Acclimatise Limited, a registered company, was started on 11 Jul 2008. 9429032653465 is the New Zealand Business Number it was issued. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is how the company was classified. This company has been supervised by 2 directors: Peter Michael Mackenzie-Jackson - an active director whose contract started on 11 Jul 2008,
Jillian Kay Mackenzie-Jackson - an active director whose contract started on 08 Aug 2011.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 3 Stone Eyre Place, Swannanoa, 7476 (registered address),
3 Stone Eyre Place, Swannanoa, 7476 (physical address),
3 Stone Eyre Place, Swannanoa, 7476 (service address),
8 Iris Taylor Avenue, West Melton, West Melton, 7618 (other address) among others.
Acclimatise Limited had been using 21 Leslie Hills Drive, Riccarton, Christchurch as their physical address until 04 Feb 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Mar 2019 to 04 Feb 2021
Address #2: 8 Iris Taylor Avenue, West Melton, Canterbury, 7618 New Zealand
Registered & physical address used from 05 Aug 2015 to 27 Mar 2019
Address #3: 8 Iris Taylor Avenue, West Melton, 7618 New Zealand
Physical & registered address used from 16 Jun 2015 to 05 Aug 2015
Address #4: Unit 1/2 Chilton Drive, Mairehau, Christchurch, 8052 New Zealand
Registered & physical address used from 17 Aug 2011 to 16 Jun 2015
Address #5: 156 Queensbury Street, Burwood, Christchurch New Zealand
Registered & physical address used from 11 Jul 2008 to 17 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mackenzie-jackson, Peter Michael |
Swannanoa 7476 New Zealand |
11 Jul 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mackenzie-jackson, Jillian Kay |
Swannanoa 7476 New Zealand |
08 Aug 2011 - |
Peter Michael Mackenzie-jackson - Director
Appointment date: 11 Jul 2008
Address: Swannanoa, 7476 New Zealand
Address used since 27 Jan 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Mar 2019
Address: West Melton, 7618 New Zealand
Address used since 08 Jun 2015
Jillian Kay Mackenzie-jackson - Director
Appointment date: 08 Aug 2011
Address: Swannanoa, 7476 New Zealand
Address used since 27 Jan 2021
Address: West Melton, 7618 New Zealand
Address used since 16 Jun 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 19 Mar 2019
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
Acs Air Control Systems Limited
119 Blenheim Road
Airflow Engineering (s.i.) Limited
Unit 7
Amt Maintenance Services Limited
335 Lincoln Road
Climate Heatcool Services Limited
62 Riccarton Road
Hartnell Cool-heat Limited
119 Blenheim Road
Ventilation Warehouse Limited
335 Lincoln Road