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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Gm Business Trustee Limited Shareholder NZBN: 9429046078735 |
Bowentown Waihi Beach 3177 New Zealand |
09 May 2017 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Kensington, John Douglas |
Herne Bay Auckland 1011 New Zealand |
09 May 2017 - |
Individual | Endean, William Arthur |
Remuera Auckland 1050 New Zealand |
09 May 2017 - |
Director | Kensington, Megan Elizabeth |
Herne Bay Auckland 1011 New Zealand |
09 May 2017 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Dean, Roger Kim |
Parnell Auckland 1052 New Zealand |
09 May 2017 - |
Individual | Taylor, Sharon Elaine |
Parnell Auckland 1052 New Zealand |
09 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowles, Simon Ian |
Mairangi Bay Auckland 0630 New Zealand |
09 May 2017 - 05 Jun 2019 |
Other | Aimia Foreign Holdings Uk Limited Company Number: 07085018 |
12 Apr 2017 - 09 May 2017 | |
Individual | Rowles, Jacqueline |
Mairangi Bay Auckland 0630 New Zealand |
09 May 2017 - 05 Jun 2019 |
Other | Null - Carlson Marketing Worldwide Inc | 17 Apr 1980 - 05 Feb 2010 | |
Other | Null - Aeroplan Foreign Holdings Uk Limited | 17 Apr 1980 - 12 Apr 2017 | |
Other | Aimia Foreign Holdings Uk Limited Company Number: 7085018 |
12 Apr 2017 - 09 May 2017 | |
Other | Carlson Marketing Worldwide Inc | 17 Apr 1980 - 05 Feb 2010 | |
Other | Aeroplan Foreign Holdings Uk Limited | 17 Apr 1980 - 12 Apr 2017 |
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
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
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