Acorn Finance 2012 Limited, a registered company, was incorporated on 22 Jun 2012. 9429030614598 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is classified. The company has been managed by 4 directors: Darryl Brian Godwin - an active director whose contract began on 01 Oct 2018,
Laurian Margaret Godwin - an inactive director whose contract began on 01 Oct 2018 and was terminated on 28 Mar 2025,
Terence Charles Roper - an inactive director whose contract began on 22 Jun 2012 and was terminated on 01 Oct 2018,
Robyn Lesley Roper - an inactive director whose contract began on 22 Jun 2012 and was terminated on 01 Oct 2018.
Updated on 16 May 2025, our data contains detailed information about 1 address: 78 Falkirk Avenue, Seatoun, Wellington, 6022 (types include: registered, service).
Acorn Finance 2012 Limited had been using Unit 28, 369 Adelaide Road, Newtown, Wellington as their service address up until 05 Jul 2023.
Previous aliases for the company, as we managed to find at BizDb, included: from 21 Jun 2012 to 03 Aug 2012 they were called Minted Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Unit 28, 369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Physical address used from 22 Jun 2021
Address #5: Unit 21, 369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Service address used from 05 Jul 2023
Address #6: 19 Sidlaw Street, Strathmore Park, Wellington, 6022 New Zealand
Service & registered address used from 26 Mar 2025
Address #7: Po Box27260, Marion Square, Wellington, 6141 New Zealand
Postal address used from 30 Apr 2025
Address #8: 78 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Office & delivery address used from 30 Apr 2025
Address #9: 78 Falkirk Avenue, Seatoun, Wellington, 6022 New Zealand
Registered & service address used from 08 May 2025
Principal place of activity
52c Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: Unit 28, 369 Adelaide Road, Newtown, Wellington, 6021 New Zealand
Service address used from 22 Jun 2021 to 05 Jul 2023
Address #2: 32 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 01 Aug 2019 to 22 Jun 2021
Address #3: 52c Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 03 Sep 2012 to 01 Aug 2019
Address #4: 69b Princes Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 22 Jun 2012 to 03 Sep 2012
Address #5: 69b Princes Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 22 Jun 2012 to 10 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Godwin, Darryl Brian |
Seatoun Wellington 6022 New Zealand |
02 Oct 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Godwin, Darryl Brian |
Seatoun Wellington 6022 New Zealand |
02 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godwin, Laurian Margaret |
Kilbirnie Wellington 6022 New Zealand |
02 Oct 2018 - 28 Mar 2025 |
Individual | Godwin, Darryl And Laurian |
Kilbirnie Wellington 6022 New Zealand |
02 Oct 2018 - 28 Mar 2025 |
Individual | Roper, Robyn Lesley |
Northcote Point Auckland 0627 New Zealand |
22 Jun 2012 - 02 Oct 2018 |
Individual | Roper, Terence Charles |
Northcote Point Auckland 0627 New Zealand |
22 Jun 2012 - 02 Oct 2018 |
Darryl Brian Godwin - Director
Appointment date: 01 Oct 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 Apr 2025
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Oct 2018
Laurian Margaret Godwin - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 28 Mar 2025
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 01 Oct 2018
Terence Charles Roper - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 01 Oct 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Jun 2012
Robyn Lesley Roper - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 01 Oct 2018
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Jun 2012
Cash Relief Limited
11 Rodrigo Road
L G Limited
11 Rodrigo Road
Silk Living Limited
11 Rodrigo Road
The Greek Food Truck Limited
44 Childers Terrace
Kiwican Holdings Limited
21 Rodrigo Road
Kiwican Consulting Limited
21 Rodrigo Road
Cultivate Limited
6/111 Coutts Street
Kaea Group Limited
9a Tavistock Road
Karen Morris Consulting Limited
142 Coutts Street
Pragmatix Holdings Limited
110 Kilbirnie Crescent
The Hairy Monkey Limited
58a Rodrigo Road
Zhor Limited
19 Freyberg Street