Aca Investments Limited was registered on 10 Aug 2011 and issued a New Zealand Business Number of 9429030998445. This registered LTD company has been supervised by 5 directors: Stephanie Tracey Robertson - an active director whose contract started on 01 Dec 2021,
Tania Hui Hughes - an inactive director whose contract started on 10 Aug 2011 and was terminated on 01 Dec 2021,
Ronald Grant Hughes - an inactive director whose contract started on 10 Aug 2011 and was terminated on 01 Dec 2021,
Phillip Mark Bell - an inactive director whose contract started on 10 Aug 2011 and was terminated on 30 Mar 2015,
Clare Louise Bell - an inactive director whose contract started on 10 Aug 2011 and was terminated on 30 Mar 2015.
According to BizDb's data (updated on 06 Apr 2024), the company filed 1 address: 77 Travis Country Drive, Burwood, Christchurch, 8083 (category: registered, service).
Up until 05 Apr 2018, Aca Investments Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb identified former names for the company: from 02 Aug 2011 to 19 Jun 2015 they were called Hughes & Bell Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Robertson, Andrew (an individual) located at Burwood, Christchurch postcode 8083.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Robertson, Stephanie - located at Burwood, Christchurch. Aca Investments Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 05 Apr 2018
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 13 Mar 2012 to 14 Nov 2016
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 10 Aug 2011 to 14 Nov 2016
Address #4: 77 Travis Country Drive, Burwood, Christchurch, 8083 New Zealand
Physical address used from 10 Aug 2011 to 13 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Robertson, Andrew |
Burwood Christchurch 8083 New Zealand |
14 Jul 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Robertson, Stephanie |
Burwood Christchurch 8083 New Zealand |
14 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Tania Hui |
Burwood Christchurch 8083 New Zealand |
10 Aug 2011 - 02 Dec 2021 |
Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
St Martins Christchurch New Zealand |
10 Aug 2011 - 02 Dec 2021 |
Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
St Martins Christchurch New Zealand |
10 Aug 2011 - 02 Dec 2021 |
Entity | St Martins Trustee Services Limited Shareholder NZBN: 9429037012472 Company Number: 1114935 |
Saint Martins Christchurch 8022 New Zealand |
10 Aug 2011 - 02 Dec 2021 |
Individual | Hughes, Ronald Grant |
Burwood Christchurch 8083 New Zealand |
10 Aug 2011 - 02 Dec 2021 |
Individual | Bell, Clare Louise |
Parklands Christchurch 8083 New Zealand |
10 Aug 2011 - 23 Mar 2015 |
Individual | Bell, Phillip Mark |
Parklands Christchurch 8083 New Zealand |
10 Aug 2011 - 23 Mar 2015 |
Director | Phillip Mark Bell |
Parklands Christchurch 8083 New Zealand |
10 Aug 2011 - 23 Mar 2015 |
Director | Clare Louise Bell |
Parklands Christchurch 8083 New Zealand |
10 Aug 2011 - 23 Mar 2015 |
Stephanie Tracey Robertson - Director
Appointment date: 01 Dec 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Dec 2021
Tania Hui Hughes - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 01 Dec 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Mar 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 10 Aug 2011
Ronald Grant Hughes - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 01 Dec 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 10 Aug 2011
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Mar 2018
Phillip Mark Bell - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 30 Mar 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Mar 2014
Clare Louise Bell - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 30 Mar 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 Mar 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Asb Brothers Limited
Level 2, 329 Durham Street
Blagrove Investments Limited
Level 4, 123 Victoria Street
Kora Investments Limited
Level 4, 123 Victoria Street
Spargo Court Limited
Level 4, 123 Victoria Street
Streetco Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street