Shortcuts

Aciem Limited

Type: NZ Limited Company (Ltd)
9429032256666
NZBN
108143
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
303, 100 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 22 Mar 2022
Po Box 4203
Shortland Street
Auckland 1140
New Zealand
Postal address used since 22 Mar 2023
303, 100 Parnell Road
Parnell
Auckland 1052
New Zealand
Office & delivery address used since 22 Mar 2023

Aciem Limited, a registered company, was incorporated on 17 Apr 1980. 9429032256666 is the NZ business number it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been categorised. The company has been run by 21 directors: Megan Elizabeth Kensington - an active director whose contract began on 26 Feb 2003,
Roger Kim Dean - an active director whose contract began on 09 May 2017,
Gayle Marie Mcgregor - an active director whose contract began on 09 May 2017,
Simon Ian Rowles - an inactive director whose contract began on 18 Mar 2009 and was terminated on 28 May 2019,
Tor Magne Lonnum - an inactive director whose contract began on 09 Aug 2016 and was terminated on 09 May 2017.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 4203, Shortland Street, Auckland, 1140 (category: postal, office).
Aciem Limited had been using Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up to 22 Mar 2022.
Past names for the company, as we managed to find at BizDb, included: from 08 May 2017 to 08 May 2017 they were called Aciem Limited, from 09 Mar 2012 to 08 May 2017 they were called Aimia Proprietary Loyalty (Nz) Limited and from 30 Jun 1997 to 09 Mar 2012 they were called Carlson Marketing Group (Nz) Limited.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group includes 34 shares (34%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 33 shares (33%). Finally we have the next share allotment (33 shares 33%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 20 Sep 2002 to 22 Mar 2022

Address #2: Arthur Andersen Tower, National Bank Centre, Level 15, 209 Queen Street, Auckland 1

Physical address used from 30 Jun 1997 to 20 Sep 2002

Address #3: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland 1

Registered address used from 27 Sep 1991 to 20 Sep 2002

Contact info
64 9 2224800
19 Mar 2019 Phone
megan.kensington@aciem.co.nz
19 Mar 2019 Email
aciem.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Entity (NZ Limited Company) Gm Business Trustee Limited
Shareholder NZBN: 9429046078735
Bowentown
Waihi Beach
3177
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Kensington, John Douglas Herne Bay
Auckland
1011
New Zealand
Individual Endean, William Arthur Remuera
Auckland
1050
New Zealand
Director Kensington, Megan Elizabeth Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Dean, Roger Kim Parnell
Auckland
1052
New Zealand
Individual Taylor, Sharon Elaine Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rowles, Simon Ian Mairangi Bay
Auckland
0630
New Zealand
Other Aimia Foreign Holdings Uk Limited
Company Number: 07085018
Individual Rowles, Jacqueline Mairangi Bay
Auckland
0630
New Zealand
Other Null - Carlson Marketing Worldwide Inc
Other Null - Aeroplan Foreign Holdings Uk Limited
Other Aimia Foreign Holdings Uk Limited
Company Number: 7085018
Other Carlson Marketing Worldwide Inc
Other Aeroplan Foreign Holdings Uk Limited
Directors

Megan Elizabeth Kensington - Director

Appointment date: 26 Feb 2003

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2004


Roger Kim Dean - Director

Appointment date: 09 May 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Jun 2017

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 May 2017


Gayle Marie Mcgregor - Director

Appointment date: 09 May 2017

Address: Waihi Beach, 3177 New Zealand

Address used since 24 Jan 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 May 2017


Simon Ian Rowles - Director (Inactive)

Appointment date: 18 Mar 2009

Termination date: 28 May 2019

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 18 Mar 2009


Tor Magne Lonnum - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 09 May 2017

Address: Suite 3001, Montreal Qc, H3Z 0B1 Canada

Address used since 09 Aug 2016


Paul Richard Smitton - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 09 May 2017

ASIC Name: Aimia Proprietary Loyalty Australia Pty Ltd

Address: Pymble, Nsw, 2073 Australia

Address used since 09 Aug 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Shailesh Singh Baidwan - Director (Inactive)

Appointment date: 31 Oct 2016

Termination date: 09 May 2017

Address: Singapore, 248732 Singapore

Address used since 31 Oct 2016


Eng Hock Ong - Director (Inactive)

Appointment date: 09 Aug 2016

Termination date: 31 Oct 2016

Address: #08-06, Singapore 538685, 538685 Singapore

Address used since 09 Aug 2016


David Adams - Director (Inactive)

Appointment date: 07 Nov 2011

Termination date: 31 Jul 2016

Address: Beaconsfield, Quebec, H9W 5E2 Canada

Address used since 07 Nov 2011


Karl Josef Schuster - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 07 Nov 2011

Address: Chatswood 2067, New South Wales, Australia,

Address used since 04 May 2010


Jeffrey Balagna - Director (Inactive)

Appointment date: 18 Mar 2009

Termination date: 07 Nov 2011

Address: Eden Prairie, Minnesota 55347, Usa,

Address used since 18 Mar 2009


James Schroer - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 18 Mar 2009

Address: Mound, Minnestoa 55364, Usa,

Address used since 18 Jul 2005


Gerald Pereira - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 18 Mar 2009

Address: #07-02 Harbour Front Centre, Lobby C, Singapore 099253,

Address used since 18 Jul 2005


Adrian Parris - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 18 Mar 2009

Address: Oxshott, Leatherhead, Surry Kt22olz, United Kingdom,

Address used since 18 Jul 2005


Paul Kirwin - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 18 Mar 2009

Address: Singapore,

Address used since 18 Jul 2005


James Joseph Ryan - Director (Inactive)

Appointment date: 28 Aug 1995

Termination date: 18 Jul 2005

Address: Victoria, Minneapolis, M N 55386,

Address used since 28 Aug 1995


Ralph Beha - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 18 Jul 2005

Address: Minneapolis, M.n55419, U.s.a.,

Address used since 10 Apr 2002


Robert Ross - Director (Inactive)

Appointment date: 26 Feb 2003

Termination date: 18 Jul 2005

Address: Monnetonka, Minneapolis 55345, Usa,

Address used since 26 Feb 2003


Richard Earl Shinofield - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 10 Apr 2002

Address: South Minneapolis, Usa,

Address used since 20 Mar 1992


Mark Allan Larson - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 24 Apr 1995

Address: Maple Plain, Minnesota, Usa 55359,

Address used since 20 Mar 1992


Charles William Schmid - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 24 Apr 1995

Address: Minneapolis, Minnesota, Usa 55405,

Address used since 20 Mar 1992

Nearby companies

Wgg International Investment Limited
Floor 1, 96a Carlton Gore Road

New Zealand Mortgage Centre Limited
Floor 1, 96a Carlton Gore Road

Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road

New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road

Ultimate Living Limited
96 D Carlton Gore Road

Wgg Asset Holding Limited
Floor 1, 96a Carlton Gore Road

Similar companies

Analysis Marketing Limited
C/o Hwi Limited

I Pty Limited
31 Davis Crescent

Mahony Consulting Limited
Mgi Auckland Limited

Sm-bm Marketing Limited
6 Clayton Street

Talent Garden Limited
Mgi Wilson Eliott Limited

The One Picture Group Limited
16 Morgan Street