Shortcuts

Acorn Solutions Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037207380
NZBN
1046423
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 24 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meaker, Melinda R D 2
Albany 0792

New Zealand
Individual Court, Kenina Maree Albany
Auckland

Ultimate Holding Company

29 Jan 2019
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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