Acuflo Industries Limited (issued a New Zealand Business Number of 9429039064622) was incorporated on 21 Aug 1991. 2 addresses are currently in use by the company: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical). Level 5, 203-209 Willis Street, Te Aro, Wellington had been their physical address, up to 07 Feb 2020. Acuflo Industries Limited used more aliases, namely: Hydrotech Distributors Limited from 21 Aug 1991 to 17 Dec 1996. 27000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 27000 shares (100 per cent of shares), namely:
Ramsay, Craig Scott (an individual) located at Roseneath, Wellington postcode 6011,
Ramsay, Cheryle Anne (an individual) located at Roseneath, Wellington postcode 6011,
Comerford, Norman John (an individual) located at Roseneath, Wellington postcode 6011. Our data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 | Registered & physical & service | 07 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Craig Scott Ramsay
Roseneath, Wellington, 6011
Address used since 29 Apr 2013 |
Director | 19 May 2003 - current |
Cheryle Anne Ramsay
Roseneath, Wellington, 6011
Address used since 29 Apr 2013 |
Director | 19 May 2003 - current |
Ewan John Godfrey Patterson
Paremata, Porirua, 5024
Address used since 29 Apr 2011 |
Director | 30 Apr 1992 - 12 Sep 2019 |
Marcus Tane Durrant
Petone,
Address used since 19 May 2003 |
Director | 19 May 2003 - 09 Nov 2006 |
Michael Warrington Thompson
Paramata,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 20 Aug 2003 |
Keith Henry Baker
Levin,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 30 May 2003 |
Maxwell Raymond Wagner
Birkenhead, Auckland,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 31 Oct 2002 |
Ronald Keith Mitchell
Wainuiomata,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 29 Jan 1996 |
Malcolm Henry Chapman
Broadmeadows, Auckland,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 29 Jan 1996 |
David John Kerr
Halswell, Christchurch,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 29 Jan 1996 |
Previous address | Type | Period |
---|---|---|
Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 | Physical & registered | 20 Apr 2017 - 07 Feb 2020 |
17 Garrett Street, Te Aro, Wellington, 6011 | Registered & physical | 08 May 2012 - 20 Apr 2017 |
Level 1 Intech House, 17 Garrett Street, Wellington | Registered & physical | 28 May 2004 - 08 May 2012 |
Gibson Sheat, 3rd Floor, 1 Margaret Street, Lower Hutt | Registered & physical | 19 Apr 2004 - 28 May 2004 |
Colbert Cooper Ltd, 275a Oxford Street, Levin | Registered & physical | 05 May 2002 - 19 Apr 2004 |
Colbert Cooper & Co, 275a Oxford Street, Levin | Physical | 01 May 1997 - 05 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Craig Scott Individual |
Roseneath Wellington 6011 |
07 May 2009 - current |
Ramsay, Cheryle Anne Individual |
Roseneath Wellington 6011 |
07 May 2009 - current |
Comerford, Norman John Individual |
Roseneath Wellington 6011 |
07 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
08 Apr 2004 - 27 Jun 2010 | |
Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 Entity |
19 May 2005 - 27 Jun 2010 | |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
08 Apr 2004 - 27 Jun 2010 | |
Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 Entity |
19 May 2005 - 27 Jun 2010 | |
Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 Entity |
08 Apr 2004 - 08 Apr 2004 | |
Thompson, Michael Warrington Individual |
Paramata |
08 Apr 2004 - 08 Apr 2004 |
Deeco Services Limited Shareholder NZBN: 9429040968483 Company Number: 3533 Entity |
08 Apr 2004 - 08 Apr 2004 | |
Patterson, Ewan John Godfrey Individual |
Paremata Porirua 5024 |
21 Aug 1991 - 12 Sep 2019 |
Ringlock Limited Level 2, 182 Vivian Street |
|
Tsn Retail Limited Level 2, 35 Ghuznee Street |
|
Arada Promotions Limited Level 2, 182 Vivian Street |
|
Loomio Limited Level 2, 275 Cuba Street |
|
Pathfinder Consulting Limited Level 3, 44 Victoria Street |
|
Ping Identity NZ Limited Level 1, 79 Taranaki Street |