Aquatuff Limited (New Zealand Business Number 9429030206182) was incorporated on 05 Jun 2013. 2 addresses are in use by the company: 5 Carlyle Street, Napier South, Napier, 4110 (type: physical, registered). 43 Carlyle Street, Napier South, Napier had been their registered address, up to 16 Aug 2022. Aquatuff Limited used other aliases, namely: Sidee Sox Limited from 31 Oct 2017 to 03 Apr 2018, B & W Accounting Holding Limited (24 May 2013 to 31 Oct 2017). 120 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 111 shares (92.5 per cent of shares), namely:
Napier Independent Trustees No. 9 Limited (an entity) located at Ahuriri, Napier postcode 4110,
Hankins, Simon John (a director) located at Poraiti, Napier postcode 4112,
Hankins, Deirdre Anne (an individual) located at Poraiti, Napier postcode 4112. In the second group, a total of 1 shareholder holds 5.83 per cent of all shares (7 shares); it includes
Gichard, Brad (an individual) - located at Pirimai, Napier. The 3rd group of shareholders, share allotment (1 share, 0.83%) belongs to 1 entity, namely:
Hankins, Simon John, located at Poraiti, Napier (a director). "Canvas goods mfg" (ANZSIC C133340) is the category the Australian Bureau of Statistics issued Aquatuff Limited. Businesscheck's information was last updated on 03 May 2024.
Current address | Type | Used since |
---|---|---|
5 Carlyle Street, Napier South, Napier, 4110 | Physical & registered & service | 16 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Simon John Hankins
Poraiti, Napier, 4112
Address used since 19 Mar 2020
Marewa, Napier, 4110
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - current |
David Vincent Cheetham
Napier South, Napier, 4110
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - 31 Oct 2017 |
Kirsten Marie Wise
Taradale, Napier, 4112
Address used since 05 Jun 2013 |
Director | 05 Jun 2013 - 31 Oct 2017 |
Previous address | Type | Period |
---|---|---|
43 Carlyle Street, Napier South, Napier, 4110 | Registered & physical | 05 Jun 2013 - 16 Aug 2022 |
Shareholder Name | Address | Period |
---|---|---|
Napier Independent Trustees No. 9 Limited Shareholder NZBN: 9429041822623 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
01 Sep 2017 - current |
Hankins, Simon John Director |
Poraiti Napier 4112 |
05 Jun 2013 - current |
Hankins, Deirdre Anne Individual |
Poraiti Napier 4112 |
05 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gichard, Brad Individual |
Pirimai Napier 4112 |
25 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hankins, Simon John Director |
Poraiti Napier 4112 |
05 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hankins, Deirdre Anne Individual |
Poraiti Napier 4112 |
05 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Morris, Daamen Paul Individual |
Merrilands New Plymouth 4312 |
05 Jun 2013 - 03 Nov 2017 |
Cheetham, David Vincent Individual |
Napier South Napier 4110 |
05 Jun 2013 - 03 Nov 2017 |
Grant, Teenica Joy Individual |
Napier South Napier 4110 |
05 Jun 2013 - 01 Sep 2017 |
Waugh, Darrryn Lesley Individual |
Havelock North Havelock North 4130 |
05 Jun 2013 - 03 Nov 2017 |
Wise, Kirsten Marie Individual |
Taradale Napier 4112 |
05 Jun 2013 - 03 Nov 2017 |
David Vincent Cheetham Director |
Napier South Napier 4110 |
05 Jun 2013 - 03 Nov 2017 |
Kirsten Marie Wise Director |
Taradale Napier 4112 |
05 Jun 2013 - 03 Nov 2017 |
The Huddy Beakle Company Limited 43 Carlyle St |
|
Animal Innovations Limited 43 Carlyle Street |
|
Helidrill Services Limited 43 Carlyle Street |
|
Zoido Limited 43 Carlyle Street |
|
Three Doors Up Limited 43 Carlyle Street |
|
Approved Car Finance Limited 43 Carlyle Street |
Hawkes Bay Trim And Canvas Limited 500 Williams Street |
0800 Pit Tents.com Limited 107 Kianui Road |
Straitline Canvas Limited 26 Setters Line, Milson |
Canvas Worx Limited 70b Courtney Road |
Sabre Tactical Holdings Limited 252 Ohaupo Road |
Jumping Pillows NZ Limited 145 Wallace Road |