Acclipse Limited, a registered company, was registered on 04 Jan 2002. 9429036663712 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 19 directors: Izzy Isuru Silva - an active director whose contract started on 31 Aug 2018,
Timothy Andrew Kneath - an active director whose contract started on 05 Mar 2019,
Dione Louise Kimpton - an active director whose contract started on 16 Oct 2019,
Danya Maria Reinsfield - an inactive director whose contract started on 27 Feb 2018 and was terminated on 17 Oct 2019,
Ramachandran Mathivanan - an inactive director whose contract started on 08 Nov 2018 and was terminated on 05 Mar 2019.
Updated on 17 May 2022, BizDb's database contains detailed information about 1 address: Level 2, 8-12 The Promenade,, Takapuna, 0622 (types include: registered, physical).
Acclipse Limited had been using Level 5, 129-157 Hurstmere Road, Takapuna as their physical address up until 08 Oct 2019.
One entity owns all company shares (exactly 2600000 shares) - Cch New Zealand Limited - located at 0622, Takapuna.
Principal place of activity
Level 2, 8-12 The Promenade, Takapuna, 0622 New Zealand
Previous addresses
Address: Level 5, 129-157 Hurstmere Road, Takapuna, 0622 New Zealand
Physical & registered address used from 10 Jan 2014 to 08 Oct 2019
Address: 41 Centorian Drive, Windsor Park, North Shore City, Auckland, 0632 New Zealand
Physical & registered address used from 03 Sep 2012 to 10 Jan 2014
Address: 237 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 26 Jun 2012 to 03 Sep 2012
Address: 10 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 15 Aug 2002 to 26 Jun 2012
Address: Unit 3, 7 Liverpool Street, Christchurch
Physical & registered address used from 04 Jan 2002 to 15 Aug 2002
Basic Financial info
Total number of Shares: 2600000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 02 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2600000 | |||
Entity (NZ Limited Company) | Cch New Zealand Limited Shareholder NZBN: 9429039532763 |
Takapuna 0622 New Zealand |
13 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stuart Bale Limited Shareholder NZBN: 9429031767972 Company Number: 2361509 |
30 Mar 2011 - 13 Jul 2012 | |
Individual | Daniel Jonathan Slade |
Christchurch New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | Mark Paton |
Waiau 7332 New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
27 Mar 2012 - 13 Jul 2012 | |
Individual | Andrew Douglas Simmers |
Wanaka New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | David Geoffrey Ott |
Christchurch 8052 |
07 Jun 2010 - 13 Jul 2012 |
Individual | Ian Alexander Jenson |
62 Cashel Street Christchurch New Zealand |
04 Jan 2002 - 13 Jul 2012 |
Individual | Robert Paul Samuel Elliott Mah |
Christchurch New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | David Richard Monds |
Dallington Christchurch 8061 New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | Fiona Ruth Marris |
Camberwell Victoria, Australia |
07 Jun 2010 - 13 Jul 2012 |
Individual | Peter Blacklaws |
Fendalton Christchurch 8041 New Zealand |
06 Dec 2010 - 27 Mar 2012 |
Individual | Joanna Olene Brown |
Seaforth Sydney 2092 Australia |
19 Dec 2011 - 13 Jul 2012 |
Individual | Cristy Jane Monds |
Dallington Christchurch 8061 New Zealand |
06 Dec 2010 - 13 Jul 2012 |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
27 Mar 2012 - 13 Jul 2012 | |
Individual | Alistair Cedric Marris |
Camberwell Victoria 3124, Australia |
07 Jun 2010 - 13 Jul 2012 |
Individual | David Geoffrey Ott |
Christchurch New Zealand |
30 Jun 2009 - 13 Jul 2012 |
Individual | Sheryl Hope Chisholm |
Christchurch New Zealand |
30 Jun 2009 - 13 Jul 2012 |
Entity | Stuart Bale Limited Shareholder NZBN: 9429031767972 Company Number: 2361509 |
30 Mar 2011 - 13 Jul 2012 | |
Individual | Kevin John Davey |
Christchurch New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | David Athol Hamilton Brown |
Picton |
04 Mar 2008 - 13 Jul 2012 |
Individual | Richard Bruce Ott |
Christchurch New Zealand |
07 Jun 2010 - 13 Jul 2012 |
Individual | Mark Jonathon Whalley |
Glen Waverley Victoria, Australia |
04 Jan 2002 - 09 Aug 2010 |
Individual | Michael James Chisholm |
Avonhead Christchurch 8042 New Zealand |
04 Jan 2002 - 13 Jul 2012 |
Individual | Bevan George Stewart |
Christchurch New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | Stephanie Ann Hassall |
Christchurch New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Individual | Rebecca Jane Kavanagh |
Rd1 Rangiora New Zealand |
15 Dec 2009 - 13 Jul 2012 |
Ultimate Holding Company
Izzy Isuru Silva - Director
Appointment date: 31 Aug 2018
ASIC Name: Wolters Kluwer Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Mulgrave, Vic, 3170 Australia
Address used since 31 Aug 2018
Timothy Andrew Kneath - Director
Appointment date: 05 Mar 2019
ASIC Name: Cch Australia Limited
Address: Drummoyne Nsw, 2047 Australia
Address used since 05 Mar 2019
Address: Macquarie Park, 2113 Australia
Dione Louise Kimpton - Director
Appointment date: 16 Oct 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Oct 2019
Danya Maria Reinsfield - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 17 Oct 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Feb 2018
Ramachandran Mathivanan - Director (Inactive)
Appointment date: 08 Nov 2018
Termination date: 05 Mar 2019
ASIC Name: Cch Australia Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: The Ponds, Nsw, 2769 Australia
Address used since 08 Nov 2018
Paul Joseph Lister - Director (Inactive)
Appointment date: 20 Nov 2017
Termination date: 08 Nov 2018
ASIC Name: Cch Australia Limited
Address: Lugarno Nsw, 2210 Australia
Address used since 20 Nov 2017
Address: Macquarie Park, Nsw, 2113 Australia
Russell Andrew Evans - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 31 Aug 2018
ASIC Name: Wolters Kluwer Australia Pty Limited
Address: Macquarie Park, NSW Australia
Address: North Ryde, NSW Australia
Address: Killara, New South Wales, 2071 Australia
Address used since 12 Jul 2012
Address: North Ryde, NSW Australia
Julie Anne Benton - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 27 Feb 2018
Address: Mount Maunganui, 2182 New Zealand
Address used since 27 Jan 2015
Jon Stuart James - Director (Inactive)
Appointment date: 13 Jan 2014
Termination date: 22 Sep 2017
ASIC Name: Wolters Kluwer Australia Pty Limited
Address: North Ryde, NSW Australia
Address: North Ryde, NSW Australia
Address: Naremburn, Nsw, 2065 Australia
Address used since 20 Jul 2016
Murray John Press - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 14 Jan 2014
Address: Balmain, New South Wales, 2041 Australia
Address used since 12 Jul 2012
Emma Jane Watson - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 14 Jan 2014
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 12 Jul 2012
Michael James Chisholm - Director (Inactive)
Appointment date: 04 Jan 2002
Termination date: 12 Jul 2012
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Nov 2010
David Athol Hamilton Brown - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 12 Jul 2012
Address: Picton, 7220 New Zealand
Address used since 24 Feb 2006
David Geoffrey Ott - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 12 Jul 2012
Address: Christchurch 8052,
Address used since 31 Mar 2010
Alistair Cedric Marris - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 12 Jul 2012
Address: Camberwell, Victoria 3124, Australia,
Address used since 31 Mar 2010
Marc Kenneth Lehmann - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 24 Aug 2011
Address: Hornsby, Nsw, 2077 Australia
Address used since 18 Aug 2010
Mark Jonathon Whalley - Director (Inactive)
Appointment date: 16 Jun 2004
Termination date: 01 Apr 2010
Address: Fendalton, Christchurch 8014,
Address used since 01 Mar 2010
Ian Alexander Jenson - Director (Inactive)
Appointment date: 04 Jan 2002
Termination date: 31 Mar 2010
Address: 62 Cashel Street, Christchurch,
Address used since 24 Dec 2007
Robert James Balloch - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 14 Feb 2006
Address: Dunsandel, R.d. 2, Leeston,
Address used since 31 Jul 2002
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Brosnan Limited
1st Floor
Carrickdale Company
412 Lake Road
Doc Ventures Limited
Level 3, 33-45 Hurstmere Road
Grin Holdings Limited
Level 1, Bdo Tower, 19 Como Street
Keen Trustees Limited
18 Byron Ave
Sea Ranch Limited
C/-nz Securities Limited