Acorn 2013 Limited, a registered company, was incorporated on 16 Aug 2001. 9429036804535 is the NZ business number it was issued. "Womenswear retailing" (business classification G425145) is how the company has been categorised. The company has been supervised by 3 directors: Roderick Walter - an active director whose contract began on 23 Nov 2006,
Carol Ruth Walter - an active director whose contract began on 16 Jan 2007,
Philip Michael Weir - an inactive director whose contract began on 16 Aug 2001 and was terminated on 05 Dec 2006.
Last updated on 26 Feb 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 92D Edmonds Road, Rd 3, Kerikeri, 0293 (registered address),
92D Edmonds Road, Rd 3, Kerikeri, 0293 (physical address),
92D Edmonds Road, Rd 3, Kerikeri, 0293 (service address),
92D Edmonds Road, Rd 3, Kerikeri, 0293 (other address) among others.
Acorn 2013 Limited had been using 19 Hythe Terrace, Mairangi Bay, Auckland as their registered address up to 31 Aug 2018.
Past names used by this company, as we found at BizDb, included: from 15 Jun 2011 to 25 Mar 2013 they were named Fairfit Machinery Limited, from 16 Jan 2007 to 15 Jun 2011 they were named Tensile Solutions Limited and from 16 Aug 2001 to 16 Jan 2007 they were named Taurean Design Limited.
A single entity owns all company shares (exactly 500 shares) - Walter, Roderick - located at 0293, Rd 3, Kerikeri.
Previous addresses
Address #1: 19 Hythe Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 05 Apr 2013 to 31 Aug 2018
Address #2: 6 Beach Road, Otahuhu, Auckland New Zealand
Physical & registered address used from 15 Oct 2007 to 05 Apr 2013
Address #3: 1/45 Milford Road, Milford, Auckland, Newzealand
Registered & physical address used from 01 Dec 2006 to 15 Oct 2007
Address #4: 7/14 Willerton Ave, New Lynn, Auckland
Registered & physical address used from 23 Sep 2005 to 01 Dec 2006
Address #5: 14 Alexis Ave, Mt Albert, Auckland
Physical & registered address used from 16 Aug 2001 to 23 Sep 2005
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Walter, Roderick |
Rd 3 Kerikeri 0293 New Zealand |
24 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weir, Philip Michael |
Mt Albert Auckland |
16 Aug 2001 - 27 Jun 2010 |
Roderick Walter - Director
Appointment date: 23 Nov 2006
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 23 Aug 2018
Address: Mairangi Bay, North Shore City 0630, 0630 New Zealand
Address used since 29 Jan 2009
Carol Ruth Walter - Director
Appointment date: 16 Jan 2007
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 23 Aug 2018
Address: Mairangi Bay, North Shore City 0630, 0630 New Zealand
Address used since 29 Jan 2009
Philip Michael Weir - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 05 Dec 2006
Address: Mt Albert, Auckland,
Address used since 16 Aug 2001
Kea Plumbing And Gas Limited
8 Hythe Terrace
Vencedor Property Limited
1/29 Hythe Terrace
M J C Developments Limited
31 Hythe Terrace
Waders Limited
12c Sunrise Avenue
Avdon Holdings Limited
4 Sunrise Avenue
Valuerite Property Limited
16 Sunrise Avenue
Alma Joung Limited
485 East Coast Road
Astra Bridal Limited
245a East Coast Road
Jessica Bridal Limited
16 Belle Verde Drive
Jig's Ethnicity Limited
25 Sycamore Drive
Sarah's Boutique Limited
376 Beach Road
Young International 2009 Limited
5/11 Orbit Drive