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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Squires Brown, Simone Jean |
Somerfield Christchurch 8024 New Zealand |
25 Mar 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Brown, Paul Francis |
Somerfield Christchurch 8024 New Zealand |
25 Mar 2022 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Handley, Patricia Veronica |
Kennedys Bush Christchurch 8025 New Zealand |
26 Oct 2004 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Handley, Craig Fredrick |
Kennedys Bush Christchurch 8025 New Zealand |
21 Mar 2003 - |
Shares Allocation #5 Number of Shares: 45 | |||
Individual | Hardwick, Tamsin Joy |
Huntsbury Christchurch 8022 New Zealand |
16 Apr 2020 - |
Shares Allocation #6 Number of Shares: 45 | |||
Individual | Hardwick, Terry Ian |
Huntsbury Christchurch 8022 New Zealand |
16 Apr 2020 - |
Shares Allocation #7 Number of Shares: 210 | |||
Individual | Thompson, Paul |
Mount Pleasant Christchurch 8081 New Zealand |
21 Jan 2016 - |
Shares Allocation #8 Number of Shares: 90 | |||
Individual | Goodfellow, Andrew John |
Spencerville Christchurch 8083 New Zealand |
21 Mar 2003 - |
Shares Allocation #9 Number of Shares: 160 | |||
Individual | Erskine, Ross |
Christchurch Central Christchurch 8013 New Zealand |
27 Sep 2007 - |
Individual | Handley, Patricia Veronica |
Kennedys Bush Christchurch 8025 New Zealand |
26 Oct 2004 - |
Individual | Handley, Craig Fredrick |
Kennedys Bush Christchurch 8025 New Zealand |
21 Mar 2003 - |
Shares Allocation #10 Number of Shares: 160 | |||
Individual | Hipkins, Louise Margaret |
Rd 1 Christchurch 7671 New Zealand |
09 Nov 2016 - |
Shares Allocation #11 Number of Shares: 160 | |||
Individual | Hipkins, Clayton John |
Rd 1 Christchurch 7671 New Zealand |
02 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stubbings, Donna Fay |
Pines Beach Christchurch New Zealand |
26 Oct 2004 - 27 Aug 2014 |
Individual | Hipkins, Louise Mary |
Bishopdale Christchurch 8053 New Zealand |
02 Sep 2008 - 09 Nov 2016 |
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
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