Acme Manufacturing Limited, a registered company, was incorporated on 28 Jun 2005. 9429034678961 is the NZ business number it was issued. "Fabricated metal product mfg nec" (ANZSIC C229922) is how the company was classified. This company has been supervised by 1 director, named Mark Hooper - an active director whose contract started on 28 Jun 2005.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 18 Strathfield Avenue, Dallington, Christchurch, 8061 (category: registered, physical).
Acme Manufacturing Limited had been using 510 Wairakei, Bishopdale, Christchurch as their physical address until 12 Apr 2022.
Previous names used by the company, as we managed to find at BizDb, included: from 28 Jun 2005 to 27 Feb 2013 they were called Ace Jukebox Hire Limited.
A single entity owns all company shares (exactly 100 shares) - Hooper, Mark - located at 8061, Dallington, Christchurch.
Principal place of activity
510 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: 510 Wairakei, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 12 May 2020 to 12 Apr 2022
Address: 510 Wairakei, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 29 Apr 2020 to 12 Apr 2022
Address: 510 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 28 Apr 2020 to 12 May 2020
Address: 510 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 28 Apr 2020 to 29 Apr 2020
Address: 9a Quinton Place, Bishopdale, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Mar 2013 to 28 Apr 2020
Address: 3 Tullamore Place, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 23 May 2011 to 05 Mar 2013
Address: 22 Flower Street, Bryndwr, Christchurch New Zealand
Registered & physical address used from 28 Jun 2005 to 23 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hooper, Mark |
Dallington Christchurch 8061 New Zealand |
28 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hooper, Debbie |
Bishopdale Christchurch 8053 New Zealand |
06 Jul 2009 - 03 Oct 2018 |
Individual | Hooper, Debbie |
Bishopdale Christchurch 8053 New Zealand |
13 Feb 2019 - 07 May 2019 |
Mark Hooper - Director
Appointment date: 28 Jun 2005
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 16 Mar 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 02 Feb 2021
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 14 Aug 2013
The Reformed Church Of Bishopdale Trust Board
34 Reynolds Avenue
Qr Technology Limited
37 Reynolds Avenue
Blue Diamond Investments Limited
37 Reynolds Avenue
Swagman Investments Limited
37 Reynolds Avenue
Segway Investments Limited
37 Reynolds Avenue
Kimberlite Commercial Limited
37 Reynolds Avenue
Bluesteel Fabrication Limited
49 Vardon Crescent
Contour Engineering Limited
101c Clarence Street
Pete's Customs & Performance Limited
8a Sandyford Street
Savage Heat Exchangers Limited
28b Moorhouse Avenue
Sceptre Limited
151 Cambridge Terrace
The Metalworks Sculpture New Zealand Limited
2a Heaphy Place