Acnl Limited, a registered company, was started on 19 Mar 2009. 9429032364736 is the New Zealand Business Number it was issued. "Mortgage broking service" (business classification K641930) is how the company is classified. The company has been run by 2 directors: Tan-Ning Tsai - an active director whose contract started on 19 Mar 2009,
Tao Zhang - an inactive director whose contract started on 06 Sep 2018 and was terminated on 16 Jan 2019.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: Unit 4, 12 Amera Place, Huntington Park, Auckland, 2013 (category: registered, service).
Acnl Limited had been using 130 Macleans Road, Bucklands Beach, Auckland as their registered address up to 05 Sep 2022.
A single entity controls all company shares (exactly 100 shares) - Tsai, Tan-Ning - located at 2013, Huntington Park, Auckland.
Principal place of activity
51b Grassways Avenue, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: 130 Macleans Road, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 13 Apr 2022 to 05 Sep 2022
Address #2: 51b Grassways Ave, Pakuranga, East Tamaki, Auckland, 2010 New Zealand
Registered & physical address used from 12 Mar 2021 to 13 Apr 2022
Address #3: 51b Grassways Ave, Pakuranga, East Tamaki, Auckland, 2010 New Zealand
Physical & registered address used from 29 Apr 2020 to 12 Mar 2021
Address #4: 17 Ardkeen Place, East Tamaki, Auckland, 2016 New Zealand
Registered address used from 24 Apr 2017 to 29 Apr 2020
Address #5: 17 Ardkeen Place, East Tamaki, Auckland, 2016 New Zealand
Physical address used from 12 Apr 2016 to 29 Apr 2020
Address #6: 409/77 Halsey St, Auckland, 1010 New Zealand
Physical address used from 13 Jul 2011 to 12 Apr 2016
Address #7: 409/77 Halsey St, Auckland, 1010 New Zealand
Registered address used from 12 Jul 2011 to 24 Apr 2017
Address #8: 33 Simmental Crescent, Howick New Zealand
Physical address used from 19 Mar 2009 to 13 Jul 2011
Address #9: 33 Simmental Crescent, Howick, Auckland New Zealand
Registered address used from 19 Mar 2009 to 12 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tsai, Tan-ning |
Huntington Park Auckland 2013 New Zealand |
10 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tsai, Annie |
East Tamaki Auckland 2016 New Zealand |
19 Mar 2009 - 10 Feb 2017 |
Tan-ning Tsai - Director
Appointment date: 19 Mar 2009
Address: Huntington Park, Auckland, 2013 New Zealand
Address used since 01 Feb 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Aug 2022
Address: East Tamaki, Auckland, 2010 New Zealand
Address used since 20 Apr 2020
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 27 Jul 2015
Tao Zhang - Director (Inactive)
Appointment date: 06 Sep 2018
Termination date: 16 Jan 2019
Address: East Tamaki, Auckland, 2016 New Zealand
Address used since 06 Sep 2018
Ali Dental Limited
28 Ardkeen Place
Dental Partners Limited
28 Ardkeen Place
Chd Trustees (baker) Limited
28 Ardkeen Place
Core Marketing & Manufacturing (nz) Limited
24 Ardkeen Place
Shree Kanha Investment Limited
152 Smales Road
My Travel Limited
152 Smales Road
Anson Financial Limited
9 Balla Place
Kingston Management Services Limited
19f Claremont Way
La Central Holdings Limited
25 Clavoy Place
Rozis Financial Services Limited
53 Lilybank Crescent
The Best Limited
49 Carousel Crescent
Waves Wash 2021 Limited
41 Middlefield Drive