Aco Limited was started on 21 Dec 2011 and issued a New Zealand Business Number of 9429030838697. The registered LTD company has been supervised by 4 directors: Derek H. - an active director whose contract began on 21 Dec 2011,
Alan Gordon Beer - an active director whose contract began on 01 Feb 2024,
Paul Casey - an inactive director whose contract began on 13 Mar 2014 and was terminated on 15 Mar 2024,
David Anthony Eisenhuth - an inactive director whose contract began on 21 Dec 2011 and was terminated on 04 Apr 2019.
According to our data (last updated on 30 Mar 2024), this company filed 1 address: Unit F, 6 Percival Gull Place, Mangere, Auckland, 2022 (types include: registered, physical).
Up until 11 Jul 2022, Aco Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 800000 shares are issued to 1 group (1 sole shareholder). Aco Limited was categorised as "Sales advisory service" (business classification M696285).
Previous addresses
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Apr 2018 to 11 Jul 2022
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 21 Dec 2011 to 03 Apr 2018
Basic Financial info
Total number of Shares: 800000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 800000 | |||
Other (Other) | Severin Ahlmann Holding Gmbh | 21 Dec 2011 - |
Derek H. - Director
Appointment date: 21 Dec 2011
Address: Gold Canyon, Arizona, AZ85118 United States
Address used since 14 Jun 2013
Alan Gordon Beer - Director
Appointment date: 01 Feb 2024
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Feb 2024
Paul Casey - Director (Inactive)
Appointment date: 13 Mar 2014
Termination date: 15 Mar 2024
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 05 Mar 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 22 Mar 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2019
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 10 Mar 2017
David Anthony Eisenhuth - Director (Inactive)
Appointment date: 21 Dec 2011
Termination date: 04 Apr 2019
Address: Kellyville, Nsw 2155, Australia
Address used since 14 Jun 2013
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Abacus 2022 Trading Company Limited
Level 7
City Yacht Sales Limited
15 Westhaven Drive
Eighty8 Limited
Level 4, Grant Thornton House
Own Estate Limited
66 Wyndham Street,
Practice Ignition Limited
111 Wellesley Street
Taranaki Solar Power Limited
Level 9, 2 Emily Place