Aquasport Limited (NZBN 9429039124494) was registered on 06 Jun 1991. 2 addresses are in use by the company: 8A Crown Lane, Remuera, Auckland, 1050 (type: physical, service). 25 Landscape Road, Mt Eden, Auckland had been their registered address, up until 31 Oct 2011. Aquasport Limited used more aliases, namely: Onehunga Aqua Sports Limited from 06 Jun 1991 to 28 Jun 2012. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (50 per cent of shares), namely:
Brown, Hilton Wallace (an individual) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1000 shares); it includes
Brown, Catherine Eileen (an individual) - located at Remuera, Auckland. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8a Crown Lane, Remuera, Auckland, 1050 | Physical & service & registered | 31 Oct 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Eileen Brown
Remuera, Auckland, 1050
Address used since 20 Oct 2011 |
Director | 05 May 2006 - current |
|
Hilton Wallace Brown
Remuera, Auckland, 1050
Address used since 20 Oct 2011 |
Director | 05 May 2006 - current |
|
Howard William Gumbley
Castor Bay, Auckland, 0620
Address used since 17 May 2006 |
Director | 05 May 2006 - 01 Apr 2012 |
|
Dennis William Kingsman
West Harbour, Waitakere City,
Address used since 26 Nov 2003 |
Director | 06 Jun 1991 - 31 Dec 2006 |
|
Jack Mazzoleni
Birkenhead, Auckland,
Address used since 06 Jun 1991 |
Director | 06 Jun 1991 - 11 Jul 2002 |
|
Hilton Wallace Brown
Epsom, Auckland,
Address used since 06 Jun 1991 |
Director | 06 Jun 1991 - 13 Aug 1997 |
|
Christopher Vaughan Hurdley
Remuera, Auckland,
Address used since 06 Jun 1991 |
Director | 06 Jun 1991 - 27 Jun 1997 |
| Previous address | Type | Period |
|---|---|---|
| 25 Landscape Road, Mt Eden, Auckland | Registered & physical | 03 Dec 2007 - 31 Oct 2011 |
| 9 Seacrest Drive, West Harbour, Waitakere City | Registered & physical | 03 Dec 2003 - 03 Dec 2007 |
| 32 Mansion Court, West Harbour, Waitakere City | Physical & registered | 10 Jul 2002 - 03 Dec 2003 |
| Jellicoe Park, Park Gardens Road, Onehunga | Registered | 06 Dec 1999 - 10 Jul 2002 |
| 12 Letterkenny Street, Blockhouse Bay | Physical | 06 Dec 1999 - 10 Jul 2002 |
| 9a Heywood Crescent, Epsom | Physical | 06 Dec 1999 - 06 Dec 1999 |
| 9a Heywood Crescent, Epsom, Auckland | Registered | 22 Sep 1997 - 06 Dec 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Hilton Wallace Individual |
Remuera Auckland 1050 |
21 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Catherine Eileen Individual |
Remuera Auckland 1050 |
21 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kingsman, Maree Individual |
West Harbour Waitakere City |
26 Nov 2003 - 27 Jun 2010 |
|
Kingsman, Dennis William Individual |
West Harbour Waitakere City |
26 Nov 2003 - 27 Jun 2010 |
|
J.m. Brown Limited Shareholder NZBN: 9429038584749 Company Number: 653017 Entity |
21 Nov 2006 - 08 Aug 2012 | |
|
J.m. Brown Limited Shareholder NZBN: 9429038584749 Company Number: 653017 Entity |
21 Nov 2006 - 08 Aug 2012 |
![]() |
Hilton Brown Swimming Limited 8a Crown Lane |
![]() |
S.ag Private & Co. Limited 14a Ventnor Road |
![]() |
Ipswich Investments Limited 18 Ventnor Road |
![]() |
Absolute Insurance Limited 18 Ventnor Road |
![]() |
Absolute Health Limited 18 Ventnor Road |
![]() |
Absolute Insurance Services Limited 18 Ventnor Road |