Shortcuts

Aca Investments Limited

Type: NZ Limited Company (Ltd)
9429030998445
NZBN
3497592
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 05 Apr 2018
77 Travis Country Drive
Burwood
Christchurch 8083
New Zealand
Registered & service address used since 09 Jan 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Robertson, Andrew Burwood
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Robertson, Stephanie Burwood
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Tania Hui Burwood
Christchurch
8083
New Zealand
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
St Martins
Christchurch

New Zealand
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
St Martins
Christchurch

New Zealand
Entity St Martins Trustee Services Limited
Shareholder NZBN: 9429037012472
Company Number: 1114935
Saint Martins
Christchurch
8022
New Zealand
Individual Hughes, Ronald Grant Burwood
Christchurch
8083
New Zealand
Individual Bell, Clare Louise Parklands
Christchurch
8083
New Zealand
Individual Bell, Phillip Mark Parklands
Christchurch
8083
New Zealand
Director Phillip Mark Bell Parklands
Christchurch
8083
New Zealand
Director Clare Louise Bell Parklands
Christchurch
8083
New Zealand
Directors

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

Nearby companies

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

Similar companies

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