Ak Christie Capital Limited was launched on 06 Apr 2000 and issued an NZBN of 9429037301347. This registered LTD company has been supervised by 2 directors: Andrew Kevin Christie - an active director whose contract began on 06 Apr 2000,
Robert Gerald Hampden Christie - an inactive director whose contract began on 06 Apr 2000 and was terminated on 14 May 2008.
According to the BizDb information (updated on 27 Mar 2024), the company uses 4 addresses: 31 Dacre Street, Eden Terrace, Auckland, 1010 (office address),
Level 9, 59-67 High Street, Auckland 1010, Auckland Central, Auckland, 1010 (delivery address),
Level 9, 59-67 High Street, Auckland 1010, Auckland Central, Auckland, 1010 (registered address),
Level 9, 59-67 High Street, Auckland 1010, Auckland Central, Auckland, 1010 (physical address) among others.
Until 11 Oct 2021, Ak Christie Capital Limited had been using 23 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb identified previous names for the company: from 04 Apr 2019 to 13 May 2022 they were named Ak Christie Holdings Limited, from 23 Aug 2016 to 04 Apr 2019 they were named Hurlingham Pacific Limited and from 16 Apr 2013 to 23 Aug 2016 they were named Hurlingham Asset Management Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Christie, Andrew Kevin (an individual) located at Eden Terrace, Auckland postcode 1010. Ak Christie Capital Limited is classified as "Financial service nec" (ANZSIC K641915).
Other active addresses
Address #4: Level 9, 59-67 High Street, Auckland 1010, Auckland Central, Auckland, 1010 New Zealand
Delivery address used from 01 Sep 2022
Principal place of activity
48 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 23 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Sep 2019 to 11 Oct 2021
Address #2: 48 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 20 Feb 2017 to 25 Sep 2019
Address #3: 273a Church Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 16 May 2014 to 20 Feb 2017
Address #4: 68 Albany Road, Herne Bay, Auckland, 1012 New Zealand
Physical & registered address used from 24 Apr 2013 to 16 May 2014
Address #5: L11, 191 Queen Street, Auckland City, Auckland, 1140 New Zealand
Registered & physical address used from 11 Aug 2011 to 24 Apr 2013
Address #6: 63 Ardmore Road, Herne Bay, Auckland New Zealand
Registered & physical address used from 21 Jul 2009 to 11 Aug 2011
Address #7: 4b / 24 Domain Drive, Parnell, Auckland, New Zealand
Physical & registered address used from 21 May 2008 to 21 Jul 2009
Address #8: 20 Cawley Street, Ellerslie, Auckland
Registered address used from 15 Aug 2002 to 21 May 2008
Address #9: 2 Cawley Street, Ellerslie, Auckland
Physical address used from 07 Apr 2000 to 07 Apr 2000
Address #10: 20 Cawley Street, Ellerslie, Auckland
Physical address used from 07 Apr 2000 to 21 May 2008
Address #11: 2 Cawley Street, Ellerslie, Auckland
Registered address used from 06 Apr 2000 to 15 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Christie, Andrew Kevin |
Eden Terrace Auckland 1010 New Zealand |
06 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christie, Robert Gerald Hampden |
Parnell Auckland |
06 Apr 2000 - 19 Aug 2005 |
Individual | Christie, Robert Gerald Hampden |
Kohimarama Auckland 1071 New Zealand |
09 Aug 2013 - 08 May 2014 |
Individual | Christie, Paul |
Darling Point Sydney Nsw 2027, Australia |
14 May 2008 - 14 May 2008 |
Andrew Kevin Christie - Director
Appointment date: 06 Apr 2000
Address: Auckland Cbd, Auckland, 1011 New Zealand
Address used since 09 Feb 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 08 May 2014
Robert Gerald Hampden Christie - Director (Inactive)
Appointment date: 06 Apr 2000
Termination date: 14 May 2008
Address: Parnell, Auckland,
Address used since 31 Jan 2004
Sb Capital Limited
48 Sentinel Road
The Auckland Dance Company Trust
48 Sentinel Road
Midlow Technical Limited
52 Sentinel Road
Life Education Trust Ponsonby Eden Roskill
40 Sentinel Rd
Realisations Property Limited
49 Lawrence Street
Realisations Group Limited
49 Lawrence Street
Fulcrum Securities Limited
103a Shelly Beach Road
Loss Management New Zealand Limited
43 Lawrence Street
Marakesh Investments Limited
3 Masons Avenue
Mecca Investments Limited
47 Sentinel Road
Meta Capital Limited
4/97 Jervois Rd
Startight Holdings Limited
10 Wanganui Avenue