Acm Environmental Services Limited, a registered company, was started on 12 Nov 2007. 9429033047607 is the business number it was issued. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is how the company is classified. The company has been supervised by 3 directors: William Paul Candy - an active director whose contract began on 12 Nov 2007,
Robert Bruce Barton - an active director whose contract began on 21 Apr 2022,
Gregg C. - an inactive director whose contract began on 17 Dec 2014 and was terminated on 29 Jan 2016.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Acm Environmental Services Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 28 Mar 2022.
Former names for the company, as we identified at BizDb, included: from 09 Jun 2008 to 05 Jun 2018 they were named Pp Membranes Limited, from 12 Nov 2007 to 09 Jun 2008 they were named Cider House Trading Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 510 shares (51 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 490 shares (49 per cent).
Principal place of activity
38c Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Jan 2015 to 28 Mar 2022
Address #2: Owen Williams & Co, 1st Floor, 101 Station Road, Penrose, Auckland New Zealand
Registered & physical address used from 12 Nov 2007 to 28 Jan 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Candy, William Paul |
Howick Auckland 2014 New Zealand |
12 Nov 2007 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Candy-wallace, Gregg |
Half Moon Bay Auckland 2012 New Zealand |
05 Feb 2015 - |
Director | Gregg Candy-wallace |
Half Moon Bay Auckland 2012 New Zealand |
05 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Peninsula Nominees Limited Shareholder NZBN: 9429035968818 Company Number: 1307008 |
31 Jul 2008 - 05 Feb 2015 | |
Individual | Williams, Owen Neil |
Howick Auckland |
12 Nov 2007 - 27 Jun 2010 |
Entity | Peninsula Nominees Limited Shareholder NZBN: 9429035968818 Company Number: 1307008 |
31 Jul 2008 - 05 Feb 2015 |
William Paul Candy - Director
Appointment date: 12 Nov 2007
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Jan 2024
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Mar 2018
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 11 Mar 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 14 Nov 2017
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 12 Nov 2019
Robert Bruce Barton - Director
Appointment date: 21 Apr 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 21 Apr 2022
Gregg C. - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 29 Jan 2016
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Bermand Limited
65 Rose Road
Cirrus Associates Limited
19 Cowan Street
Environmental Context Limited
19 Blake Street
Envirospec Limited
2/57 Dryden Street
Statmarine Limited
Apartment 4
Sustainable Heritage Consultants (shc) Limited
Flat 4, 192 Richmond Road