Ak Christie Securities Limited was started on 11 Dec 2009 and issued a business number of 9429031744782. This registered LTD company has been run by 4 directors: Andrew Kevin Christie - an active director whose contract began on 08 Feb 2010,
Anthony Charles Russell Hannon - an inactive director whose contract began on 06 Mar 2017 and was terminated on 07 Aug 2018,
Paul Christie - an inactive director whose contract began on 22 Mar 2010 and was terminated on 26 Oct 2015,
Wayne Valder - an inactive director whose contract began on 11 Dec 2009 and was terminated on 19 Feb 2010.
According to our information (updated on 19 Mar 2025), this company registered 1 address: 59-67 High Street, Auckland Cbd, Auckland, 1141 (types include: service, postal).
Up to 17 Feb 2022, Ak Christie Securities Limited had been using 48 Sentinel Road, Herne Bay, Auckland as their registered address.
BizDb found other names for this company: from 06 Nov 2015 to 06 Mar 2017 they were named Hurlingham Land Limited, from 11 Feb 2014 to 06 Nov 2015 they were named Pacific Aggregate Recycling Limited and from 19 Feb 2010 to 11 Feb 2014 they were named Hurlingham Holdings Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000000 shares are held by 1 entity, namely:
Ak Christie Holdings Limited (an entity) located at Auckland Cbd, Auckland postcode 1010. Ak Christie Securities Limited has been classified as "Recycling of other non-metal waste and scrap - collecting, sorting, dealing, wholesaling" (ANZSIC D292230).
Other active addresses
Address #4: 31 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Office & delivery address used from 01 Sep 2022
Address #5: 59-67 High Street, Auckland Cbd, Auckland, 1141 New Zealand
Service address used from 21 Sep 2023
Principal place of activity
31 Dacre Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: 48 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 14 Mar 2017 to 17 Feb 2022
Address #2: 273a Church Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 19 Feb 2014 to 14 Mar 2017
Address #3: 9/167 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 12 Aug 2013 to 19 Feb 2014
Address #4: Building 3, 23 Inlet Road, Takanini, Auckland New Zealand
Registered & physical address used from 11 Dec 2009 to 12 Aug 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 26 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Ak Christie Holdings Limited Shareholder NZBN: 9429046727589 |
Auckland Cbd Auckland 1010 New Zealand |
06 Jun 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ak Christie Capital Limited Shareholder NZBN: 9429037301347 Company Number: 1026968 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2014 - 06 Jun 2024 |
Entity | Relational Capital Limited Shareholder NZBN: 9429036691807 Company Number: 1176562 |
106 George Street Dunedin 9016 New Zealand |
06 Mar 2017 - 07 Aug 2018 |
Individual | Christie, Andrew |
Takanini Auckland New Zealand |
09 Feb 2010 - 04 Aug 2010 |
Individual | Valder, Wayne |
Takanini 2105 Auckland |
11 Dec 2009 - 27 Jun 2010 |
Entity | Relational Capital Limited Shareholder NZBN: 9429036691807 Company Number: 1176562 |
106 George Street Dunedin 9016 New Zealand |
06 Mar 2017 - 07 Aug 2018 |
Individual | Christie, Paul Bernard |
Paddington New South Wales 2021 Australia |
04 Aug 2010 - 06 Nov 2015 |
Ultimate Holding Company
Andrew Kevin Christie - Director
Appointment date: 08 Feb 2010
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 13 Sep 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2017
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 07 Aug 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Mar 2017
Paul Christie - Director (Inactive)
Appointment date: 22 Mar 2010
Termination date: 26 Oct 2015
Address: Sydney, New South Wales, 2021 Australia
Address used since 13 Oct 2012
Wayne Valder - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 19 Feb 2010
Address: Takanini 2105, New Zealand
Address used since 11 Dec 2009
The Auckland Dance Company Trust
48 Sentinel Road
Midlow Technical Limited
52 Sentinel Road
Life Education Trust Ponsonby Eden Roskill
40 Sentinel Rd
Realisations Property Limited
49 Lawrence Street
Realisations Group Limited
49 Lawrence Street
Flash Films Limited
47 Lawrence Street
Easi Recycling Nz Limited
Level 3, 50 Anzac Avenue
Metro Tippers Limited
Floor 1, 103 Carlton Gore Road
Rock And Rubble Limited
203 Queen Street
Rock And Rubble Property Limited
203 Queen Street
Terracycle New Zealand Limited
Level 8, Chorus House
Viroment Nz Limited
27 Segar Avenue