Shortcuts

Acm Removals Limited

Type: NZ Limited Company (Ltd)
9429037300029
NZBN
1027061
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D292115
Industry classification code
Hazardous Waste Treatment Or Disposal Service
Industry classification description
Current address
Po Box 39367
Howick
Auckland 2145
New Zealand
Postal & invoice address used since 19 Feb 2020
38 Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Office address used since 19 Feb 2020
38c Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Delivery address used since 19 Feb 2020

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%).

Addresses

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

Contact info
64 09 5271829
19 Feb 2020 Phone
admin@acmr.co.nz
19 Feb 2020 Email
acmRemovals.co.nz
19 Feb 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 330
Director Barton, Robert Bruce Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 670
Entity (NZ Limited Company) Resilient Global Corporation Limited
Shareholder NZBN: 9429042175780
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blackie, Teresa Jane Rd4
Albany
0794
New Zealand
Individual Blackie, Brent Wayne Rd4
Albany
0794
New Zealand
Directors

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

Nearby companies

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