Acm Removals Limited, a registered company, was registered on 12 Apr 2000. 9429037300029 is the number it was issued. "Hazardous waste treatment or disposal service" (ANZSIC D292115) is how the company has been classified. The company has been run by 4 directors: William Paul Saxby Candy - an active director whose contract started on 22 Feb 2016,
Robert Bruce Barton - an active director whose contract started on 21 Apr 2022,
Brent Wayne Blackie - an inactive director whose contract started on 12 Apr 2000 and was terminated on 23 May 2016,
Teresa Jane Blackie - an inactive director whose contract started on 12 Apr 2000 and was terminated on 15 Oct 2015.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Po Box 39367, Howick, Auckland, 2145 (postal address) among others.
Acm Removals Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 28 Mar 2022.
Old names for this company, as we identified at BizDb, included: from 30 Nov 2012 to 08 Oct 2015 they were named Bricon Asbestos Limited, from 12 Apr 2000 to 30 Nov 2012 they were named Bricon Engineering Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 330 shares (33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 670 shares (67%).
Other active addresses
Address #4: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Physical & service & registered address used from 28 Mar 2022
Principal place of activity
38 Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Nov 2017 to 28 Mar 2022
Address #2: 12 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 08 Jul 2015 to 27 Nov 2017
Address #3: 496 Horseshoe Bush Road, Rd 4, Albany, 0794 New Zealand
Physical & registered address used from 16 May 2013 to 08 Jul 2015
Address #4: Unit 1 / 7 Marken Place, Wairau Valley, North Shore, Auckland, 0627 New Zealand
Registered & physical address used from 29 Nov 2011 to 16 May 2013
Address #5: 51a Hastie Ave, Mangere Bridge, Auckland New Zealand
Registered address used from 07 Nov 2001 to 29 Nov 2011
Address #6: 2 Kings Road, Panmure, Auckland
Registered address used from 07 Nov 2001 to 07 Nov 2001
Address #7: 51a Hastie Ave, Mangere Bridge, Auckland New Zealand
Physical address used from 06 Nov 2001 to 29 Nov 2011
Address #8: 2 Kings Road, Panmure, Auckland
Physical address used from 06 Nov 2001 to 06 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 330 | |||
Director | Barton, Robert Bruce |
Half Moon Bay Auckland 2012 New Zealand |
22 Jan 2024 - |
Shares Allocation #2 Number of Shares: 670 | |||
Entity (NZ Limited Company) | Resilient Global Corporation Limited Shareholder NZBN: 9429042175780 |
Ponsonby Auckland 1011 New Zealand |
23 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackie, Teresa Jane |
Rd4 Albany 0794 New Zealand |
12 Apr 2000 - 24 Nov 2015 |
Individual | Blackie, Brent Wayne |
Rd4 Albany 0794 New Zealand |
12 Apr 2000 - 23 May 2016 |
William Paul Saxby Candy - Director
Appointment date: 22 Feb 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 30 Jan 2024
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 17 Nov 2017
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 11 Mar 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 26 Mar 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Sep 2019
Robert Bruce Barton - Director
Appointment date: 21 Apr 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 21 Apr 2022
Brent Wayne Blackie - Director (Inactive)
Appointment date: 12 Apr 2000
Termination date: 23 May 2016
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 03 Jul 2015
Teresa Jane Blackie - Director (Inactive)
Appointment date: 12 Apr 2000
Termination date: 15 Oct 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Jul 2015
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Acm Environmental Services Limited
202 Ponsonby Road
Hr Group Of Companies Limited
39 Hoteo Avenue
Pounamu Recruitment Limited
76 Forge Road
Remark-it Solutions Limited
Rear Suite
Solvent Services Nz Limited
482 Beach Road
Tyre Disposal Services 2012 Limited
22 Perry Street