Acq Development Limited was launched on 15 Feb 2001 and issued an NZ business number of 9429037006976. The registered LTD company has been run by 4 directors: Gang Chen - an active director whose contract began on 15 Feb 2001,
Qin Wan - an active director whose contract began on 11 May 2022,
Qin Wan - an inactive director whose contract began on 15 Feb 2001 and was terminated on 08 Aug 2021,
Decang Chen - an inactive director whose contract began on 05 Sep 2002 and was terminated on 24 Mar 2003.
According to our database (last updated on 18 Apr 2024), the company uses 7 addresess: 90 Springs Road, East Tamaki, Auckland, East Tamaki, 1740 (office address),
90 Springs Road, East Tamaki, Auckland, 2013 (other address),
90 Springs Road, East Tamaki, Auckland, 2013 (records address),
90 Springs Road, East Tamaki, Auckland, 2013 (shareregister address) among others.
Up to 04 Jul 2012, Acq Development Limited had been using Unit 1, 57 Ben Lomond Crescent, Pakuranga, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Wan, Qin (an individual) located at East Tamaki, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Chen, Gang - located at East Tamaki, Auckland. Acq Development Limited was classified as "Variety store operation" (ANZSIC G427980).
Other active addresses
Address #4: Po Box 82318, Highland Park, Auckland, 2143 New Zealand
Postal address used from 06 Jun 2019
Address #5: 90 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 06 Jun 2019
Address #6: 90 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 14 Jun 2021
Principal place of activity
90 Springs Road, East Tamaki, Auckland, East Tamaki, 1740 New Zealand
Previous addresses
Address #1: Unit 1, 57 Ben Lomond Crescent, Pakuranga, Auckland New Zealand
Registered address used from 30 Aug 2007 to 04 Jul 2012
Address #2: Unit 1, 57 Ben Lomond Crescent, Pakuranga Heights, Auckland New Zealand
Physical address used from 30 Aug 2007 to 04 Jul 2012
Address #3: 24 George Street, Waiuku, South Auckland 2123
Registered address used from 12 Sep 2006 to 30 Aug 2007
Address #4: 26 Queen Street, Waiuku, South Auckland 1852, New Zealand
Registered address used from 26 May 2002 to 12 Sep 2006
Address #5: 26 Queen Street, Waiuku, South Auckland 1852, New Zealand
Physical address used from 26 May 2002 to 30 Aug 2007
Address #6: 19 Jersey Avenue, Mt Albert, Auckland, New Zealand
Registered & physical address used from 15 Feb 2001 to 26 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Wan, Qin |
East Tamaki Auckland 2013 New Zealand |
15 Feb 2001 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Chen, Gang |
East Tamaki Auckland 1740 New Zealand |
16 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Gang |
East Tamaki Auckland 2013 New Zealand |
15 Feb 2001 - 03 Jun 2023 |
Individual | Chen, Dingyu |
East Tamaki Auckland 2013 New Zealand |
22 Apr 2016 - 20 Jul 2020 |
Gang Chen - Director
Appointment date: 15 Feb 2001
Address: East Tamaki, Auckland, 1740 New Zealand
Address used since 01 Jul 2012
Qin Wan - Director
Appointment date: 11 May 2022
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 11 May 2022
Qin Wan - Director (Inactive)
Appointment date: 15 Feb 2001
Termination date: 08 Aug 2021
Address: East Tamaki, Auckland, 1740 New Zealand
Address used since 01 Jul 2012
Decang Chen - Director (Inactive)
Appointment date: 05 Sep 2002
Termination date: 24 Mar 2003
Address: 68-74 Bonham Strand, E., Hong Kong,
Address used since 05 Sep 2002
Cornerstone Haulage Limited
2/43 Allens Rd
Swages Engineering Limited
81 Springs Road
Brilliance International Limited
18-20 Allens Rd
Titan Beam Limited
18 Alllens Rd
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Atmiya Property Services Limited
240 Cascades Road
Global International Holdings Limited
209 Great South Rd Otahuhu
Lotsa Goodies Limited
7-1 Fencotie Pl
More For Less Limited
Shop 60, Westfield Shopping Centre
Sri Ram Company Limited
12 Mission Heights Drive
Three World Blossom Limited
3 Bushpark Place