Acute Care Education Limited, a registered company, was launched on 13 Apr 2006. 9429034172896 is the NZ business number it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company is classified. This company has been run by 3 directors: Geoffrey Michael Sim - an active director whose contract started on 30 Jun 2020,
David Jason Anderson - an inactive director whose contract started on 13 Apr 2006 and was terminated on 07 Sep 2021,
Nicola Sarah Anderson - an inactive director whose contract started on 13 Apr 2006 and was terminated on 23 Mar 2020.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: 9B Takahe Place, Mangawhai, Mangawhai, 0505 (types include: registered, physical).
Acute Care Education Limited had been using 235D Bush Road, Rosedale, Auckland as their registered address up to 19 Jul 2021.
Previous names used by the company, as we established at BizDb, included: from 13 Apr 2006 to 31 May 2012 they were called Macinvest Nz Limited.
A single entity owns all company shares (exactly 100 shares) - Sim, Geoffrey Michael - located at 0505, Mangawhai, Mangawhai.
Principal place of activity
4 Raphael Place, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address: 235d Bush Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 22 Aug 2017 to 19 Jul 2021
Address: 4 Raphael Place, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 09 Aug 2011 to 22 Aug 2017
Address: 133 Luckens Road, West Harbour, Waitakere City New Zealand
Physical & registered address used from 15 Oct 2009 to 09 Aug 2011
Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City
Registered & physical address used from 08 May 2006 to 15 Oct 2009
Address: 133 Luckens Road, West Harbour, Waitakere City
Registered & physical address used from 13 Apr 2006 to 08 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sim, Geoffrey Michael |
Mangawhai Mangawhai 0505 New Zealand |
25 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, David Jason |
Cromwell Cromwell 9310 New Zealand |
13 Apr 2006 - 17 Sep 2021 |
Individual | Anderson, Nicola Sarah |
Rd 3 Cromwell 9383 New Zealand |
13 Apr 2006 - 23 Mar 2020 |
Individual | Anderson, David Jason |
Cromwell Cromwell 9310 New Zealand |
13 Apr 2006 - 17 Sep 2021 |
Geoffrey Michael Sim - Director
Appointment date: 30 Jun 2020
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 30 Jun 2020
David Jason Anderson - Director (Inactive)
Appointment date: 13 Apr 2006
Termination date: 07 Sep 2021
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 11 Aug 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 Aug 2011
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 14 Aug 2017
Nicola Sarah Anderson - Director (Inactive)
Appointment date: 13 Apr 2006
Termination date: 23 Mar 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Aug 2011
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 11 Aug 2019
Jak & Su Trustee Limited
4 Raphael Place
Fm Trustees 523 Limited
14 Kerlin Crescent
Sandygate Park Trustee Company Limited
11 Cesari Place
M & M Panelbeaters Limited
160 Luckens Road
Price Construction Limited
165 Luckens Road
Dr David Kim Limited
177 Luckens Road
Gracealone Oke Bay Holdings Limited
357 Royal Road
Light For Independence Education Limited
3 Hueglow Rise
Market Share International Limited
30 Hogarth Rise
Nordic Kiwi Limited
165 Wiseley Road
Olympia Writing School Limited
16 Hassan Drive
Pukeko Learning Solutions Limited
2 Kelvin Crescent