Ach Consulting Limited, a registered company, was registered on 05 Nov 2008. 9429032496499 is the number it was issued. "Building consultancy service" (business classification M692310) is how the company is categorised. This company has been supervised by 6 directors: Brett Ivan Chick - an active director whose contract started on 02 Dec 2008,
Ying Li - an active director whose contract started on 17 Dec 2021,
Debbie Rippon - an active director whose contract started on 01 Apr 2022,
Debbie Keal - an active director whose contract started on 01 Apr 2022,
Peter Alderton - an inactive director whose contract started on 02 Dec 2008 and was terminated on 01 Apr 2025.
Last updated on 29 May 2025, our database contains detailed information about 1 address: Po Box 84287, Westgate, Auckland, 0657 (types include: postal, office).
Ach Consulting Limited had been using Ground Floor, 87 Central Park Drive, Henderson, Auckland as their registered address until 29 Nov 2017.
Former names for the company, as we found at BizDb, included: from 05 Nov 2008 to 17 Nov 2009 they were named Ach Consulting Group Limited.
A total of 10000 shares are allocated to 12 shareholders (11 groups). The first group is comprised of 1390 shares (13.9 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 2140 shares (21.4 per cent). Lastly we have the 3rd share allocation (884 shares 8.84 per cent) made up of 1 entity.
Principal place of activity
3 Kawakawa Place, Whenuapai, Auckland, 0814 New Zealand
Previous addresses
Address #1: Ground Floor, 87 Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 31 Mar 2011 to 29 Nov 2017
Address #2: Ground Floor, 87 Central Park Drive, Henderson, Waitakere City New Zealand
Physical & registered address used from 05 Nov 2008 to 31 Mar 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1390 | |||
| Other (Other) | Michael Barnes & Rebekah Button As Trustees Of The Jetty Trust |
Matakatia Whangaparaoa 0930 New Zealand |
05 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 2140 | |||
| Entity (NZ Limited Company) | Ying Li Holdings Limited Shareholder NZBN: 9429046429636 |
Titirangi Auckland 0604 New Zealand |
22 Nov 2017 - |
| Other (Other) | Ying Li As Trustee Ying Li Trust |
Titirangi Auckland 0604 New Zealand |
22 Nov 2017 - |
| Shares Allocation #3 Number of Shares: 884 | |||
| Individual | Keal, Debbie |
Te Atatu South Auckland 0610 New Zealand |
18 Oct 2018 - |
| Shares Allocation #4 Number of Shares: 1390 | |||
| Individual | Gill, Andrew |
Massey Auckland 0614 New Zealand |
18 Oct 2018 - |
| Shares Allocation #5 Number of Shares: 3132 | |||
| Individual | Chick, Brett Ivan |
5 Vintage Drive Henderson, Auckland 0612 New Zealand |
16 Dec 2008 - |
| Shares Allocation #6 Number of Shares: 50 | |||
| Individual | Mcgarr, Joseph |
Glen Eden Auckland 0602 New Zealand |
05 Jul 2024 - |
| Shares Allocation #7 Number of Shares: 50 | |||
| Individual | Strydom, Marnu |
Torbay Auckland 0630 New Zealand |
05 Jul 2024 - |
| Shares Allocation #8 Number of Shares: 244 | |||
| Individual | Shi, William |
Remuera Auckland 1050 New Zealand |
12 May 2014 - |
| Shares Allocation #9 Number of Shares: 400 | |||
| Individual | Wright, Mitchell |
West Harbour Auckland 0618 New Zealand |
18 May 2023 - |
| Shares Allocation #10 Number of Shares: 300 | |||
| Individual | Wang, Jie |
Hobsonville Auckland 0616 New Zealand |
18 May 2023 - |
| Shares Allocation #11 Number of Shares: 20 | |||
| Individual | Norman, Linda |
Orewa Orewa 0931 New Zealand |
18 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Individual | Houlding, Nicholas Mark |
6 Sunnyview Road Greenhithe, Auckland 0632 New Zealand |
05 Nov 2008 - 28 May 2025 |
| Entity | Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 Company Number: 5830867 |
Henderson Auckland 0610 New Zealand |
16 Mar 2017 - 28 May 2025 |
| Entity | Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 Company Number: 5830867 |
Westgate Auckland 0814 New Zealand |
16 Mar 2017 - 28 May 2025 |
| Entity | Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 Company Number: 5830867 |
Westgate Auckland 0814 New Zealand |
16 Mar 2017 - 28 May 2025 |
| Entity | Mackie Law Independent Trustee (2016) Limited Shareholder NZBN: 9429042024309 Company Number: 5830867 |
Westgate Auckland 0814 New Zealand |
16 Mar 2017 - 28 May 2025 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Alderton, Peter |
193 Anzac Valley Road Waitakere, Auckland 0614 New Zealand |
16 Dec 2008 - 05 Jul 2024 |
| Individual | Barnes, Michael |
Matakatia Whangaparaoa 0930 New Zealand |
18 Oct 2018 - 05 Jul 2024 |
| Individual | Barnes, Michael |
Henderson Auckland 0612 New Zealand |
18 Oct 2018 - 05 Jul 2024 |
| Individual | Barnes, Michael |
Matakatia Whangaparaoa 0930 New Zealand |
18 Oct 2018 - 05 Jul 2024 |
| Individual | Barnes, Michael |
Matakatia Whangaparaoa 0930 New Zealand |
18 Oct 2018 - 05 Jul 2024 |
| Individual | Barnes, Michael |
Matakatia Whangaparaoa 0930 New Zealand |
18 Oct 2018 - 05 Jul 2024 |
| Individual | Yap, Alan |
Unsworth Heights Auckland 0632 New Zealand |
18 Oct 2018 - 22 Feb 2023 |
| Individual | Yap, Alan |
Unsworth Heights Auckland 0632 New Zealand |
18 Oct 2018 - 22 Feb 2023 |
| Individual | Wieczorek, Voytek |
Henderson Auckland 0612 New Zealand |
18 Jun 2015 - 18 Jul 2018 |
| Entity | Sdm Trustee Company (2008) Limited Shareholder NZBN: 9429032948400 Company Number: 2084706 |
27 May 2013 - 16 Mar 2017 | |
| Entity | Sdm Trustee Company (2008) Limited Shareholder NZBN: 9429032948400 Company Number: 2084706 |
27 May 2013 - 16 Mar 2017 |
Brett Ivan Chick - Director
Appointment date: 02 Dec 2008
Address: Henderson, Auckland, 0612 New Zealand
Address used since 23 Mar 2011
Ying Li - Director
Appointment date: 17 Dec 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 17 Dec 2021
Debbie Rippon - Director
Appointment date: 01 Apr 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Apr 2022
Debbie Keal - Director
Appointment date: 01 Apr 2022
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Apr 2022
Peter Alderton - Director (Inactive)
Appointment date: 02 Dec 2008
Termination date: 01 Apr 2025
Address: Waitakere, Auckland, 0614 New Zealand
Address used since 02 Dec 2008
Nicholas Mark Houlding - Director (Inactive)
Appointment date: 05 Nov 2008
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 05 Nov 2008
Buildlink Group Limited
Unit 2, 3 Northside Drive
Plants For Places Limited
160 Fred Taylor Drive
Tabak Landscape Construction Limited
160 Fred Taylor Drive
Docit Limited
156a Fred Taylor Drive
Karrington Enterprises Limited
144 Fred Taylor Drive
Firewood Warehouse Nz Limited
164 Fred Taylor Drive
Djr Enterprises Limited
Unit 7, 12e Bluefin Way
Hardcore Construction Limited
1 Westgate Drive
Inno-home Limited
3 Spargo Road
Jesta Properties Limited
26 Wiseley Road
Platinum Inspection Limited
17 Mansion Court
Sentel International New Zealand Limited
93 B Hobsonville Road