Acl1 Limited was launched on 30 Apr 2004 and issued a number of 9429035416579. This registered LTD company has been supervised by 5 directors: Shaun Neresh Pahalad - an active director whose contract started on 01 Feb 2012,
Shaun Pahalad - an active director whose contract started on 01 Feb 2012,
Mark Theodore Bellas - an inactive director whose contract started on 08 Jul 2016 and was terminated on 01 Oct 2018,
Navin Paul - an inactive director whose contract started on 08 Jul 2016 and was terminated on 19 Jul 2018,
Anisha Gopi - an inactive director whose contract started on 30 Apr 2004 and was terminated on 25 Jul 2012.
According to BizDb's database (updated on 21 Feb 2024), the company filed 1 address: 276 Glamorgan Drive, Northcross, Auckland, 0630 (type: registered, physical).
Up until 29 Jul 2019, Acl1 Limited had been using Ashfield Street, Wairau Park, Auckland as their physical address.
BizDb found more names for the company: from 06 Sep 2006 to 03 Oct 2018 they were named Air Concepts Limited, from 03 May 2004 to 06 Sep 2006 they were named Residential Heating & Cooling Solutions Limited and from 30 Apr 2004 to 03 May 2004 they were named Residential Heating & Cooling Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Bellas Consulting Limited (an entity) located at Castor Bay, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pahalad, Shaun - located at Fairview Heights, Auckland.
The third share allocation (20 shares, 20%) belongs to 1 entity, namely:
Gopi, Anisha, located at Northcross, Auckland (an individual).
Principal place of activity
276 Glamorgan Drive, Northcross, Auckland, 0630 New Zealand
Previous addresses
Address #1: Ashfield Street, Wairau Park, Auckland, 0627 New Zealand
Physical & registered address used from 27 Jul 2018 to 29 Jul 2019
Address #2: 18 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 02 Oct 2014 to 27 Jul 2018
Address #3: C/-middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, Auckland New Zealand
Physical & registered address used from 29 Mar 2006 to 02 Oct 2014
Address #4: C/-middleton Holland & Assoc. Ltd, Level 1/20 Link Drive, Wairau Park, North Shore City
Physical & registered address used from 30 Apr 2004 to 29 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Bellas Consulting Limited Shareholder NZBN: 9429035222354 |
Castor Bay Auckland 0620 New Zealand |
10 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pahalad, Shaun |
Fairview Heights Auckland 0632 New Zealand |
21 Mar 2012 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Gopi, Anisha |
Northcross Auckland 0630 New Zealand |
30 Apr 2004 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Pahalad, Shaun |
Northcross Auckland 0630 New Zealand |
21 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Navin |
Totara Vale Auckland 0629 New Zealand |
10 Jul 2016 - 04 Mar 2019 |
Shaun Neresh Pahalad - Director
Appointment date: 01 Feb 2012
Address: Northcross, Auckland, 0630 New Zealand
Address used since 19 Jul 2018
Shaun Pahalad - Director
Appointment date: 01 Feb 2012
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 01 Feb 2012
Mark Theodore Bellas - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 01 Oct 2018
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 08 Jul 2016
Navin Paul - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 19 Jul 2018
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 08 Jul 2016
Anisha Gopi - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 25 Jul 2012
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 23 Mar 2012
Car Colors Of North Shore Limited
18 Arrenway Drive
Aotearoa Window Cleaning Limited
5b Dallan Place
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive