Acanthus Limited was launched on 26 Feb 2013 and issued an NZBN of 9429030332652. The registered LTD company has been managed by 4 directors: Johannes Lodewikus Pretorius Cilliers - an active director whose contract started on 16 Dec 2019,
Andrew James Fawcet - an active director whose contract started on 25 Aug 2020,
Farhad Moinfar - an inactive director whose contract started on 26 Feb 2013 and was terminated on 01 May 2020,
Andrew James Fawcet - an inactive director whose contract started on 26 Feb 2013 and was terminated on 10 May 2017.
According to BizDb's information (last updated on 22 May 2025), the company registered 1 address: Level 8 / 55-56 Shortland Street, Auckland, 1011 (type: registered, physical).
Until 24 Aug 2020, Acanthus Limited had been using Flat 1, 26 Crummer Roadf, Grey Lynn, Auckland as their registered address.
A total of 75 shares are allocated to 1 group (1 sole shareholder). In the first group, 75 shares are held by 1 entity, namely:
Safe Haven Corporate Trustee Limited (an entity) located at Ponsonby, Auckland postcode 1011. Acanthus Limited was categorised as "Land development or subdivision (excluding construction)" (business classification E321120).
Previous addresses
Address: Flat 1, 26 Crummer Roadf, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 02 Aug 2018 to 24 Aug 2020
Address: 143 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Aug 2016 to 24 Aug 2020
Address: 143 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 29 Aug 2016 to 02 Aug 2018
Address: 39 Union Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Oct 2014 to 29 Aug 2016
Address: Level 2, 5 High Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Feb 2013 to 22 Oct 2014
Basic Financial info
Total number of Shares: 75
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 75 | |||
| Entity (NZ Limited Company) | Safe Haven Corporate Trustee Limited Shareholder NZBN: 9429041951842 |
Ponsonby Auckland 1011 New Zealand |
12 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moinfar, Farhad |
Ponsonby Auckland 1011 New Zealand |
26 Feb 2013 - 26 Aug 2020 |
| Entity | Ecd Trustees 2253 Limited Shareholder NZBN: 9429030346390 Company Number: 4291738 |
26 Aug 2020 - 01 Sep 2021 | |
| Entity | Ecd Trustees 2253 Limited Shareholder NZBN: 9429030346390 Company Number: 4291738 |
43 High Street Auckland Central 1010 New Zealand |
26 Feb 2013 - 26 Aug 2020 |
| Individual | Fawcet, Jonathan Alan Thomas |
Churton Park Wellington 6037 New Zealand |
26 Feb 2013 - 12 Feb 2019 |
| Individual | Moinfar, Farhad |
Ponsonby Auckland 1011 New Zealand |
26 Aug 2020 - 01 Sep 2021 |
| Entity | Ecd Trustees 2253 Limited Shareholder NZBN: 9429030346390 Company Number: 4291738 |
43 High Street Auckland Central 1010 New Zealand |
26 Aug 2020 - 01 Sep 2021 |
| Individual | Moinfar, Farhad |
Ponsonby Auckland 1011 New Zealand |
26 Feb 2013 - 26 Aug 2020 |
| Entity | Ecd Trustees 2253 Limited Shareholder NZBN: 9429030346390 Company Number: 4291738 |
43 High Street Auckland Central 1010 New Zealand |
26 Feb 2013 - 26 Aug 2020 |
Johannes Lodewikus Pretorius Cilliers - Director
Appointment date: 16 Dec 2019
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 14 Apr 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 16 Dec 2019
Andrew James Fawcet - Director
Appointment date: 25 Aug 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Aug 2020
Farhad Moinfar - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 01 May 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Mar 2015
Andrew James Fawcet - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 10 May 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Mar 2017
Paradise Bay Investments Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Paradise Trust Company Limited
Shed 24 Princes Wharf, Lobby 2, Level 1
Spinnaker Capital Limited
Shed 24, Princes Wharf, Lobby 2, Level 1
Taupo Heights Developments Limited
Shed 24, Princes Wharf, Lobby 2, Level 1
Bee Bop New Zealand Limited
Apartment 17, 143 Quay Street
Efu Investment Limited
8/143 Quay Street
Bravo Group Limited
Level 4, Zurich House
Curley Avenue Properties Limited
Level 11, Harbour View Building
Heng Yue Limited
Level 4, Zurich House
J G Civil Limited
188 Quay Street
Todd Property Pegasus Town Limited
Level 28, Pricewaterhousecoopers Tower
Zhuo Yue Limited
Level 4, Zurich House