General information

Aqua Deli Limited

Type: NZ Limited Company (Ltd)
9429034929117
New Zealand Business Number
1604450
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
95080707
GST Number
G431050 - Internet Retailing
Industry classification codes with description

Aqua Deli Limited (issued an NZBN of 9429034929117) was started on 22 Feb 2005. 7 addresess are currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, service). Flat 10C, 8 Howe Street, Freemans Bay, Auckland had been their registered address, until 13 Mar 2018. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50% of shares), namely:
Smith, Mark Douglas (an individual) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 50% of all shares (5000 shares); it includes
Grofski, Joanne Mary (a director) - located at Christchurch Central, Christchurch. "Internet retailing" (ANZSIC G431050) is the classification the ABS issued to Aqua Deli Limited. Our data was last updated on 14 Mar 2024.

Current address Type Used since
Flat 10c, 8 Howe Street, Freemans Bay, Auckland, 1011 Other (Address for Records) 05 May 2016
5 Browns Road, St Albans, Christchurch, 8014 Records & other (Address for Records) 05 Mar 2018
5 Browns Road, St Albans, Christchurch, 8014 Physical & registered & service 13 Mar 2018
287-293 Durham Street North, Christchurch, 8013 Registered & service 03 Apr 2023
Contact info
64 9 6387347
Phone (Phone)
admin@aquadeli.co.nz
Email
aquadeli.co.nz
Website
Directors
Name and Address Role Period
Mark Douglas Smith
Christchurch Central, Christchurch, 8013
Address used since 27 Feb 2024
Christchurch Central, Christchurch, 8013
Address used since 07 Aug 2023
Yaqara, Tavua,
Address used since 21 Feb 2020
Freemans Bay, Auckland, 1011
Address used since 29 Feb 2016
St Albans, Christchurch, 8014
Address used since 05 Mar 2018
Director 22 Feb 2005 - current
Joanne Mary Grofski
Christchurch Central, Christchurch, 8013
Address used since 27 Feb 2024
Christchurch Central, Christchurch, 8013
Address used since 07 Aug 2023
St Albans, Christchurch, 8014
Address used since 05 Mar 2018
Freemans Bay, Auckland, 1011
Address used since 29 Feb 2016
Director 06 Oct 2006 - current
Nicola Margaret Thomas
St Albans, Christchurch, 8014
Address used since 15 May 2019
Director 15 May 2019 - 07 Aug 2023
Addresses
Other active addresses
Type Used since
287-293 Durham Street North, Christchurch, 8013 Registered & service 03 Apr 2023
Previous address Type Period
Flat 10c, 8 Howe Street, Freemans Bay, Auckland, 1011 Registered & physical 13 May 2016 - 13 Mar 2018
Shop 4/66 Mt Eden Road, Mt Eden, Auckland Registered 03 May 2007 - 03 May 2007
Shop 4, 66 Mount Eden Road, Mount Eden, Auckland, 1024 Registered & physical 03 May 2007 - 13 May 2016
2g Middle Street, Freemans Bay, Auckland Physical & registered 22 Feb 2005 - 03 May 2007
Financial Data
Financial info
10000
Total number of Shares
February
Annual return filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Smith, Mark Douglas
Individual
Christchurch Central
Christchurch
8013
22 Feb 2005 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Grofski, Joanne Mary
Director
Christchurch Central
Christchurch
8013
29 Apr 2015 - current
Location
Companies nearby
Kyriakos Apartment Limited
66a Mansfield Avenue
Pensacola Partners Limited
70 St Albans Street
Rixson Leighs Limited
95 St Albans Street
Emporio Limited
95 St Albans Street
Leighs Marketing Limited
95 St Albans Street
Access Property Management & Body Corporate Limited
Flat 2, 58 Mansfield Avenue
Similar companies
Minnie Beetle Limited
38a Mcdougall Avenue
(w)rapture Limited
43a Rutland Street
Strava Limited
4 Mathias Street
Felt Limited
22 Papanui Road
Bookends New Zealand Limited
50 Andover Street
Stuff Gifts Limited
91 Francis Avenue