General information

Aquatic Ecology Limited

Type: NZ Limited Company (Ltd)
9429036443710
New Zealand Business Number
1219828
Company Number
Registered
Company Status
M696220 - Environmental Consultancy Service - Excluding Laboratory Service
Industry classification codes with description

Aquatic Ecology Limited (issued an NZBN of 9429036443710) was launched on 19 Jun 2002. 4 addresses are in use by the company: Unit 1, 454 Madras Street, St Albans, Christchurch, 8014 (type: office, delivery). Floor 2, 275 Cashel Street, Christchurch Central had been their registered address, until 31 Aug 2016. 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200 shares (100 per cent of shares), namely:
Taylor, Mark James (an individual) located at St Albans, Christchurch postcode 8014. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is the classification the Australian Bureau of Statistics issued Aquatic Ecology Limited. The Businesscheck database was updated on 05 Apr 2024.

Current address Type Used since
Unit 1, 454 Madras Street, St Albans, Christchurch, 8014 Registered 31 Aug 2016
Unit 1, 454 Madras Street, St Albans, Christchurch, 8014 Physical & service 10 Aug 2017
Unit 1, 454 Madras Street, St Albans, Christchurch, 8014 Office & delivery 02 Aug 2019
Contact info
64 3 3664070
Phone (Phone)
mark@ael.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mark@ael.org.nz
Email
ael.org.nz
Website
Directors
Name and Address Role Period
Mark James Taylor
Christchurch, 8014
Address used since 06 Sep 2012
Director 19 Jun 2002 - current
Marina Jane Taylor
Redwood, Christchurch,
Address used since 19 Jun 2002
Director 19 Jun 2002 - 17 Mar 2006
Addresses
Principal place of activity
Unit 1, 454 Madras Street , St Albans , Christchurch , 8014
Previous address Type Period
Floor 2, 275 Cashel Street, Christchurch Central, 8013 Registered 03 Sep 2015 - 31 Aug 2016
Floor 2, 275 Cashel Street, Christchurch Central, 8013 Physical 03 Sep 2015 - 10 Aug 2017
Floor 2, 69 Cambridge Terrace, Christchurch Central, 8013 Registered & physical 01 Sep 2011 - 03 Sep 2015
Unit B27, 1st Floor, Old Botany, Christchurch Arts Centre, 2 Worcester Boulevard, Christchurch 8140 Registered 18 Jul 2008 - 01 Sep 2011
Unit B27, Old Botany, Christchurch Arts Centre, 2 Worcester Boulevard, Christchurh 8140 Physical 18 Jul 2008 - 18 Jul 2008
Unit B27, First Floor, Old Botany Bldg, Christchurch Arts Centre, 2 Worcester, Blvd, Christchurch 8140 Physical 18 Jul 2008 - 18 Jul 2008
Office 105, 301 Montreal St, New, Registry Bldg, Arts Centre, Christchurch 1 Physical 19 Jul 2006 - 18 Jul 2008
Office 105, 301 Montreal Str, New, Registry Bldg, Arts Centre, Christchurch 1 Registered 24 Mar 2006 - 18 Jul 2008
301 Montreal Street, Office 115, New Registry Building, Arts Centre, Christchurch Registered 31 Aug 2005 - 24 Mar 2006
301 Montreal Street, Office 115, New Registry Building, Arts Centre, Christchurch Physical 31 Aug 2005 - 19 Jul 2006
79 Regency Crescent, Redwood, Christchurch Registered & physical 19 Jun 2002 - 31 Aug 2005
Financial Data
Financial info
200
Total number of Shares
August
Annual return filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Taylor, Mark James
Individual
St Albans
Christchurch
8014
19 Jun 2002 - current

Historic shareholders

Shareholder Name Address Period
Taylor, Marina Jane
Individual
Redwood
Christchurch
19 Jun 2002 - 17 Mar 2006
Location
Companies nearby
Standeg Limited
450b Madras Street
Madras 466 Limited
4-466 Madras Street
Aratoro Holdings Limited
4-466 Madras Street
Project Agencies Limited
4-466 Madras Streer
Wholly Health Limited
40 Bishop Street
Tomorrows Schools Today Limited
40 Bishop Street
Similar companies
Loe Pearce & Associates Limited
100 Weston Road
Asbex NZ Limited
21 Leyden Street
Constantia Consulting Limited
310 Papanui Road
Engeo Limited
124 Montreal Street
J D Familton And Sons Limited
68 Hawthorne Street
Instream Consulting Limited
4 Bounty Street