Aquarius Developments Limited (NZBN 9429031918909) was registered on 20 Jan 1967. 6 addresess are currently in use by the company: Level 4,Building A, Bdo Centre, 4 Graham St, Auckland, 1140 (type: registered, physical). Suite 5 Tudor Mall 333 Remuera Rd, Remuera, Auckland had been their registered address, up until 08 Jul 2020. 4000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 992 shares (24.8% of shares), namely:
Paton, Amanda Maree and Geoffrey Robert (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 37.6% of all shares (1504 shares); it includes
Paton, Amanda Maree and Geoffrey Robert (an individual) - located at Remuera, Auckland. Businesscheck's database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Suite 5 Tudor Mall 333 Remuera Rd, Remuera, Auckland, 1050 | Postal & office & delivery & invoice | 16 Apr 2019 |
Level 4,building A, Bdo Centre, 4 Graham St, Auckland, 1140 | Registered & physical & service | 08 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Robert Paton
Remuera, Auckland, 1050
Address used since 31 Mar 2009 |
Director | 18 Jan 2006 - current |
Timothy Eric Zonneveld
Mission Bay, Auckland, 1071
Address used since 23 Jun 2021 |
Director | 23 Jun 2021 - current |
Amanda Maree Paton
Noosa Heads, Noosa Heads, 3456
Address used since 01 Apr 2020
Orakei, Auckland, 1071
Address used since 29 May 2017 |
Director | 29 May 2017 - 23 Jun 2021 |
Keith John Paton
Orakei, Auckland, 1071
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - 05 May 2017 |
Daniel Robert Paton
Sandringham, Auckland, 1025
Address used since 21 Apr 2010 |
Director | 18 Jan 2006 - 13 Mar 2014 |
Desmond Henry Paton
Pauanui,
Address used since 20 Jul 1991 |
Director | 20 Jul 1991 - 18 Jan 2006 |
Ronald Stanley Paton
New Plymouth,
Address used since 20 Jul 1991 |
Director | 20 Jul 1991 - 18 Jan 2006 |
Janice Isobel Paton
Remuera, Auckland,
Address used since 21 Feb 1998 |
Director | 21 Feb 1998 - 19 Sep 2003 |
Geoffrey Robert Paton
Remuera, Auckland,
Address used since 20 Jul 1991 |
Director | 20 Jul 1991 - 20 Feb 1998 |
Suite 5 Tudor Mall 333 Remuera Rd , Remuera , Auckland , 1050 |
Previous address | Type | Period |
---|---|---|
Suite 5 Tudor Mall 333 Remuera Rd, Remuera, Auckland, 1050 | Registered & physical | 24 Sep 2018 - 08 Jul 2020 |
14 Karori Crescent, Orakei, Auckland, 1071 | Physical & registered | 09 Aug 2004 - 24 Sep 2018 |
214a Victoria Avenue, Remuera, Auckland | Physical | 13 Apr 1999 - 09 Aug 2004 |
208-210 Neilson Street, Onehunga, Auckland | Registered | 13 Apr 1999 - 09 Aug 2004 |
208-210 Neilson Street, Onehunga | Physical | 13 Apr 1999 - 13 Apr 1999 |
38 Manawa Street, Remuera, Auckland | Physical & registered | 30 May 1998 - 13 Apr 1999 |
42 Powderham St, New Plymouth | Registered | 18 Jun 1991 - 30 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Paton, Amanda Maree And Geoffrey Robert Individual |
Remuera Auckland 1050 |
08 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Paton, Amanda Maree And Geoffrey Robert Individual |
Remuera Auckland 1050 |
08 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Paton, Geoffrey Robert Individual |
Remuera Auckland |
31 Mar 2009 - 08 Jul 2019 |
Paton, Ronald Stanley Individual |
New Plymouth New Plymouth 4310 |
20 Jan 1967 - 05 Mar 2018 |
Paton, Amanda Maree Individual |
Orakei Auckland 1071 |
05 Mar 2018 - 08 Jul 2019 |
Amanda Maree Paton Director |
Orakei Auckland 1071 |
05 Mar 2018 - 08 Jul 2019 |
Paton, Geoffrey Robert Individual |
Remuera Auckland |
20 Jan 1967 - 31 Mar 2009 |
Paton, Desmond Henry Individual |
Pauanui |
20 Jan 1967 - 05 Mar 2018 |
Metropolis Inc Limited 8 Karori Crescent |
|
Duncan Ferguson Orthopaedics Limited 11 Okahu Street |
|
Claude Road Properties Limited 13 Karori Crescent |
|
Cash's Brand And Award Solutions Limited 17 Okahu Street |
|
Navy League Of New Zealand (auckland Branch) Incorporated 19 Tamaki Drive |
|
The Auckland Executive Club Incorporated 9c Okahu Street |