill Road
Thomasbridge Forests Limited
29 Rothschild Terrace
Waiheke No 13 Limited
13 Pah Road