Acl Management Limited was registered on 06 May 2003 and issued an NZ business number of 9429035995043. This registered LTD company has been supervised by 6 directors: Anthony Craig Lee - an active director whose contract began on 25 Jun 2003,
Anthony L. - an active director whose contract began on 25 Jun 2003,
Krystal Amy Lee - an active director whose contract began on 26 Jan 2024,
David John Johnson - an inactive director whose contract began on 01 May 2018 and was terminated on 26 Jan 2024,
Michael Hugh Lee - an inactive director whose contract began on 06 May 2003 and was terminated on 01 May 2018.
As stated in BizDb's database (updated on 12 Mar 2024), the company filed 1 address: 37 Te Wiata Lane, Ngaruawahia, Ngaruawahia, 3720 (category: registered, physical).
Until 02 Sep 2021, Acl Management Limited had been using 3Rd Floor, 507 Lake Road, Takapuna, Auckland as their physical address.
BizDb identified other names used by the company: from 07 Jun 2011 to 29 Jul 2022 they were called Fridge Buddy Nz Limited, from 09 Oct 2007 to 07 Jun 2011 they were called Humico Auckland Limited and from 06 May 2003 to 09 Oct 2007 they were called Zero's New Zealand Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Franchise Group Holdings Limited (an entity) located at Ngaruawahia, Ngaruawahia postcode 3720.
Previous addresses
Address: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 30 Jan 2015 to 02 Sep 2021
Address: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 24 May 2013 to 30 Jan 2015
Address: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 15 Apr 2010 to 24 May 2013
Address: Brian Anderson Acc Services Ltd, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, Auckland
Registered address used from 12 Sep 2006 to 15 Apr 2010
Address: Brian Anderson Acc Services Ltd, 2nd Floor, N Z I House, 507 Lake Road, Takapuna, Auckland
Physical address used from 12 Sep 2006 to 15 Apr 2010
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 27 May 2004 to 12 Sep 2006
Address: C/- Anderson Kendall Limited, Nzi Building, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 06 May 2003 to 27 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Franchise Group Holdings Limited Shareholder NZBN: 9429036153596 |
Ngaruawahia Ngaruawahia 3720 New Zealand |
06 May 2003 - |
Ultimate Holding Company
Anthony Craig Lee - Director
Appointment date: 25 Jun 2003
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 26 Jan 2024
Anthony L. - Director
Appointment date: 25 Jun 2003
Krystal Amy Lee - Director
Appointment date: 26 Jan 2024
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 26 Jan 2024
David John Johnson - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 26 Jan 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2018
Michael Hugh Lee - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 01 May 2018
Address: Taupo, Taupo, 3330 New Zealand
Address used since 15 Aug 2016
Ryan Allan James Dawkins - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 20 Jan 2006
Address: West Harbour, Auckand,
Address used since 06 May 2003
Hunter Homes Limited
Suite 03, 507 Lake Road
Maximum Power Limited
3rd Floor, 507 Lake Road
Blue Water Properties Limited
3rd Floor, 507 Lake Road
Dark Bay Limited
3rd Floor, 507 Lake Road
Arborlab Consultancy Services Limited
3rd Floor, 507 Lake Road
One Beach Road Limited
3rd Floor, 507 Lake Road