Shortcuts

Acronym Limited

Type: NZ Limited Company (Ltd)
9429036438433
NZBN
1220735
Company Number
Registered
Company Status
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Physical address used since 29 Sep 2022
Level 1, 1 Shea Terrace
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 17 Jan 2024

Acronym Limited was incorporated on 28 Jun 2002 and issued an NZ business number of 9429036438433. This registered LTD company has been supervised by 2 directors: Christopher John Craig - an active director whose contract began on 28 Jun 2002,
David Allum - an active director whose contract began on 06 Jul 2015.
According to our database (updated on 21 Feb 2024), this company uses 2 addresses: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (registered address),
Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (physical address).
Up until 17 Jan 2024, Acronym Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Allum, David (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 70 per cent shares (exactly 70 shares) and includes
Craig, Christopher John - located at Glendowie, Auckland.

Addresses

Previous addresses

Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Registered & service address used from 29 Sep 2022 to 17 Jan 2024

Address #2: Level 3, 27 Bath Street, Parnell, Auckland, 1051 New Zealand

Physical address used from 18 Oct 2021 to 29 Sep 2022

Address #3: Level 3, 27 Bath Street, Parnell, Auckland, 1051 New Zealand

Registered address used from 27 Sep 2021 to 29 Sep 2022

Address #4: Level 3, 27 Bath Street, Parnell, Auckland, 1051 New Zealand

Physical address used from 21 Sep 2018 to 18 Oct 2021

Address #5: Level 3, 27 Bath Street, Parnell, Auckland, 1051 New Zealand

Registered address used from 21 Sep 2018 to 27 Sep 2021

Address #6: Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 12 Feb 2018 to 21 Sep 2018

Address #7: Level 4, 17 Albert Street, Auckland, Auckland, 1021 New Zealand

Physical & registered address used from 03 Jun 2015 to 12 Feb 2018

Address #8: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 20 Mar 2013 to 03 Jun 2015

Address #9: C/- Geoff Tyler & Associates, 204 Archers Road, Glenfield, Auckland New Zealand

Physical & registered address used from 28 Jun 2002 to 20 Mar 2013

Contact info
64 9 5201639
06 Oct 2023
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Allum, David Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Craig, Christopher John Glendowie
Auckland
1071
New Zealand
Directors

Christopher John Craig - Director

Appointment date: 28 Jun 2002

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 15 Jul 2010

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Jun 2011


David Allum - Director

Appointment date: 06 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jun 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Sep 2021

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 14 Sep 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 06 Jul 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Aug 2019

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street