Shortcuts

G & K Acraman Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032046908
NZBN
116832
Company Number
Registered
Company Status
Current address
8 Bond Crescent
Forrest Hill
Auckland 1
Other address (Address for Records) used since 01 Jul 1997
8 Jacanas Place
Glenfield
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Mar 2003
8 Jacanas Place
Unsworth Heights
Auckland 0632
New Zealand
Physical & service & registered address used since 16 Feb 2015

G & K Acraman Enterprises Limited, a registered company, was registered on 23 Mar 1983. 9429032046908 is the NZ business identifier it was issued. This company has been run by 2 directors: Kay Elizabeth Acraman - an active director whose contract started on 23 Mar 1983,
Glyn Richard Acraman - an active director whose contract started on 23 Mar 1983.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 8 Jacanas Place, Unsworth Heights, Auckland, 0632 (physical address),
8 Jacanas Place, Unsworth Heights, Auckland, 0632 (service address),
8 Jacanas Place, Unsworth Heights, Auckland, 0632 (registered address),
8 Jacanas Place, Glenfield, Auckland (other address) among others.
G & K Acraman Enterprises Limited had been using C/- Trifunovich & Co, Chartered, Accountants, 2Nd Floor/24 Manukau Rd, Newmarket, Auckland as their physical address up to 16 Feb 2015.
A total of 200 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1 share (0.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.5%). Lastly we have the next share allotment (198 shares 99%) made up of 3 entities.

Addresses

Previous addresses

Address #1: C/- Trifunovich & Co, Chartered, Accountants, 2nd Floor/24 Manukau Rd, Newmarket, Auckland, 1023 New Zealand

Physical address used from 18 Mar 2013 to 16 Feb 2015

Address #2: C/- Trifunovich & Co, Chartered, Accountants, Vtr House, 2nd Floor, 24, Manukau Rd, Newmarket New Zealand

Physical address used from 28 Feb 2001 to 28 Feb 2001

Address #3: 8 Jacanas Place, Glenfield, Auckland New Zealand

Registered address used from 08 Aug 1997 to 16 Feb 2015

Address #4: 8 Bond Crescent, Forrest Hill, Auckland 1

Physical address used from 08 Aug 1997 to 28 Feb 2001

Address #5: 8 Bond Crescent, Forrest Hill, Auckland 1

Registered address used from 08 Aug 1997 to 08 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 06 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Acraman, Kay Elizabeth Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Acraman, Glyn Richard Unsworth Heights
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 198
Individual Howard, Susan Marie Takapuna
Auckland
0622
New Zealand
Individual Acraman, Glyn Richard Unsworth Heights
Auckland
0632
New Zealand
Individual Acraman, Kay Elizabeth Unsworth Heights
Auckland
0632
New Zealand
Directors

Kay Elizabeth Acraman - Director

Appointment date: 23 Mar 1983

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 21 Jan 2010


Glyn Richard Acraman - Director

Appointment date: 23 Mar 1983

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 21 Jan 2010

Nearby companies

Tru Print Limited
16 Jacanas Place

Kennett Homes Limited
52 Goldfinch Rise

Amys Trustee Limited
13 Thornbill Rise

Pioneer Zxz Limited
18 Jacanas Place

N&g Alsammak Limited
5 Jacanas Place

Kiwi Bright Cleaning Services Limited
37 Goldfinch Rise