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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Mark Douglas Individual |
Christchurch Central Christchurch 8013 |
22 Feb 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Grofski, Joanne Mary Director |
Christchurch Central Christchurch 8013 |
29 Apr 2015 - current |
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 |
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 |