Shortcuts

Acumen Brands Limited

Type: NZ Limited Company (Ltd)
9429034906293
NZBN
1608428
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Registered address used since 17 Mar 2016
94 Norfolk Street
Ponsonby
Auckland 1021
New Zealand
Physical & service address used since 06 Nov 2018

Acumen Brands Limited was started on 18 Mar 2005 and issued an NZBN of 9429034906293. This registered LTD company has been supervised by 3 directors: Andrew James Hawken - an active director whose contract began on 25 Feb 2014,
Juliet Rose Freeman - an inactive director whose contract began on 18 Mar 2005 and was terminated on 07 Dec 2015,
Andrew James Hawken - an inactive director whose contract began on 18 Mar 2005 and was terminated on 25 Feb 2014.
As stated in the BizDb information (updated on 19 Mar 2024), this company uses 2 addresses: 94 Norfolk Street, Ponsonby, Auckland, 1021 (physical address),
94 Norfolk Street, Ponsonby, Auckland, 1021 (service address),
Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address).
Up until 06 Nov 2018, Acumen Brands Limited had been using Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland as their physical address.
BizDb found old names for this company: from 14 Sep 2006 to 23 Jul 2008 they were called Freeman Fashion Marketing Limited, from 18 Mar 2005 to 14 Sep 2006 they were called Natural Products Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Hawken, Andrew James (an individual) located at Ponsonby, Auckland postcode 1021.

Addresses

Previous addresses

Address #1: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 17 Mar 2016 to 06 Nov 2018

Address #2: 9 Chester Avenue, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 23 Aug 2013 to 17 Mar 2016

Address #3: 22a Seascape Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 21 Aug 2013 to 23 Aug 2013

Address #4: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Registered & physical address used from 18 Mar 2005 to 21 Aug 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hawken, Andrew James Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Freeman, Juliet Rose Westmere
Auckland
1022
New Zealand
Directors

Andrew James Hawken - Director

Appointment date: 25 Feb 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 25 Feb 2014

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 29 Oct 2018


Juliet Rose Freeman - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 07 Dec 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 15 Aug 2013


Andrew James Hawken - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 25 Feb 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 14 Sep 2006

Nearby companies