Acsim Software & Systems Limited, a registered company, was incorporated on 21 Mar 1991. 9429039126535 is the NZBN it was issued. The company has been run by 4 directors: Brian Gannon - an active director whose contract began on 21 Mar 1991,
David Reeks - an active director whose contract began on 21 Mar 1991,
Brian David Vernon Evans - an active director whose contract began on 08 Jun 1998,
Brian James Gannon - an inactive director whose contract began on 21 Mar 1991 and was terminated on 31 Mar 2022.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 (physical address),
Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 (service address),
108 Pupuke Road, Hillcrest, Auckland, 0627 (registered address).
Acsim Software & Systems Limited had been using Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland as their physical address up to 02 Nov 2022.
A total of 1002 shares are allocated to 2 shareholders (2 groups). The first group includes 501 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 501 shares (50 per cent).
Previous addresses
Address #1: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical address used from 31 Oct 2017 to 02 Nov 2022
Address #2: 108 Pupuke Road, Birkenhead, Auckland, 0627 New Zealand
Registered address used from 21 Oct 2010 to 22 Oct 2010
Address #3: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 New Zealand
Physical address used from 28 Jul 2006 to 31 Oct 2017
Address #4: 1st Floor 16 Byron Ave, Takapuna, North Shore City
Physical address used from 05 Nov 2003 to 28 Jul 2006
Address #5: 108 Pupuke Road, Birkenhead, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #6: 28 Huron Street, Takapuna, North Shore City
Physical address used from 04 Jul 2001 to 05 Nov 2003
Address #7: 6 E Melrose Street, Newmarket, Auckland
Physical address used from 13 Mar 2001 to 04 Jul 2001
Address #8: 108 Pupuke Road, Birkenhead, Auckland New Zealand
Registered address used from 12 Mar 2001 to 21 Oct 2010
Address #9: 6 E Melrose Street, Newmarket, Auckland
Registered address used from 12 Mar 2001 to 12 Mar 2001
Address #10: 487 Parnell Rd, Parnell, Auckland
Registered address used from 03 Nov 2000 to 12 Mar 2001
Address #11: 487 Parnell Road, Parnell, Auckland
Physical address used from 03 Nov 2000 to 13 Mar 2001
Basic Financial info
Total number of Shares: 1002
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 501 | |||
Individual | Reeks, David |
Hillcrest Auckland 0627 New Zealand |
21 Mar 1991 - |
Shares Allocation #2 Number of Shares: 501 | |||
Individual | Evans, Brian David |
Northcote Auckland 0627 New Zealand |
21 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gannon, Brian |
Milford Auckland 0620 New Zealand |
21 Mar 1991 - 18 May 2022 |
Brian Gannon - Director
Appointment date: 21 Mar 1991
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Oct 2015
David Reeks - Director
Appointment date: 21 Mar 1991
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 27 Oct 2015
Brian David Vernon Evans - Director
Appointment date: 08 Jun 1998
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 13 Oct 2009
Brian James Gannon - Director (Inactive)
Appointment date: 21 Mar 1991
Termination date: 31 Mar 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 27 Oct 2015
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive