Shortcuts

Acl Management Limited

Type: NZ Limited Company (Ltd)
9429035995043
NZBN
1301154
Company Number
Registered
Company Status
Current address
37 Te Wiata Lane
Ngaruawahia
Ngaruawahia 3720
New Zealand
Registered & physical & service address used since 02 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Franchise Group Holdings Limited
Shareholder NZBN: 9429036153596
Ngaruawahia
Ngaruawahia
3720
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Franchise Group Holdings Limited
Name
Ltd
Type
1271897
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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