Acl Consultants Limited, a registered company, was registered on 30 Aug 2001. 9429036796106 is the number it was issued. The company has been supervised by 3 directors: Anthony Craig Lee - an active director whose contract started on 30 Aug 2001,
Krystal Amy Lee - an active director whose contract started on 26 Jan 2024,
David John Johnson - an inactive director whose contract started on 08 Oct 2015 and was terminated on 26 Jan 2024.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 37 Te Wiata Lane, Ngaruawahia, Ngaruawahia, 3720 (category: physical, registered).
Acl Consultants Limited had been using 3Rd Floor 507 Lake Road, Takapuna, Auckland as their registered address until 02 Sep 2021.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 990 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (0.5%). Lastly we have the third share allotment (5 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 3rd Floor 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 29 Jan 2015 to 02 Sep 2021
Address: 3rd Floor 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 24 May 2013 to 29 Jan 2015
Address: C/-brian Anderson Accounting Services L, 3rd Floor, 507 Lake Road, Takapuna, North Shore City New Zealand
Physical & registered address used from 03 May 2010 to 24 May 2013
Address: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622
Physical & registered address used from 15 Apr 2010 to 03 May 2010
Address: Brian Anderson Acc Services Ltd, 2nd Floor, N Z I House, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 12 Sep 2006 to 15 Apr 2010
Address: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Physical & registered address used from 16 Jun 2004 to 12 Sep 2006
Address: 1st Floor, N Z I Building, 507 Lake Road, Takapuna
Registered & physical address used from 30 Aug 2001 to 16 Jun 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Lee, Tracey Clare |
Whenuapai Auckland 0618 New Zealand |
12 May 2004 - |
Individual | Lee, Anthony Craig |
Whenuapai Auckland 0618 New Zealand |
12 May 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Lee, Anthony Craig |
Whenuapai Auckland 0618 New Zealand |
12 May 2004 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Lee, Tracey Clare |
Whenuapai Auckland 0618 New Zealand |
12 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Brian Richard |
Waiake Auckland 0630 New Zealand |
12 May 2004 - 29 Apr 2022 |
Anthony Craig Lee - Director
Appointment date: 30 Aug 2001
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Apr 2022
Krystal Amy Lee - Director
Appointment date: 26 Jan 2024
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 26 Jan 2024
David John Johnson - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 26 Jan 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 08 Oct 2015
Hunter Homes Limited
Suite 03, 507 Lake Road
Maximum Power Limited
3rd Floor, 507 Lake Road
Blue Water Properties Limited
3rd Floor, 507 Lake Road
Dark Bay Limited
3rd Floor, 507 Lake Road
Arborlab Consultancy Services Limited
3rd Floor, 507 Lake Road
One Beach Road Limited
3rd Floor, 507 Lake Road