Acorn Manufacturing Group Limited, a registered company, was launched on 15 Sep 2004. 9429035178316 is the NZBN it was issued. This company has been managed by 2 directors: Adrian Garth Trewavas - an active director whose contract began on 15 Sep 2004,
Jacqueline Ann Trewavas - an active director whose contract began on 15 Sep 2004.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 139 Princes Street, Hawera, Hawera, 4610 (types include: registered, physical).
Acorn Manufacturing Group Limited had been using 5 Noel Rodgers Place, Milson, Palmerston North as their registered address up until 12 May 2022.
More names for this company, as we established at BizDb, included: from 15 Sep 2004 to 09 Feb 2010 they were called The Woodwrights Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 5 Noel Rodgers Place, Milson, Palmerston North, 4414 New Zealand
Registered & physical address used from 06 May 2022 to 12 May 2022
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 01 Oct 2019 to 06 May 2022
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 06 Oct 2016 to 01 Oct 2019
Address: 33 College Street, Motueka, 7120 New Zealand
Physical & registered address used from 16 Feb 2010 to 06 Oct 2016
Address: 40 Ingestre Street, Wanganui
Physical & registered address used from 15 Sep 2004 to 16 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Trewavas, Jacqueline Ann |
Motueka 7120 , The Kingstan Trust New Zealand |
12 Sep 2005 - |
Individual | Davis, Edward Mark |
Motueka Motueka 7120 New Zealand |
01 Mar 2022 - |
Individual | Trewavas, Adrian Garth |
Motueka 7120 , The Kingstan Trust New Zealand |
12 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Trewavas, Adrian Garth |
Motueka 7120 New Zealand |
15 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Trewavas, Jacqueline Ann |
Motueka 7120 New Zealand |
15 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Edward Mark |
Motueka Motueka 7120 New Zealand |
29 Sep 2016 - 01 Mar 2022 |
Individual | Trewavas, Irene Bernice |
Motueka 7120 , The Kingstan Trust New Zealand |
24 Aug 2006 - 29 Sep 2016 |
Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
12 Sep 2005 - 27 Jun 2010 | |
Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
12 Sep 2005 - 27 Jun 2010 |
Adrian Garth Trewavas - Director
Appointment date: 15 Sep 2004
Address: Motueka, Motueka, 7120 New Zealand
Address used since 08 Sep 2015
Jacqueline Ann Trewavas - Director
Appointment date: 15 Sep 2004
Address: Motueka, Motueka, 7120 New Zealand
Address used since 08 Sep 2015
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street