Shortcuts

Acg Property Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429034871744
NZBN
1613916
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
117/23 Edwin Street
Mount Eden, Auckland 1024
New Zealand
Registered address used since 19 Aug 2019
117/23 Edwin Street
Mount Eden, Auckland 1024
New Zealand
Physical & service address used since 08 Jul 2020

Acg Property Holdings (Nz) Limited, a registered company, was registered on 23 Mar 2005. 9429034871744 is the NZ business identifier it was issued. The company has been managed by 11 directors: Nadim Marwan Nsouli - an active director whose contract started on 31 May 2019,
Michael Donald Mcfadden - an active director whose contract started on 30 Apr 2023,
Joanne Garin - an active director whose contract started on 31 Dec 2023,
Robert R. - an inactive director whose contract started on 31 May 2019 and was terminated on 10 Nov 2023,
Arie Willem Van Der Wel - an inactive director whose contract started on 29 Jun 2018 and was terminated on 30 Apr 2023.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 117/23 Edwin Street, Mount Eden, Auckland, 1024 (category: physical, service).
Acg Property Holdings (Nz) Limited had been using Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland as their physical address up until 08 Jul 2020.
Previous aliases for this company, as we found at BizDb, included: from 23 Mar 2005 to 18 Jun 2014 they were named Aconz 2005 Limited.
One entity controls all company shares (exactly 100 shares) - Acg Education Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address #1: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 29 Jun 2018 to 08 Jul 2020

Address #2: Cider Building, Level 8, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 29 Jun 2018 to 19 Aug 2019

Address #3: Cider Building, Level 8, 4 Williamson Avenue, Auckland, 1021 New Zealand

Physical & registered address used from 28 Mar 2017 to 29 Jun 2018

Address #4: Level 1, 501 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Dec 2016 to 28 Mar 2017

Address #5: Level 17, 396 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jul 2011 to 12 Dec 2016

Address #6: Level 5, 345 Queen Street, Auckland New Zealand

Physical address used from 15 Jun 2009 to 05 Jul 2011

Address #7: Level 5, 345 Queen Street, Acukland New Zealand

Registered address used from 15 Jun 2009 to 05 Jul 2011

Address #8: Level 17, Sofrana House, 396 Queen Street, Auckland

Physical & registered address used from 30 May 2008 to 15 Jun 2009

Address #9: Level 19 Sofrana House, 396 Queen Street, Auckland

Physical & registered address used from 23 Mar 2005 to 30 May 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Acg Education Limited
Shareholder NZBN: 9429047049109
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443
Entity Up Education Limited
Shareholder NZBN: 9429038579585
Company Number: 654443

Ultimate Holding Company

29 Jun 2020
Effective Date
Inspired Education Holdings Limited
Name
Company
Type
10392529
Ultimate Holding Company Number
GB
Country of origin
Directors

Nadim Marwan Nsouli - Director

Appointment date: 31 May 2019

Address: Old Fort Bay, Nassau, Bahamas

Address used since 02 Feb 2021

Address: Lewis Drive, Nassau, Bahamas

Address used since 06 Apr 2020


Michael Donald Mcfadden - Director

Appointment date: 30 Apr 2023

ASIC Name: Inspired Australia Pty Ltd

Address: Burleigh Waters, Gold Coast, Queensland, 4220 Australia

Address used since 31 Jul 2023

Address: Alexandria, Sydney, 2015 Australia

Address used since 30 Apr 2023


Joanne Garin - Director

Appointment date: 31 Dec 2023

ASIC Name: Inspired Australia Bondi Holdings Pty Ltd

Address: Epping, New South Wales, 2121 Australia

Address used since 31 Dec 2023


Robert R. - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 10 Nov 2023


Arie Willem Van Der Wel - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 30 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 17 Jan 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Jun 2018


Timothy Martin Jennison - Director (Inactive)

Appointment date: 04 Dec 2014

Termination date: 17 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Dec 2014


John Michael Williamson - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 02 Nov 2018

Address: Rd 4, Albany, 0794 New Zealand

Address used since 01 Jun 2016


Owen Arvind Daji - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 01 Jun 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jun 2014


Danny Chan - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 29 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jul 2014


Ian Alistair Norton King - Director (Inactive)

Appointment date: 23 Mar 2005

Termination date: 29 Oct 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 29 Jun 2011


Michael Thomas Ferrand - Director (Inactive)

Appointment date: 04 Jul 2011

Termination date: 05 Apr 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Jul 2011

Nearby companies