Shortcuts

Acclipse Limited

Type: NZ Limited Company (Ltd)
9429036663712
NZBN
1181756
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Level 2, 8-12 The Promenade,
Takapuna 0622
New Zealand
Registered & physical address used since 08 Oct 2019

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.

Addresses

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

Contact info
61 02 98571342
Phone
61 37694 431737694
Phone
Ram.Mathivanan@wolterskluwer.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2600000
Entity (NZ Limited Company) Cch New Zealand Limited
Shareholder NZBN: 9429039532763
Takapuna
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stuart Bale Limited
Shareholder NZBN: 9429031767972
Company Number: 2361509
Individual Daniel Jonathan Slade Christchurch

New Zealand
Individual Mark Paton Waiau 7332

New Zealand
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Individual Andrew Douglas Simmers Wanaka

New Zealand
Individual David Geoffrey Ott Christchurch 8052
Individual Ian Alexander Jenson 62 Cashel Street
Christchurch

New Zealand
Individual Robert Paul Samuel Elliott Mah Christchurch

New Zealand
Individual David Richard Monds Dallington
Christchurch
8061
New Zealand
Individual Fiona Ruth Marris Camberwell
Victoria, Australia
Individual Peter Blacklaws Fendalton
Christchurch
8041
New Zealand
Individual Joanna Olene Brown Seaforth
Sydney
2092
Australia
Individual Cristy Jane Monds Dallington
Christchurch
8061
New Zealand
Entity Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
Company Number: 822980
Individual Alistair Cedric Marris Camberwell
Victoria 3124, Australia
Individual David Geoffrey Ott Christchurch

New Zealand
Individual Sheryl Hope Chisholm Christchurch

New Zealand
Entity Stuart Bale Limited
Shareholder NZBN: 9429031767972
Company Number: 2361509
Individual Kevin John Davey Christchurch

New Zealand
Individual David Athol Hamilton Brown Picton
Individual Richard Bruce Ott Christchurch

New Zealand
Individual Mark Jonathon Whalley Glen Waverley
Victoria, Australia
Individual Michael James Chisholm Avonhead
Christchurch
8042
New Zealand
Individual Bevan George Stewart Christchurch

New Zealand
Individual Stephanie Ann Hassall Christchurch

New Zealand
Individual Rebecca Jane Kavanagh Rd1
Rangiora

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Wolters Kluwer N.v
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies

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

Similar companies

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