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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Allum, David |
Remuera Auckland 1050 New Zealand |
07 Jul 2015 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Craig, Christopher John |
Glendowie Auckland 1071 New Zealand |
28 Jun 2002 - |
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
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