Acumen New Zealand Limited, a registered company, was incorporated on 03 Aug 2000. 9429037177638 is the NZ business number it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been categorised. The company has been managed by 14 directors: Michael John Paton Dunlop - an active director whose contract began on 03 Aug 2000,
Adelle Mary Keely - an active director whose contract began on 23 Sep 2015,
Amanda Jane Hancock - an active director whose contract began on 23 Sep 2015,
Bronwyn Kimmett Millar - an active director whose contract began on 06 Mar 2017,
Robert Keith Hamilton Watson - an active director whose contract began on 30 Apr 2019.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 24-144, Manners Street, Wellington, 6142 (types include: postal, office).
Acumen New Zealand Limited had been using Level 7 Cigna House, 40 Mercer Street, Wellington as their registered address up until 10 Nov 2010.
Previous aliases for the company, as we managed to find at BizDb, included: from 14 Sep 2010 to 05 Aug 2020 they were called Acumen Republic Limited, from 31 Dec 2008 to 14 Sep 2010 they were called The Republic Of Acumen Limited and from 03 Aug 2000 to 31 Dec 2008 they were called Acumen Group Limited.
One entity controls all company shares (exactly 3000000 shares) - Acumen Trust Limited - located at 6142, Wellington Central, Wellington.
Other active addresses
Address #4: P O Box 24-144, Manners Street, Wellington, 6142 New Zealand
Postal address used from 02 Nov 2021
Principal place of activity
Level 7 Simpl House, 40 Mercer Street, Wellington, 6142 New Zealand
Previous addresses
Address #1: Level 7 Cigna House, 40 Mercer Street, Wellington New Zealand
Registered address used from 03 Aug 2000 to 10 Nov 2010
Address #2: Level 7 Cigna House, 40 Mercer Street, Wellington New Zealand
Physical address used from 03 Aug 2000 to 13 Jul 2011
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Entity (NZ Limited Company) | Acumen Trust Limited Shareholder NZBN: 9429046039453 |
Wellington Central Wellington 6010 New Zealand |
11 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coughlan-dunlop, Glenys Jean |
Roseneath Wellington |
22 Jul 2009 - 20 Apr 2011 |
Individual | Allen, Richard |
Wellington Central Wellington 6011 New Zealand |
22 Jul 2009 - 11 Apr 2017 |
Individual | Dunlop, Michael John Paton |
Roseneath Wellington |
03 Aug 2000 - 11 Apr 2017 |
Individual | Dunlop, Michael John Paton |
Roseneath Wellington |
22 Jul 2009 - 11 Apr 2017 |
Other | The Paton Trust | 15 Oct 2006 - 17 Sep 2007 | |
Other | Null - The Paton Trust | 15 Oct 2006 - 17 Sep 2007 | |
Entity | Major Jones Trustees Limited Shareholder NZBN: 9429031442152 Company Number: 3042767 |
11 Apr 2017 - 11 Apr 2017 | |
Other | Glenys Dunlop Family Trust | 17 Sep 2007 - 27 Jun 2010 | |
Other | Null - Glenys Dunlop Family Trust | 17 Sep 2007 - 27 Jun 2010 | |
Entity | Major Jones Trustees Limited Shareholder NZBN: 9429031442152 Company Number: 3042767 |
11 Apr 2017 - 11 Apr 2017 | |
Individual | Shearer, Craig James |
Waiwhetu Lower Hutt New Zealand |
22 Jul 2009 - 20 Apr 2011 |
Ultimate Holding Company
Michael John Paton Dunlop - Director
Appointment date: 03 Aug 2000
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 03 Aug 2000
Adelle Mary Keely - Director
Appointment date: 23 Sep 2015
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 23 Sep 2015
Amanda Jane Hancock - Director
Appointment date: 23 Sep 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 05 Apr 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 23 Sep 2015
Bronwyn Kimmett Millar - Director
Appointment date: 06 Mar 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Mar 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Aug 2017
Robert Keith Hamilton Watson - Director
Appointment date: 30 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Apr 2019
Alysha Rose Maclean - Director
Appointment date: 01 Apr 2020
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 18 Feb 2024
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 02 Mar 2022
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 01 Apr 2020
Victoria Urshla Spackman - Director
Appointment date: 01 Jul 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 17 Feb 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Jul 2021
Keith Norman Goodall - Director (Inactive)
Appointment date: 07 Apr 2011
Termination date: 31 Mar 2019
Address: Point England, Auckland, 1072 New Zealand
Address used since 07 Apr 2011
Karyn Maree Arkell - Director (Inactive)
Appointment date: 07 Apr 2011
Termination date: 16 Jul 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Apr 2011
Peter Travers - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 30 Jun 2011
Address: 318 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Address used since 13 Oct 2009
Neil Edward Gray - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 30 Jun 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 13 Oct 2009
Glenys Jean Coughlan-dunlop - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 01 Feb 2011
Address: Evans Bay, Wellington, 6011 New Zealand
Address used since 01 Nov 2010
Susan Marie Chapman - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 07 Dec 2007
Address: 205-215 Hobson St, Auckland,
Address used since 26 Jul 2001
Jane Anne Sweeney - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 13 Oct 2004
Address: Devonport, Auckland,
Address used since 19 Oct 2000
Payments Nz Limited
Level 6, Simpl House
Get Smart Limited
Level 5, Simpl House
Angus & Associates Limited
Level 5, Simpl House
Gee Key Limited
40 Mercer Street
1840 Nz Limited
Level 8
Carrfisher Properties Limited
C/- Hall Chartered Accountants Ltd
Acumen Trust Limited
40 Mercer Street
Ahc Trading Company Limited
Level 1, Crowe Horwath House
Bananaworks Communications Limited
Level 4
Hey Jude Limited
Whk (nz) Limited, Level 5
Line 2 Line Concepts Limited
12 Floor 34 Manners St
Sell Global Limited
57 Willis Street