Acme Impex Limited, a registered company, was registered on 25 Feb 2004. 9429035514237 is the business number it was issued. This company has been run by 3 directors: Nirav Kishorbhai Desai - an active director whose contract began on 25 Feb 2004,
Yuri Malcolm Joseph - an inactive director whose contract began on 25 Feb 2004 and was terminated on 30 Jul 2004,
Nipul Hasmukhbhai Patel - an inactive director whose contract began on 25 Feb 2004 and was terminated on 30 Jul 2004.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Acme Impex Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up to 22 Sep 2021.
A total of 99 shares are allotted to 4 shareholders (4 groups). The first group consists of 10 shares (10.1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10.1 per cent). Lastly there is the next share allocation (40 shares 40.4 per cent) made up of 1 entity.
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 24 Mar 2017 to 22 Sep 2021
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 05 Apr 2016 to 22 Sep 2021
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 19 Mar 2012 to 05 Apr 2016
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 19 Mar 2012 to 24 Mar 2017
Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 15 May 2006 to 19 Mar 2012
Address: 12a / 30 Westward Ho, Glene Eden, Auckland
Physical address used from 06 Aug 2004 to 15 May 2006
Address: 12a / 30 Westward Ho, Glen Eden, Auckland
Registered address used from 06 Aug 2004 to 15 May 2006
Address: 2/5 Winton Court, Meadowlands, Howick
Registered address used from 25 Feb 2004 to 06 Aug 2004
Address: 2/5 Winton Court, Meadowland, Howick
Physical address used from 25 Feb 2004 to 06 Aug 2004
Basic Financial info
Total number of Shares: 99
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Desai, Mana Nirav |
Cherrybrook Nsw 2126 Australia |
11 Apr 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Barot, Rakesh |
Totara Vale Auckland 0629 New Zealand |
01 Mar 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Desai, Nirav Kishorbhai |
Albany Auckland New Zealand |
25 Feb 2004 - |
Shares Allocation #4 Number of Shares: 39 | |||
Individual | Desai, Payal |
Albany Auckland New Zealand |
20 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barot, Meena |
Totara Vale Auckland 0629 New Zealand |
01 Mar 2017 - 11 Apr 2023 |
Individual | Patel, Nipul Hasmukhbhai |
Mount Roskill Auckland |
25 Feb 2004 - 27 Jun 2010 |
Individual | Joseph, Yuri Malcolm |
Meadowlands Howick |
25 Feb 2004 - 27 Jun 2010 |
Nirav Kishorbhai Desai - Director
Appointment date: 25 Feb 2004
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Mar 2016
Yuri Malcolm Joseph - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 30 Jul 2004
Address: Meadowlands, Howick,
Address used since 25 Feb 2004
Nipul Hasmukhbhai Patel - Director (Inactive)
Appointment date: 25 Feb 2004
Termination date: 30 Jul 2004
Address: Mount Roskill, Auckland,
Address used since 25 Feb 2004
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road