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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Unsworth, Hildegard Elise |
Rd 4 Auckland 0794 New Zealand |
22 Nov 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Unsworth, Scott Geoffrey |
Rd 4 Auckland 0794 New Zealand |
17 Sep 2003 - |
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
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