Shortcuts

Acorn Parish Holdings Limited

Type: NZ Limited Company (Ltd)
9429033716237
NZBN
1891271
Company Number
Removed
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 29 Sep 2017

Acorn Parish Holdings Limited, a removed company, was started on 07 Dec 2006. 9429033716237 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Delia Joan Cook - an active director whose contract began on 07 Dec 2006,
Phillip Malcolm Cook - an active director whose contract began on 07 Dec 2006,
Robin Wynford Rangeley - an active director whose contract began on 10 Nov 2010,
Gregory John Shaw - an inactive director whose contract began on 30 Jul 2015 and was terminated on 30 Nov 2024,
Martin Anthony Baker - an inactive director whose contract began on 30 Jul 2015 and was terminated on 30 Nov 2024.
Last updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, service).
Acorn Parish Holdings Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 29 Sep 2017.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 20 shares (20 per cent). Finally the 3rd share allotment (20 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Nov 2014 to 29 Sep 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 09 Dec 2011 to 04 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 16 Jan 2009 to 04 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland New Zealand

Physical address used from 16 Jan 2009 to 09 Dec 2011

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 07 Dec 2006 to 16 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 19 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Cook, Phillip Malcolm Clevedon
Auckland
Shares Allocation #2 Number of Shares: 20
Individual Baker, Martin Anthony Clevedon
Auckland
2248
New Zealand
Director Baker, Martin Anthony Clevedon
Auckland
2248
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Shaw, Gregory John Pahurehure
Papakura
2113
New Zealand
Director Shaw, Gregory John Pahurehure
Papakura
2113
New Zealand
Shares Allocation #4 Number of Shares: 20
Director Rangeley, Robin Wynford St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 20
Individual Cook, Delia Joan Clevedon
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlin, Peter Kawakawa Bay Road
Rd 5, Papakura, Auckland
Individual Chapman, Mark Ainslie Clevedon
Auckland
Individual Goldsbury, Brian Kenneth East Tamaki Heights
Auckland
Directors

Delia Joan Cook - Director

Appointment date: 07 Dec 2006

Address: Clevedon, Auckland, 2582 New Zealand

Address used since 04 Aug 2015


Phillip Malcolm Cook - Director

Appointment date: 07 Dec 2006

Address: Clevedon, Auckland, 2582 New Zealand

Address used since 04 Aug 2015


Robin Wynford Rangeley - Director

Appointment date: 10 Nov 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Nov 2024

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 05 Nov 2018

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 10 Nov 2010


Gregory John Shaw - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 30 Nov 2024

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 30 Jul 2015


Martin Anthony Baker - Director (Inactive)

Appointment date: 30 Jul 2015

Termination date: 30 Nov 2024

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 17 Nov 2020

Address: Clevedon, Auckland, 2248 New Zealand

Address used since 30 Jul 2015


Brian Kenneth Goldsbury - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 30 Jul 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 07 Dec 2006


Mark Ainslie Chapman - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 30 Jul 2015

Address: Clevedon, Auckland, New Zealand

Address used since 07 Dec 2006


Gregory John Shaw - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 30 Jul 2015

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 29 Jun 2011


Peter Chamberlin - Director (Inactive)

Appointment date: 07 Dec 2006

Termination date: 29 Jun 2011

Address: Kawakawa Bay Road, Rd 5, Papakura, Auckland,

Address used since 07 Dec 2006