General information

Aquello Limited

Type: NZ Limited Company (Ltd)
9429034637661
New Zealand Business Number
1669697
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Aquello Limited (NZBN 9429034637661) was registered on 04 Aug 2005. 2 addresses are currently in use by the company: 29 Main Road, Redcliffs, Christchurch, 8081 (type: registered, physical). Unit 4, 113 Cranford Street, St Albans, Christchurch had been their physical address, until 01 Dec 2020. 80 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 40 shares (50 per cent of shares), namely:
Oswald, William (an individual) located at Rd 2, Blenheim postcode 7272. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 40 shares); it includes
Mckechnie, Alice Mary Grace (an individual) - located at Nelson South, Nelson. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Aquello Limited. Businesscheck's database was updated on 01 Apr 2024.

Current address Type Used since
29 Main Road, Redcliffs, Christchurch, 8081 Registered & physical & service 01 Dec 2020
Contact info
642 613 710
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
William Oswald
Redcliffs, Christchurch, 8081
Address used since 23 Nov 2020
Rd 2, Blenheim, 7272
Address used since 06 Apr 2010
St Albans, Christchurch, 8014
Address used since 01 Aug 2018
Director 04 Aug 2005 - current
Alice Mary Grace Mckechnie
Redcliffs, Christchurch, 8081
Address used since 23 Nov 2020
Nelson South, Nelson, 7010
Address used since 01 Nov 2016
St Albans, Christchurch, 8014
Address used since 01 Aug 2018
Director 01 Nov 2016 - current
Olivia Pearce
Havelock North, Havelock North, 4130
Address used since 15 Mar 2012
Director 04 Aug 2005 - 30 Jun 2015
Harriet Wilson
Rd 9, Palmerston North, 4479
Address used since 10 Mar 2015
Director 04 Aug 2005 - 30 Jun 2015
Andrew Cranswick
Havelock North, 4130
Address used since 01 Apr 2013
Director 04 Aug 2005 - 30 Jun 2015
Caroline Patton
Mount Albert, Auckland, 1025
Address used since 16 Mar 2015
Director 04 Aug 2005 - 30 Jun 2015
Gemma Collier
Rd 9, Palmerston North, 4479
Address used since 15 Mar 2012
Director 04 Aug 2005 - 30 Jun 2015
Anne-marie Mellor
Herne Bay, Auckland, 1011
Address used since 01 Dec 2011
Director 04 Aug 2005 - 01 Apr 2012
Hamish Hobson
Forrest Hill, North Shore City, 0620
Address used since 06 Apr 2010
Director 04 Aug 2005 - 31 Mar 2011
Thomas Banfield
Rd1, Taupo,
Address used since 21 May 2007
Director 04 Aug 2005 - 01 Jan 2010
Addresses
Previous address Type Period
Unit 4, 113 Cranford Street, St Albans, Christchurch, 8014 Physical & registered 27 Mar 2019 - 01 Dec 2020
C/-william Oswald, 419 Ben Morven Road, Blenheim, 7272 Physical & registered 24 Aug 2015 - 27 Mar 2019
C/-gemma Collier, 3164 State Highway 1, Rd 9, Palmerston North, 4479 Registered & physical 30 Mar 2012 - 24 Aug 2015
C/-gemma Collier, Rd9, Palmerston North Physical & registered 28 May 2007 - 30 Mar 2012
154 Upland Road, Kelburn, Wellington Physical 27 Sep 2006 - 28 May 2007
154 Upland Rd, Kelburn, Wellington Registered 27 Sep 2006 - 28 May 2007
152 Upland Road, Kelburn, Wellington Registered & physical 04 Aug 2005 - 27 Sep 2006
Financial Data
Financial info
80
Total number of Shares
March
Annual return filing month
19 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Oswald, William
Individual
Rd 2
Blenheim
7272
04 Aug 2005 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Mckechnie, Alice Mary Grace
Individual
Nelson South
Nelson
7010
27 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Wilson, Harriet
Individual
Rd 9
Palmerston North
4479
04 Aug 2005 - 15 Aug 2015
Collier, Gemma
Individual
Rd 9
Palmerston North
4479
04 Aug 2005 - 15 Aug 2015
Hobson, Hamish
Individual
Forest Hill
North Shore 0620
04 Aug 2005 - 31 Mar 2012
Pearce, Olivia
Individual
Havelock North
Havelock North
4130
04 Aug 2005 - 15 Aug 2015
Mellor, Anne-marie
Individual
Herne Bay
Auckland
1011
04 Aug 2005 - 16 May 2012
Patton, Caroline
Individual
Mount Albert
Auckland
1025
04 Aug 2005 - 15 Aug 2015
Banfield, Thomas
Individual
Taupo
3330
04 Aug 2005 - 15 Aug 2015
Cranswick, Andrew
Individual
Havelock North
Havelock North
4130
04 Aug 2005 - 15 Aug 2015
Benefield, Julian
Individual
Richmond Heights
Taupo
3330
04 Aug 2005 - 15 Aug 2015
Location
Companies nearby
The New Zealand Ginseng Company Limited
213 Paynters Road
Y2kx Collective Limited
300 Ben Morven Road
Thorner Ross Trustees Limited
123 Marlborough Ridge Drive
Thorner Ross Limited
123 Marlborough Ridge Drive
Zamoo Group Limited
123 Marlborough Ridge Drive
Moetapu Bay Water Scheme Limited
105 Marlborough Ridge Drive
Similar companies
Milopem Investments Limited
23 Avignon Place
Cowan Property Investments Limited
36 Greenlane
Roughan Developments Limited
183 Battys Rd
Antrim Investments Limited
37a Purkiss Street
Mcwhitney Limited
6 Bexhill Crescent
Unwinder 2017 Limited
7 Roussel Place