General information

Aqua-tech Industries Limited

Type: NZ Limited Company (Ltd)
9429040471907
New Zealand Business Number
96470
Company Number
Registered
Company Status

Aqua-Tech Industries Limited (issued an NZBN of 9429040471907) was started on 04 Nov 1975. 3 addresses are currently in use by the company: 12 Hill Street, Onehunga, Auckland, 1061 (type: registered, service). 73 West Coast Road, Glen Eden, Auckland had been their physical address, until 04 Nov 2021. Aqua-Tech Industries Limited used other names, namely: Aqua-Tech Limited from 04 Nov 1975 to 19 Oct 2005. 2000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 2000 shares (100 per cent of shares), namely:
Sutherland, Jamie Anthony (an individual) located at Glendowie, Auckland postcode 1071,
Sutherland, Ekaterina (an individual) located at Glendowie, Auckland postcode 1071. The Businesscheck database was updated on 13 Mar 2024.

Current address Type Used since
30 Landing Road, Titirangi, Auckland, 0604 Registered & physical 04 Nov 2021
12 Hill Street, Onehunga, Auckland, 1061 Registered & service 02 Nov 2022
Directors
Name and Address Role Period
Jamie Anthony Sutherland
Glendowie, Auckland, 1071
Address used since 20 Aug 2021
Director 20 Aug 2021 - current
John Sutherland
Rd 2, Waipu, 0582
Address used since 18 Oct 2011
Director 24 Sep 1988 - 20 Aug 2021
Kim Sutherland
Sandringham, Auckland, 1025
Address used since 05 Nov 2009
Director 20 Oct 2005 - 20 Aug 2021
John Burns
Greenlane, Auckland, 1051
Address used since 20 Oct 2005
Director 20 Oct 2005 - 16 Oct 2009
Laurence Ogden
Ellerslie, Auckland,
Address used since 24 Sep 1988
Director 24 Sep 1988 - 19 Jan 2005
Addresses
Previous address Type Period
73 West Coast Road, Glen Eden, Auckland, 0602 Physical & registered 22 Nov 2013 - 04 Nov 2021
30 Landing Road, Titirangi, Auckland 0604 Physical & registered 23 Jun 2010 - 22 Nov 2013
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 Registered & physical 12 Nov 2009 - 23 Jun 2010
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Registered & physical 22 Oct 2008 - 12 Nov 2009
Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland Registered & physical 30 Aug 2006 - 22 Oct 2008
Same As Registered Office Address Physical 17 Oct 2001 - 17 Oct 2001
The Top Floor, Citibank Centre, 23 Customs St East, Auckland City Physical 17 Oct 2001 - 30 Aug 2006
Same As Registered Office Physical 01 Oct 2000 - 17 Oct 2001
C/- Burnes Mccurrach, Union House Level 5, 132 Quay Street, Auckland Registered 01 Oct 2000 - 30 Aug 2006
75 The Mall, Onehunga, Auckland Registered 29 Oct 1998 - 01 Oct 2000
75 The Mall, Onehunga Physical 29 Oct 1998 - 01 Oct 2000
19 Wellington Street, Howick, Auckland Registered 08 Sep 1992 - 29 Oct 1998
22 Picton St, Howick, Auckland Registered 26 Nov 1991 - 08 Sep 1992
Financial Data
Financial info
2000
Total number of Shares
October
Annual return filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Sutherland, Jamie Anthony
Individual
Glendowie
Auckland
1071
23 Aug 2021 - current
Sutherland, Ekaterina
Individual
Glendowie
Auckland
1071
23 Aug 2021 - current

Historic shareholders

Shareholder Name Address Period
Haynes, Ian Leslie
Individual
Panmure
Auckland
04 Nov 1975 - 07 Dec 2020
Sutherland, Erika Grazia
Individual
Rd 2
Waipu
0582
04 Nov 1975 - 23 Aug 2021
Sutherland, Anthony John
Individual
Rd 2
Waipu
0582
04 Nov 1975 - 23 Aug 2021
Denholm Sutherland Trustee Limited
Shareholder NZBN: 9429034656785
Company Number: 1663417
Entity
Glen Eden
Waitakere
0602
06 Oct 2005 - 23 Aug 2021
Sutherland, Kim Elizabeth
Individual
Sandringham
Auckland
1025
15 Apr 2010 - 23 Aug 2021
Sutherland, Anthony John
Individual
Rd 2
Waipu
0582
04 Nov 1975 - 23 Aug 2021
Sutherland, Kim Elizabeth
Individual
Sandringham
Auckland
1025
15 Apr 2010 - 23 Aug 2021
Sutherland, Erika Grazia
Individual
Rd 2
Waipu
0582
04 Nov 1975 - 23 Aug 2021
Sutherland, Erika Grazia
Individual
Rd 2
Waipu
0582
04 Nov 1975 - 23 Aug 2021
Denholm Sutherland Trustee Limited
Shareholder NZBN: 9429034656785
Company Number: 1663417
Entity
Glen Eden
Waitakere
0602
06 Oct 2005 - 23 Aug 2021
Sutherland, Anthony John
Individual
Rd 2
Waipu
0582
04 Nov 1975 - 23 Aug 2021
Sutherland, Kim Elizabeth
Individual
Panmure
Auckland
04 Nov 1975 - 11 Jul 2005
Edward Rankin Holding Limited
Other
04 Nov 1975 - 11 Jul 2005
Cascade Industries Limited
Shareholder NZBN: 9429040565736
Company Number: 83358
Entity
12 Jul 2005 - 27 Jun 2010
Sutherland, Kim Elizabeth
Individual
Panmure
Auckland
04 Nov 1975 - 11 Jul 2005
Haynes, Ian Leslie
Individual
Panmure
Auckland
04 Nov 1975 - 07 Dec 2020
Null - Edward Rankin Holding Limited
Other
04 Nov 1975 - 11 Jul 2005
Cascade Industries Limited
Shareholder NZBN: 9429040565736
Company Number: 83358
Entity
12 Jul 2005 - 27 Jun 2010
Location
Companies nearby
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street