Acres Wild Riding School Limited was registered on 28 Feb 2002 and issued a New Zealand Business Number of 9429036599851. The registered LTD company has been run by 3 directors: Janine Emerson - an active director whose contract began on 03 Apr 2002,
Bruce Emerson - an inactive director whose contract began on 03 Apr 2002 and was terminated on 24 Aug 2007,
Peter Colin Hensman - an inactive director whose contract began on 28 Feb 2002 and was terminated on 03 Apr 2002.
As stated in the BizDb data (last updated on 25 Feb 2024), this company uses 5 addresess: Flat 3, 120 Maddison Street, Akina, Hastings, 4122 (physical address),
Flat 3, 120 Maddison Street, Akina, Hastings, 4122 (service address),
Flat 3, 120 Maddison Street, Akina, Hastings, 4122 (registered address),
Flat 3, 120 Maddison Street, Akina, Hastings, 4122 (other address) among others.
Until 18 Jun 2021, Acres Wild Riding School Limited had been using 1149B Middle Road, Poukawa as their registered address.
BizDb identified former names used by this company: from 28 Feb 2002 to 30 Apr 2002 they were named Assat Management No 59 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Emerson, Janine (an individual) located at Rd 4, Hastings postcode 4174.
Other active addresses
Address #4: Flat 3, 120 Maddison Street, Akina, Hastings, 4122 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 10 Jun 2021
Address #5: Flat 3, 120 Maddison Street, Akina, Hastings, 4122 New Zealand
Physical & service & registered address used from 18 Jun 2021
Principal place of activity
1149b Middle Road, Poukawa, 4178 New Zealand
Previous addresses
Address #1: 1149b Middle Road, Poukawa, 4178 New Zealand
Registered & physical address used from 10 Jul 2017 to 18 Jun 2021
Address #2: 199 Elsthorpe Road, Rd 2, Otane, 4277 New Zealand
Registered & physical address used from 13 May 2011 to 10 Jul 2017
Address #3: 47 Ruataniwha Street, Waipukurau 4200 New Zealand
Registered address used from 23 Mar 2010 to 13 May 2011
Address #4: 93 Paki Paki Road, R D 4, Hasting 4174 New Zealand
Physical address used from 23 Mar 2010 to 13 May 2011
Address #5: 93 Paki Paki Road, R D 4, Hastings
Physical address used from 15 May 2009 to 23 Mar 2010
Address #6: Walsh & Associates, 11 Thames Street, Napier
Registered address used from 15 May 2009 to 23 Mar 2010
Address #7: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Registered & physical address used from 28 Feb 2002 to 15 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Emerson, Janine |
Rd 4 Hastings 4174 New Zealand |
28 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Emerson, Bruce |
R D 4 Hastings |
28 Feb 2002 - 28 Sep 2007 |
Janine Emerson - Director
Appointment date: 03 Apr 2002
Address: R D 4, Hastings, 4120 New Zealand
Address used since 08 Jul 2015
Bruce Emerson - Director (Inactive)
Appointment date: 03 Apr 2002
Termination date: 24 Aug 2007
Address: R D 4, Hastings,
Address used since 03 Apr 2002
Peter Colin Hensman - Director (Inactive)
Appointment date: 28 Feb 2002
Termination date: 03 Apr 2002
Address: Havelock North,
Address used since 28 Feb 2002
Action Aerials Limited
129 Elsthorpe Road
Arts And Crafts Corner Otane (incorporated)
Cnr Higginson Road & White Road
Pinebush Farm Limited
St. Lawrence Road,
M & Mz Catererz Limited
12 Williams Street