Acorn Solutions Trustee Company Limited was registered on 03 Jul 2000 and issued an NZBN of 9429037207380. The registered LTD company has been managed by 11 directors: Martin Victor Richardson - an active director whose contract started on 26 Sep 2011,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Amy Elizabeth Sharrock - an active director whose contract started on 09 Sep 2022.
As stated in the BizDb information (last updated on 06 Apr 2024), this company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Up until 18 Dec 2023, Acorn Solutions Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 24 Apr 2019 to 18 Dec 2023
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 24 Apr 2019
Address #3: Level, 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Mar 2014 to 15 Jul 2014
Address #4: Level, 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Mar 2012 to 25 Mar 2014
Address #5: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Jun 2011 to 27 Mar 2012
Address #6: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 12 Sep 2005 to 23 Jun 2011
Address #7: Level 1, 17 Piermark Drive, Albany, Auckland
Registered & physical address used from 07 Apr 2002 to 12 Sep 2005
Address #8: 235 Paremoremo Road, Albany, Auckland
Physical & registered address used from 03 Jul 2000 to 07 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meaker, Melinda |
R D 2 Albany 0792 New Zealand |
26 Feb 2007 - 12 Apr 2011 |
Individual | Court, Kenina Maree |
Albany Auckland |
03 Jul 2000 - 27 Oct 2011 |
Ultimate Holding Company
Martin Victor Richardson - Director
Appointment date: 26 Sep 2011
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 26 Sep 2011
Philip James Mulvey - Director
Appointment date: 11 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Grant Watson Mccurrach - Director
Appointment date: 15 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Michelle Malcolm - Director
Appointment date: 15 Nov 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Nov 2017
Amy Elizabeth Sharrock - Director
Appointment date: 09 Sep 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Sep 2022
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 26 Sep 2011
Termination date: 30 Nov 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Sep 2011
Glen David Gernhoefer - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Aug 2015
Amanda Anne Watt - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 30 Nov 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Jun 2016
Kenina Maree Court - Director (Inactive)
Appointment date: 03 Jul 2000
Termination date: 28 Jun 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 14 Nov 2014
Melinda Meaker - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 31 Mar 2011
Address: Rd 2, Albany, 0792 New Zealand
Address used since 31 Mar 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street