Shortcuts

Australian Centre For Advanced Computing And Communication Nz Pty Limited

Type: NZ Limited Company (Ltd)
9429033231723
NZBN
1968689
Company Number
Registered
Company Status
Current address
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Sep 2017

Australian Centre For Advanced Computing and Communication Nz Pty Limited was incorporated on 31 Jul 2007 and issued a business number of 9429033231723. The registered LTD company has been managed by 4 directors: Simon Xistouris - an active director whose contract started on 31 Jul 2007,
Harry Kassianou - an inactive director whose contract started on 31 Jul 2007 and was terminated on 13 Oct 2023,
David Abouhaidar - an inactive director whose contract started on 31 Jul 2007 and was terminated on 16 Oct 2017,
Amin Chamoun - an inactive director whose contract started on 31 Jul 2007 and was terminated on 06 Aug 2012.
As stated in our information (last updated on 04 May 2024), the company uses 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Up until 12 Sep 2017, Australian Centre For Advanced Computing and Communication Nz Pty Limited had been using Level 4, 21 Queen Street, Auckland as their registered address.
BizDb found former names used by the company: from 10 Oct 2017 to 25 Oct 2017 they were named Australian Centre For Advanced Computing and Comunication Nz Pty Limited, from 31 Jul 2007 to 10 Oct 2017 they were named Klikon Solutions Nz Pty Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Acn167162987 - Klikon Group Holdings Pty Limited (an other) located at Haymarket, Nsw postcode 2000.

Addresses

Previous addresses

Address: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2013 to 12 Sep 2017

Address: Level 8, 203 Queen Street, Auckland City, 1140 New Zealand

Registered & physical address used from 31 Oct 2011 to 06 Sep 2013

Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland City New Zealand

Physical & registered address used from 22 Jul 2008 to 31 Oct 2011

Address: Unit 4, 4 Charles Street, Petersham Nsw 2049, Australia

Registered & physical address used from 31 Jul 2007 to 22 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Acn167162987 - Klikon Group Holdings Pty Limited Haymarket
Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Davod Pty Ltd
Other Drs K Holdings Pty Ltd
Other Aminformation Pty Ltd
Other Verawood Investments Pty Ltd Earlwood
Nsw

Australia
Other Kaskorp Pty Ltd Turrella
Nsw, Australia
Other Kassfive Pty Ltd Bella Vista
Nsw

Australia
Other Null - Aminformation Pty Ltd
Other Null - Davod Pty Ltd Clemton Park
Nsw, Australia
Other Null - Drs K Holdings Pty Ltd
Directors

Simon Xistouris - Director

Appointment date: 31 Jul 2007

ASIC Name: Klikon Group Holdings Pty Limited

Address: Ashfield, Nsw, 2131 Australia

Address used since 25 Sep 2019

Address: Haymarket, Nsw, 2000 Australia

Address: Eveleigh, Nsw, 2015 Australia

Address: Earlwood, Nsw 2206, Australia

Address used since 31 Jul 2007

Address: Eveleigh, Nsw, 2015 Australia


Harry Kassianou - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 13 Oct 2023

ASIC Name: Klikon Group Holdings Pty Ltd

Address: Bardwell Park, Nsw, 2205 Australia

Address used since 25 Sep 2019

Address: Haymarket, Nsw, 2000 Australia

Address: Eveleigh, Nsw, 2015 Australia

Address: Turrella, Nsw, 2205 Australia

Address used since 14 Aug 2015

Address: Eveleigh, Nsw, 2015 Australia


David Abouhaidar - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 16 Oct 2017

ASIC Name: Klikon Group Holdings Pty Limited

Address: Clemton Park, Nsw, Sydney, Australia 2206, Australia

Address used since 31 Jul 2007

Address: Eveleigh, Nsw, 2015 Australia

Address: Eveleigh, Nsw, 2015 Australia


Amin Chamoun - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 06 Aug 2012

Address: 55 Gleeson Avenue, Condell Park, Nsw, Australia 2200,

Address used since 31 Jul 2007

Nearby companies