Acrow Limited was incorporated on 12 Jan 2000 and issued an NZBN of 9429037399191. The registered LTD company has been supervised by 15 directors: Mark James Irvine - an active director whose contract started on 14 Jul 2006,
Brett Allan Russell - an active director whose contract started on 01 Dec 2006,
Rohitesh Permal Reddy - an active director whose contract started on 31 May 2019,
Alfred John Russell - an inactive director whose contract started on 18 Dec 2006 and was terminated on 24 Nov 2011,
Kerin Suzanne Russell-Smith - an inactive director whose contract started on 09 Jun 2009 and was terminated on 24 Nov 2011.
According to the BizDb information (last updated on 14 Mar 2024), this company registered 5 addresess: P O Box 112 046, Penrose, Auckland, 1642 (postal address),
7-8 Monahan Road, Mt Wellington, Auckland, 1060 (office address),
7-8 Monahan Road, Mt Wellington, Auckland, 1060 (delivery address),
7-8 Monahan Road, Mt Wellington, Auckland, 1060 (other address) among others.
Up to 07 Apr 2016, Acrow Limited had been using 781 Great South Road, Penrose, Auckland as their physical address.
A total of 19941982 shares are issued to 1 group (1 sole shareholder). When considering the first group, 19941982 shares are held by 1 entity, namely:
Acrow Group Limited (an entity) located at Mt Wellington, Auckland postcode 1060. Acrow Limited is categorised as "Scaffolding construction" (ANZSIC E329970).
Other active addresses
Address #4: P O Box 112 046, Penrose, Auckland, 1642 New Zealand
Postal address used from 27 Sep 2020
Address #5: 7-8 Monahan Road, Mt Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 27 Sep 2020
Principal place of activity
781 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 781 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 15 Aug 2005 to 07 Apr 2016
Address #2: John Forsythe, 42 Thorburn Ave, Red Beach, Hibiscus Coast
Registered & physical address used from 29 May 2005 to 15 Aug 2005
Address #3: John Forsythe, 22 Weranui Road, Waiwera
Registered & physical address used from 12 Jul 2004 to 29 May 2005
Address #4: The Offices Of John Russell Forsythe, Chartered Accountant, 162 Broadway Ave, Palmerston North
Registered address used from 12 Apr 2000 to 12 Jul 2004
Address #5: The Offices Of John Russell Forsythe, Chartered Accountant, 162 Broadway Ave, Palmerston North
Physical address used from 12 Jan 2000 to 12 Jul 2004
Basic Financial info
Total number of Shares: 19941982
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 19941982 | |||
Entity (NZ Limited Company) | Acrow Group Limited Shareholder NZBN: 9429047382077 |
Mt Wellington Auckland 1060 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ahl (2009) Limited Shareholder NZBN: 9429032191455 Company Number: 2267394 |
31 Jul 2009 - 04 Jun 2019 | |
Entity | Acrow Holdings Limited Shareholder NZBN: 9429032191455 Company Number: 2267394 |
203 Queen Street Auckland 1140 New Zealand |
31 Jul 2009 - 04 Jun 2019 |
Entity | Newbury Holdings Limited Shareholder NZBN: 9429039957108 Company Number: 238832 |
15 Jun 2005 - 15 Jun 2005 | |
Entity | Kawau Group Limited (in Liq) Shareholder NZBN: 9429034632963 Company Number: 1670345 |
19 Dec 2005 - 19 Dec 2005 | |
Entity | Bildnz Limited Shareholder NZBN: 9429033732831 Company Number: 1888528 |
05 Dec 2006 - 27 Jun 2010 | |
Entity | Kawau Group Limited (in Liq) Shareholder NZBN: 9429034632963 Company Number: 1670345 |
19 Dec 2005 - 19 Dec 2005 | |
Entity | Bildnz Limited Shareholder NZBN: 9429033732831 Company Number: 1888528 |
05 Dec 2006 - 27 Jun 2010 | |
Individual | Carpenter-van Ostaden, Michelle Hendrina Jacoba |
Cockle Bay Auckland |
15 Jun 2005 - 15 Jun 2005 |
Entity | Newbury Holdings Limited Shareholder NZBN: 9429039957108 Company Number: 238832 |
12 Jan 2000 - 15 Jun 2005 | |
Individual | Carpenter, Andrew David |
Clevedon R D 2 Papakura,, Auckland |
15 Jun 2005 - 15 Jun 2005 |
Entity | Acrow Holdings Limited Shareholder NZBN: 9429032191455 Company Number: 2267394 |
Mt Wellington Auckland 1060 New Zealand |
31 Jul 2009 - 04 Jun 2019 |
Entity | Kawau Group Limited (in Liq) Shareholder NZBN: 9429034632963 Company Number: 1670345 |
19 Dec 2005 - 19 Dec 2005 | |
Entity | Newbury Holdings Limited Shareholder NZBN: 9429039957108 Company Number: 238832 |
15 Jun 2005 - 15 Jun 2005 | |
Individual | Carpenter, Michael Hugh |
Cockle Bay Auckland |
15 Jun 2005 - 15 Jun 2005 |
Individual | Carpenter, Michael Hugh |
Cockle Bay Auckland |
11 Mar 2004 - 27 Jun 2010 |
Entity | Newbury Holdings Limited Shareholder NZBN: 9429039957108 Company Number: 238832 |
12 Jan 2000 - 15 Jun 2005 |
Ultimate Holding Company
Mark James Irvine - Director
Appointment date: 14 Jul 2006
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2009
Brett Allan Russell - Director
Appointment date: 01 Dec 2006
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 12 Oct 2009
Rohitesh Permal Reddy - Director
Appointment date: 31 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 May 2019
Alfred John Russell - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 24 Nov 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Oct 2009
Kerin Suzanne Russell-smith - Director (Inactive)
Appointment date: 09 Jun 2009
Termination date: 24 Nov 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Jun 2009
Philip Michael Smith - Director (Inactive)
Appointment date: 19 Oct 2007
Termination date: 25 Sep 2008
Address: Waiheke Island,
Address used since 19 Oct 2007
Thomas Wilton Sturgess - Director (Inactive)
Appointment date: 19 Oct 2007
Termination date: 25 Sep 2008
Address: Nelson,
Address used since 19 Oct 2007
Paul Chrystall - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 03 Oct 2007
Address: Epsom, Auckland,
Address used since 02 Aug 2005
Brent Rodney Ng Lawgun - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 03 Oct 2007
Address: Herne Bay, Auckland,
Address used since 01 Dec 2006
Clark Elliott Perkins - Director (Inactive)
Appointment date: 02 Aug 2005
Termination date: 30 Nov 2006
Address: Herne Bay, Auckland,
Address used since 02 Aug 2005
Tenby George Bolland Powell - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 14 Jul 2006
Address: Herne Bay, Auckland,
Address used since 15 Dec 2005
Ronald Hugh Carpenter - Director (Inactive)
Appointment date: 12 Jan 2000
Termination date: 02 Aug 2005
Address: R D 8, Palmerston North,
Address used since 12 Jan 2000
Michael Hugh Carpenter - Director (Inactive)
Appointment date: 20 Jun 2000
Termination date: 02 Aug 2005
Address: Cockle Bay, Auckland,
Address used since 20 Jun 2000
Andrew David Carpenter - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 02 Aug 2005
Address: Clevedon, R D 2, Papakura, Auckland,
Address used since 17 Mar 2003
Russell Peter Goodman - Director (Inactive)
Appointment date: 17 Mar 2003
Termination date: 02 Aug 2005
Address: Palmerston North,
Address used since 17 Mar 2003
Trailer Leasing Limited
781 Great South Road
T R Group Trustee Limited
781 Great South Road
Tr Transport Rental Limited
781 Great South Road
Arabica Finance Trustee Limited
781 Great South Road
Mercedes Finance Trustee Limited
781 Great South Road
Leyland Finance Trustee Limited
781 Great South Road
Alpha Construction Nz Limited
Suite 1, 13 Industry Road
Edgecare Limited
5 Beasley Avenue
M&v Limited
27a Aranui Rd
Safe T Railing Limited
126a Penrose Road
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Twr Investments Limited
1096 Great South Road