General information

Aqualine Limited

Type: NZ Limited Company (Ltd)
9429000098496
New Zealand Business Number
80665
Company Number
Registered
Company Status

Aqualine Limited (issued a business number of 9429000098496) was launched on 02 Dec 1970. 6 addresess are in use by the company: 175 Avondale Road, Avondale, Auckland, 1026 (type: registered, service). 13 Peachgrove Road, Te Atatu Peninsula, Auckland had been their registered address, up until 10 May 2023. Aqualine Limited used more aliases, namely: Denmar Holdings Limited from 20 Nov 1987 to 03 Jul 2002, D.w. Kingsman Limited (02 Dec 1970 to 20 Nov 1987). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 30 shares (30% of shares), namely:
Anderson, Catherine (an individual) located at South Hill, Oamaru postcode 9400. As far as the second group is concerned, a total of 1 shareholder holds 70% of all shares (70 shares); it includes
Anderson, Ryan (a director) - located at Avondale, Auckland. The Businesscheck data was last updated on 21 Mar 2024.

Current address Type Used since
13 Peachgrove Road, Te Atatu Peninsula, Auckland, 0610 Physical 27 Jan 2022
75 Avondale Road, Avondale, Auckland, 1026 Registered & service 10 May 2023
Flat 2, 175 Avondale Road, Greenmeadows, Napier, 4112 Registered & service 18 May 2023
175 Avondale Road, Avondale, Auckland, 1026 Registered & service 07 Jul 2023
Directors
Name and Address Role Period
Ryan Anderson
Avondale, Auckland, 1026
Address used since 02 May 2023
Avondale, Auckland, 1026
Address used since 02 May 2023
Te Atatu Peninsula, Auckland, 0610
Address used since 19 Jan 2022
Avondale, Auckland, 1026
Address used since 12 May 2015
Director 03 Oct 2011 - current
Catherine Ann Anderson
One Tree Hill, Auckland, 1061
Address used since 04 May 2016
Director 01 Sep 2008 - 17 Sep 2017
Douglas Richard Brown
Devonport, North Shore City, 0624
Address used since 01 Sep 2008
Director 01 Sep 2008 - 03 Oct 2011
Dennis William Kingsman
West Harbour,
Address used since 05 Jul 1991
Director 05 Jul 1991 - 01 Nov 2007
Maree Delice Kingsman
Westharbour,
Address used since 05 Jul 1991
Director 05 Jul 1991 - 01 Nov 2007
Addresses
Other active addresses
Type Used since
175 Avondale Road, Avondale, Auckland, 1026 Registered & service 07 Jul 2023
Previous address Type Period
13 Peachgrove Road, Te Atatu Peninsula, Auckland, 0610 Registered & service 27 Jan 2022 - 10 May 2023
187 Avondale Road, Avondale, Auckland, 1026 Physical 04 Jun 2019 - 27 Jan 2022
187 Avondale Road, Avondale, Auckland, 1026 Registered 20 May 2019 - 27 Jan 2022
9/41 Porana Road, Wairau Valley, Auckland, 0627 Physical 17 May 2012 - 04 Jun 2019
9/41 Porana Road, Wairau Valley, Auckland, 0627 Registered 17 May 2012 - 20 May 2019
12 Domain St, Devonport, Auckland 0624 Registered 01 Jun 2010 - 17 May 2012
12 Domain Street, Devonport, Auckland 0624 Physical 01 Jun 2010 - 17 May 2012
12 Domain Street, Devonport, North Shore City Registered & physical 17 Sep 2008 - 01 Jun 2010
9 Seacrest Drive, West Harbour, Auckland Registered & physical 18 Jun 2003 - 17 Sep 2008
32 Mansion Court, West Harbour, Auckland Physical 17 Sep 2001 - 18 Jun 2003
12 Letterkenny Place, Auckland 7 Registered 17 Sep 2001 - 18 Jun 2003
12 Letterkenny Place, Blockhouse Bay, Auckland Physical 17 Sep 2001 - 17 Sep 2001
Unit 2, 619 Dominion Road, Balmoral, Auckland 4 Registered 29 Jul 1991 - 17 Sep 2001
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Anderson, Catherine
Individual
South Hill
Oamaru
9400
10 May 2021 - current
Shares Allocation #2 Number of Shares: 70
Shareholder Name Address Period
Anderson, Ryan
Director
Avondale
Auckland
1026
17 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Catherine Ann
Individual
One Tree Hill
Auckland
1061
04 May 2016 - 12 Feb 2018
Kingsman, Dennis William
Individual
West Harbour
02 Dec 1970 - 10 Sep 2008
Brown, Douglas Richard
Individual
Devonport
Auckland
0624
10 Sep 2008 - 17 Oct 2011
Catherine Ann Anderson
Director
One Tree Hill
Auckland
1061
04 May 2016 - 12 Feb 2018
Kingsman, Maree Delice
Individual
Westharbour
02 Dec 1970 - 10 Sep 2008
Brown, Catherine Ann
Individual
South Hill
Oamaru
9400
10 Sep 2008 - 04 May 2016
Location
Companies nearby
Baron Red Flag Trade And Investment Limited
3/49 Porana Rd
Beaumont Investments Limited
Unit 6b, 39 Porana Road
Jeb Trading Limited
47b Porana Road
Bej Trading Limited
47 Porana Road
Weldzone Engineering Limited
6/207 Archers Road