Acorn Parish Holdings Limited, a registered company, was started on 07 Dec 2006. 9429033716237 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Phillip Malcolm Cook - an active director whose contract began on 07 Dec 2006,
Delia Joan 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 active director whose contract began on 30 Jul 2015,
Martin Anthony Baker - an active director whose contract began on 30 Jul 2015.
Last updated on 21 Mar 2024, 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 5 shareholders (5 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20 shares (20 per cent). Finally the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Baker, Martin Anthony |
Clevedon Auckland 2248 New Zealand |
04 Aug 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Shaw, Gregory John |
Pahurehure Papakura 2113 New Zealand |
04 Aug 2015 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Rangeley, Robin Wynford |
Kohimarama Auckland 1071 New Zealand |
01 Dec 2011 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Cook, Delia Joan |
Clevedon Auckland |
07 Dec 2006 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Cook, Phillip Malcolm |
Clevedon Auckland |
07 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Mark Ainslie |
Clevedon Auckland |
07 Dec 2006 - 04 Aug 2015 |
Individual | Chamberlin, Peter |
Kawakawa Bay Road Rd 5, Papakura, Auckland |
07 Dec 2006 - 01 Dec 2011 |
Individual | Goldsbury, Brian Kenneth |
East Tamaki Heights Auckland |
07 Dec 2006 - 04 Aug 2015 |
Phillip Malcolm Cook - Director
Appointment date: 07 Dec 2006
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 04 Aug 2015
Delia Joan 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: 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
Appointment date: 30 Jul 2015
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 30 Jul 2015
Martin Anthony Baker - Director
Appointment date: 30 Jul 2015
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
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4