Acrylic Creations Limited, a registered company, was started on 04 Dec 1995. 9429038397165 is the NZ business number it was issued. "Plastic product mfg nec" (business classification C191940) is how the company is classified. The company has been managed by 3 directors: Aaron James Friend - an active director whose contract began on 03 Dec 2019,
Keith Allan Bekker - an inactive director whose contract began on 01 Nov 2002 and was terminated on 03 Dec 2019,
Brian Thomas Mills - an inactive director whose contract began on 18 Dec 1995 and was terminated on 01 Apr 2005.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 9/10 Olive Road, Penrose, Auckland, 1061 (type: postal, registered).
Acrylic Creations Limited had been using 3049 Great North Road, New Lynn, Auckland as their registered address up until 18 Dec 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 950 shares (95%).
Other active addresses
Address #4: 9/10 Olive Road, Penrose, Auckland, 1061 New Zealand
Postal address used from 04 Nov 2020
Principal place of activity
Suite 9, 10 Olive Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 10 Nov 2017 to 18 Dec 2019
Address #2: 3/20 Portage Road, New Lynn, Auckland, 0600 New Zealand
Registered & physical address used from 14 Nov 2014 to 10 Nov 2017
Address #3: 3/20 Portage Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 12 Mar 2002 to 14 Nov 2014
Address #4: 3/20 Portage Road, New Lynn, Auckland, 0600 New Zealand
Physical address used from 04 Jan 2001 to 14 Nov 2014
Address #5: 192a Stoddard Road, Mt Roskill, Auckland
Physical address used from 04 Jan 2001 to 04 Jan 2001
Address #6: 192a Stoddard Road, Mt Roskill, Auckland
Registered address used from 22 Apr 1998 to 12 Mar 2002
Address #7: 192a Stoddard Road, Mt Roskill, Auckland
Physical address used from 22 Apr 1998 to 04 Jan 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Friend, Kirsten |
Botany Downs Auckland 2010 New Zealand |
24 Oct 2023 - |
Shares Allocation #2 Number of Shares: 950 | |||
Individual | Friend, Aaron James |
Botany Downs Auckland 2010 New Zealand |
21 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bekker, Keith Allen |
Auckland New Zealand |
05 Jan 2004 - 24 Oct 2023 |
Individual | Bekker, Bernadette |
Auckland New Zealand |
17 Nov 2004 - 24 Oct 2023 |
Individual | Mills, Penelope |
Rd3, Kaikohe |
16 Jul 2004 - 17 Nov 2004 |
Individual | Mills, Brian Thomas |
R D 3 Kaikohe |
04 Dec 1995 - 17 Nov 2004 |
Aaron James Friend - Director
Appointment date: 03 Dec 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 03 Dec 2019
Keith Allan Bekker - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 03 Dec 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 22 Jan 2010
Brian Thomas Mills - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 01 Apr 2005
Address: R D 3, Kaikohe,
Address used since 18 Dec 1995
Hooper & Co Limited
3049 Great North Road
Que Property Management Limited
3049 Great North Road
Westside Build Limited
3049 Great North Road
Elevate Architecture Limited
3049 Great North Road
Junair Spraybooths Nz Limited
3049 Great North Road
P & S Murfitt Limited
3049 Great North Road
Cappaquin Holdings Limited
Level 2, 142 Broadway
Dus Holdings Limited
61 Taylors Road
Grid Mat Systems Limited
Level 2, 1 Broadway
Plastic Rotational Moulding Co Limited
136b Richardson Road
Rotational Plastics Limited
Level 6, 135 Broadway
Tasman Research Industries Limited
11 Fleming Street