Shortcuts

Activated Carbon Nz Limited

Type: NZ Limited Company (Ltd)
9429045885112
NZBN
6198833
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
502 Main Street
Palmerston North 4410
New Zealand
Registered & physical & service address used since 10 Apr 2018
502 Main Street
Palmerston North 4410
New Zealand
Office address used since 27 Jan 2021

Activated Carbon Nz Limited, a registered company, was incorporated on 19 Dec 2016. 9429045885112 is the NZBN it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company is classified. The company has been run by 7 directors: Norman Grant Hughes - an active director whose contract started on 09 May 2017,
Anthony Thomas Scott - an active director whose contract started on 25 Sep 2020,
Dean Edward Devereux - an inactive director whose contract started on 19 Dec 2016 and was terminated on 02 May 2022,
Suzanne Louise Hannen - an inactive director whose contract started on 27 Jan 2021 and was terminated on 02 May 2022,
Sharyn Kathleen Hensman - an inactive director whose contract started on 23 Jan 2017 and was terminated on 10 Sep 2021.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (category: office, physical).
Activated Carbon Nz Limited had been using Cnr Austin St & Cadbury Rd, Onekawa, Napier as their physical address up to 10 Apr 2018.
Former names used by the company, as we managed to find at BizDb, included: from 19 Dec 2016 to 25 Jan 2019 they were called Taupo Carbon Products Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 309 shares (30.9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (40%). Finally there is the 3rd share allocation (291 shares 29.1%) made up of 1 entity.

Addresses

Principal place of activity

502 Main Street, Palmerston North, 4410 New Zealand


Previous addresses

Address #1: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 15 Mar 2017 to 10 Apr 2018

Address #2: 2 Titan Way, Rotokawa, Taupo, 3378 New Zealand

Physical & registered address used from 19 Dec 2016 to 15 Mar 2017

Contact info
64 274 373106
Phone
64 07377 2914
Phone
sharyn@acnz.nz
Email
hensman@xtra.co.nz
Email
www.activatedcarbonnz.com
Website
www.acnz.nz
16 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 309
Entity (NZ Limited Company) Activated Carbon Solutions Nz Limited
Shareholder NZBN: 9429049568554
Palmerston North
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 400
Other (Other) Norman Grant Hughes Wanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 291
Individual Scott, Anthony Chedworth
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Dean Devereux, Sharon Devereux And Maxims Accounting Trustee Company Limited Napier
4112
New Zealand
Individual Devereux, Dean Edward Hospital Hill
Napier
4110
New Zealand
Entity Kauri Investment Taupo Limited
Shareholder NZBN: 9429030383791
Company Number: 4215478
Annesbrook
Nelson
7011
New Zealand
Entity Kauri Investment Taupo Limited
Shareholder NZBN: 9429030383791
Company Number: 4215478
Annesbrook
Nelson
7011
New Zealand
Entity Tigers Eye Investments Limited
Shareholder NZBN: 9429045906978
Company Number: 6209130
Arrowtown
Queenstown
9371
New Zealand
Entity Tigers Eye Investments Limited
Shareholder NZBN: 9429045906978
Company Number: 6209130
Queenstown
9300
New Zealand
Entity Tigers Eye Investments Limited
Shareholder NZBN: 9429045906978
Company Number: 6209130
Arrowtown
Queenstown
9371
New Zealand
Directors

Norman Grant Hughes - Director

Appointment date: 09 May 2017

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 08 Apr 2021

Address: Durie Hill, Whanganui, 4500 New Zealand

Address used since 09 May 2017


Anthony Thomas Scott - Director

Appointment date: 25 Sep 2020

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 25 Sep 2020


Dean Edward Devereux - Director (Inactive)

Appointment date: 19 Dec 2016

Termination date: 02 May 2022

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 19 Dec 2016


Suzanne Louise Hannen - Director (Inactive)

Appointment date: 27 Jan 2021

Termination date: 02 May 2022

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 27 Jan 2021


Sharyn Kathleen Hensman - Director (Inactive)

Appointment date: 23 Jan 2017

Termination date: 10 Sep 2021

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 23 Jan 2017


Joshua John Hannen - Director (Inactive)

Appointment date: 09 May 2017

Termination date: 27 Jan 2021

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 09 May 2017


Peter Duncan Mcarthur - Director (Inactive)

Appointment date: 26 Jun 2020

Termination date: 25 Sep 2020

Address: Maungatapu, Tauranga, 3112 New Zealand

Address used since 26 Jun 2020

Nearby companies

Bennett Currie (2014) Limited
502 Main Street

Add Trustees Limited
502 Main Street

Cjd Trustees Limited
502 Main Street

Rdbms Consulting Limited
502 Main Street

Stonehurst Trustees Limited
502 Main Street

Dalmeny Trustees Limited
502 Main Street

Similar companies

Darren's Designs Limited
234 Broadway Avenue

Fabrum Solutions Limited
C/o Third Bearing Limited

McMillan & Lockwood Central Limited
28 North Street

Picture Nook Industries Limited
3 Hardie Street

Smart Pack Limited
170 Broadway Avenue

Vet Remedies Limited
4 Clendon Court