Aquacare Plumbing Services Limited (issued a business number of 9429032808445) was incorporated on 16 Apr 2008. 2 addresses are currently in use by the company: 7 Liardet Street, New Plymouth, New Plymouth, 4310 (type: registered, physical). 30 Gaine Street, New Plymouth, New Plymouth had been their registered address, up to 17 Jun 2022. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 300 shares (30 per cent of shares), namely:
Anderson, Mark Andrew (an individual) located at New Plymouth postcode 4371,
Anderson, Amanda Jane (an individual) located at New Plymouth postcode 4371. When considering the second group, a total of 1 shareholder holds 35 per cent of all shares (exactly 350 shares); it includes
Anderson, Mark Andrew (an individual) - located at New Plymouth. Moving on to the 3rd group of shareholders, share allocation (350 shares, 35%) belongs to 1 entity, namely:
Anderson, Amanda Jane, located at New Plymouth (an individual). Our database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Liardet Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 17 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Mark Andrew Anderson
New Plymouth, 4371
Address used since 26 Jul 2018
Merrilands, New Plymouth, 4312
Address used since 24 Jul 2017 |
Director | 16 Apr 2008 - current |
Previous address | Type | Period |
---|---|---|
30 Gaine Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 04 Aug 2021 - 17 Jun 2022 |
32 Gaine Street, New Plymouth, 4310 | Physical | 03 Aug 2018 - 04 Aug 2021 |
32 Gaine Street, New Plymouth, 4310 | Registered | 04 May 2018 - 04 Aug 2021 |
21 Devon Street West, New Plymouth, 4310 | Physical | 01 Aug 2017 - 03 Aug 2018 |
21 Devon Street West, New Plymouth, 4310 | Registered | 01 Aug 2017 - 04 May 2018 |
5 Manurau Crescent, Merrilands, New Plymouth, 4312 | Registered & physical | 12 Jul 2017 - 01 Aug 2017 |
7 Liardet Street, New Plymouth, 4310 | Physical & registered | 16 Apr 2008 - 12 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Mark Andrew Individual |
New Plymouth 4371 |
16 Apr 2008 - current |
Anderson, Amanda Jane Individual |
New Plymouth 4371 |
16 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Mark Andrew Individual |
New Plymouth 4371 |
16 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Amanda Jane Individual |
New Plymouth 4371 |
16 Apr 2008 - current |
New Plymouth Equine Education & Training Trust C/- Busing Russell & Co Limited |
|
Taranaki Safe Families Trust First Floor |
|
Like Minds Taranaki 13-15 Devon Street West |
|
Yu Fei Limited 25-31 Devon Street West |
|
French Photographics Limited 16 Devon Street West |
|
Mayfair New Plymouth Limited 34 Devon Street West |