Shortcuts

Ac Industrial & Marine Specialists Limited

Type: NZ Limited Company (Ltd)
9429036071050
NZBN
1285649
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Oct 2019

Ac Industrial & Marine Specialists Limited was started on 21 Mar 2003 and issued a business number of 9429036071050. The registered LTD company has been managed by 4 directors: Craig Fredrick Handley - an active director whose contract began on 21 Mar 2003,
Clayton John Hipkins - an active director whose contract began on 04 Aug 2014,
Paul Thompson - an active director whose contract began on 27 Jul 2022,
Andrew John Goodfellow - an inactive director whose contract began on 21 Mar 2003 and was terminated on 27 Jul 2022.
As stated in our information (last updated on 01 Mar 2024), the company filed 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 03 Oct 2019, Ac Industrial & Marine Specialists Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb found previous names used by the company: from 21 Mar 2003 to 30 Mar 2016 they were named A.c. Industrial Marine Specialists Limited.
A total of 1000 shares are issued to 11 groups (13 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Squires Brown, Simone Jean (an individual) located at Somerfield, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 4 per cent shares (exactly 40 shares) and includes
Brown, Paul Francis - located at Somerfield, Christchurch.
The third share allotment (30 shares, 3%) belongs to 1 entity, namely:
Handley, Patricia Veronica, located at Kennedys Bush, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Oct 2015 to 03 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 May 2015 to 08 Oct 2015

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 06 May 2013 to 19 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 21 Mar 2003 to 06 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Squires Brown, Simone Jean Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Brown, Paul Francis Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Handley, Patricia Veronica Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Handley, Craig Fredrick Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 45
Individual Hardwick, Tamsin Joy Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #6 Number of Shares: 45
Individual Hardwick, Terry Ian Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #7 Number of Shares: 210
Individual Thompson, Paul Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #8 Number of Shares: 90
Individual Goodfellow, Andrew John Spencerville
Christchurch
8083
New Zealand
Shares Allocation #9 Number of Shares: 160
Individual Erskine, Ross Christchurch Central
Christchurch
8013
New Zealand
Individual Handley, Patricia Veronica Kennedys Bush
Christchurch
8025
New Zealand
Individual Handley, Craig Fredrick Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #10 Number of Shares: 160
Individual Hipkins, Louise Margaret Rd 1
Christchurch
7671
New Zealand
Shares Allocation #11 Number of Shares: 160
Individual Hipkins, Clayton John Rd 1
Christchurch
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stubbings, Donna Fay Pines Beach
Christchurch

New Zealand
Individual Hipkins, Louise Mary Bishopdale
Christchurch
8053
New Zealand
Directors

Craig Fredrick Handley - Director

Appointment date: 21 Mar 2003

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 13 Aug 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Nov 2010


Clayton John Hipkins - Director

Appointment date: 04 Aug 2014

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 08 May 2017


Paul Thompson - Director

Appointment date: 27 Jul 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 27 Jul 2022


Andrew John Goodfellow - Director (Inactive)

Appointment date: 21 Mar 2003

Termination date: 27 Jul 2022

Address: Spencerville, Christchurch, 8083 New Zealand

Address used since 26 Sep 2016

Nearby companies

The Hermit Ram Limited
Level 2, 329 Durham Street

Adriel Investments Limited
Level 2, 299 Durham Street North

Adderley Land Limited
Level 2, 329 Durham Street

Beasley Commercial Limited
Level 1, 149 Victoria Street

Ginkgo Limited
32/868 Colombo St

Central Rentals Limited
Flat 49, 868 Colombo Street