Shortcuts

Acro Distribution Limited

Type: NZ Limited Company (Ltd)
9429035761853
NZBN
1400541
Company Number
Registered
Company Status
Current address
44b John Brian Drive
Redvale
Auckland 0794
New Zealand
Registered & physical & service address used since 12 May 2022

Acro Distribution Limited, a registered company, was launched on 17 Sep 2003. 9429035761853 is the NZBN it was issued. The company has been supervised by 3 directors: Geoffrey Scott Unsworth - an active director whose contract began on 17 Sep 2003,
Hildegard Elise Unsworth - an active director whose contract began on 07 Mar 2007,
Mark Robert Butler - an inactive director whose contract began on 13 Jun 2007 and was terminated on 29 Jun 2007.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: 44B John Brian Drive, Redvale, Auckland, 0794 (category: registered, physical).
Acro Distribution Limited had been using 14 Myra Evelyn Grove, Dairy Flat, Auckland as their registered address until 12 May 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 14 Myra Evelyn Grove, Dairy Flat, Auckland, 0792 New Zealand

Registered & physical address used from 23 Aug 2021 to 12 May 2022

Address: 44b John Brian Drive, Rd 4, Auckland, 0794 New Zealand

Registered & physical address used from 13 Aug 2018 to 23 Aug 2021

Address: Level 1, 220 Quay Street, Berth No. Si 13, Auckland, 1010 New Zealand

Physical address used from 19 Sep 2016 to 13 Aug 2018

Address: Level 1, 220 Quay Street, Berth No. Si 13, Auckland, 1010 New Zealand

Registered address used from 01 Sep 2016 to 13 Aug 2018

Address: 9 View Road, Campbells Bay, Auckland, 0630 New Zealand

Registered address used from 05 Jan 2016 to 01 Sep 2016

Address: 9 View Road, Campbells Bay, Auckland, 0630 New Zealand

Physical address used from 05 Jan 2016 to 19 Sep 2016

Address: 6 Godfrey Place, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 07 Aug 2014 to 05 Jan 2016

Address: 101 Beaumont Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Mar 2013 to 07 Aug 2014

Address: Level 8, 203 Queen Street, Auckland City, 1141 New Zealand

Registered & physical address used from 09 Nov 2012 to 14 Mar 2013

Address: Level 8, 2003 Queen Street, Auckland City, 1141 New Zealand

Registered & physical address used from 29 Nov 2010 to 09 Nov 2012

Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland City New Zealand

Physical address used from 05 Aug 2008 to 29 Nov 2010

Address: C/-o'halloran Hmt Limited, Level 8, 2003 Queen Street, Auckland City New Zealand

Registered address used from 05 Aug 2008 to 29 Nov 2010

Address: Whk Gosling Chapman, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland

Physical address used from 11 Aug 2006 to 05 Aug 2008

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland

Registered address used from 11 Aug 2006 to 05 Aug 2008

Address: 67 Davis Cres, Newmarket, Auckland

Registered & physical address used from 02 Aug 2006 to 11 Aug 2006

Address: Wbb Chartered Accountants Ltd, Level 1, 111 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 15 Feb 2006 to 02 Aug 2006

Address: Wbb Chartered Accountants Ltd, 31 Anzac Street, Takapuna, Auckland

Registered & physical address used from 24 Jan 2005 to 15 Feb 2006

Address: 123b Dominion Road, Mount Eden, Auckland

Registered & physical address used from 17 Sep 2003 to 24 Jan 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: October

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Unsworth, Hildegard Elise Rd 4
Auckland
0794
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Unsworth, Scott Geoffrey Rd 4
Auckland
0794
New Zealand
Directors

Geoffrey Scott Unsworth - Director

Appointment date: 17 Sep 2003

Address: Redvale, Auckland, 0794 New Zealand

Address used since 04 May 2022

Address: Dairy Flat, Auckland, 0792 New Zealand

Address used since 14 Aug 2021

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 05 Aug 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Sep 2017

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 04 Feb 2016


Hildegard Elise Unsworth - Director

Appointment date: 07 Mar 2007

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 04 May 2022

Address: Dairy Flat, Auckland, 0792 New Zealand

Address used since 14 Aug 2021

Address: Rd 4, Auckland, 0794 New Zealand

Address used since 05 Aug 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 30 Aug 2017

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 04 Feb 2016


Mark Robert Butler - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 29 Jun 2007

Address: Lynfield, Auckland,

Address used since 13 Jun 2007

Nearby companies

Poole Accounting Limited
17 View Road

Trish Mark Design Limited
12a The Esplanade

Owl Limited
19 View Road

Park 75 Limited
10 The Esplanade

Apollo Park Projects Limited
10 The Esplanade

Hauraki 51 Limited
10 The Esplanade