Shortcuts

Acumen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037177638
NZBN
1054551
Company Number
Registered
Company Status
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
Level 7 Simpl House
40 Mercer Street
Wellington 6142
New Zealand
Registered address used since 10 Nov 2010
Level 7 Simpl House
40 Mercer Street
Wellington 6142
New Zealand
Physical & service address used since 13 Jul 2011
Level 7 Simpl House
40 Mercer Street
Wellington 6142
New Zealand
Office & delivery address used since 06 Nov 2019

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.

Addresses

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

Contact info
64 21 479101
05 Nov 2018 Phone
mhancock@acumenrepublic.com
Email
mhancock@acumennz.com
28 Jun 2021 nzbn-reserved-invoice-email-address-purpose
www.acumenrepublic.com
Website
www.acumennz.com
02 Nov 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 3000000
Entity (NZ Limited Company) Acumen Trust Limited
Shareholder NZBN: 9429046039453
Wellington Central
Wellington
6010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coughlan-dunlop, Glenys Jean Roseneath
Wellington
Individual Allen, Richard Wellington Central
Wellington
6011
New Zealand
Individual Dunlop, Michael John Paton Roseneath
Wellington
Individual Dunlop, Michael John Paton Roseneath
Wellington
Other The Paton Trust
Other Null - The Paton Trust
Entity Major Jones Trustees Limited
Shareholder NZBN: 9429031442152
Company Number: 3042767
Other Glenys Dunlop Family Trust
Other Null - Glenys Dunlop Family Trust
Entity Major Jones Trustees Limited
Shareholder NZBN: 9429031442152
Company Number: 3042767
Individual Shearer, Craig James Waiwhetu
Lower Hutt

New Zealand

Ultimate Holding Company

02 Apr 2017
Effective Date
Acumen Trust Limited
Name
Ltd
Type
6259331
Ultimate Holding Company Number
NZ
Country of origin
40 Mercer Street
Wellington Central
Wellington 6010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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