Shortcuts

Ace Investment Group Limited

Type: NZ Limited Company (Ltd)
9429037421465
NZBN
1004227
Company Number
Registered
Company Status
Current address
25 Quail Drive
Albany Heights
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Jul 2019
15 Autumn Blaze Street
Hobsonville
Auckland 0616
New Zealand
Registered & physical & service address used since 20 Apr 2022

Ace Investment Group Limited, a registered company, was launched on 26 Nov 1999. 9429037421465 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Timothy Paea-He-Lotu Lavelua - an active director whose contract started on 06 Mar 2017,
Caitlin Heidi Lyes - an active director whose contract started on 01 Nov 2019,
Warwick Albert Campbell Lyes - an inactive director whose contract started on 26 Nov 1999 and was terminated on 31 Mar 2017,
Richard Thomas Salisbury - an inactive director whose contract started on 26 Nov 1999 and was terminated on 26 Nov 1999.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 15 Autumn Blaze Street, Hobsonville, Auckland, 0616 (category: registered, physical).
Ace Investment Group Limited had been using Flat 1, 32 Shanaway Rise, Hillcrest, Auckland as their physical address until 20 Apr 2022.
Former names used by this company, as we established at BizDb, included: from 24 Jul 2017 to 23 Sep 2019 they were called Front Page Digital Limited, from 26 Nov 1999 to 24 Jul 2017 they were called Lyes Investments Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 499 shares (49.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly the 3rd share allotment (499 shares 49.9 per cent) made up of 1 entity.

Addresses

Principal place of activity

Flat 1, 32 Shanaway Rise, Hillcrest, Auckland, 0627 New Zealand


Previous addresses

Address #1: Flat 1, 32 Shanaway Rise, Hillcrest, Auckland, 0627 New Zealand

Physical & registered address used from 06 Jan 2021 to 20 Apr 2022

Address #2: 23 Malters Place, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 19 Jul 2019 to 06 Jan 2021

Address #3: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Registered address used from 13 Apr 2000 to 19 Jul 2019

Address #4: 25 Quail Drive, Albany, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: 25 Quail Drive, Albany Heights, Auckland, 0632 New Zealand

Physical address used from 26 Nov 1999 to 19 Jul 2019

Contact info
64 21 0650526
Phone
aceinvestmentgrouplimited@gmail.com
16 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.frontpagedigital.co.nz
16 Oct 2020 Website
www.nzstonemasons.co.nz
16 Oct 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Lyes, Kirsti May Silverdale
Silverdale
0932
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Lyes, Caitlin Heidi Hillcrest
Auckland
0627
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Lyes, Warwick Albert Campbell Silverdale
Silverdale
0932
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lavelua, Timothy Paea-he-lotu Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyes, Winsome Gwendoline Unit 718, 9-13 Tameriki Avenue
Orewa Auckland

New Zealand
Directors

Timothy Paea-he-lotu Lavelua - Director

Appointment date: 06 Mar 2017

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 18 Dec 2020

Address: Northcross, Auckland, 0630 New Zealand

Address used since 06 Mar 2017


Caitlin Heidi Lyes - Director

Appointment date: 01 Nov 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 18 Dec 2020

Address: Northcross, Auckland, 0630 New Zealand

Address used since 01 Nov 2019


Warwick Albert Campbell Lyes - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 31 Mar 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 26 Nov 1999


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 26 Nov 1999

Termination date: 26 Nov 1999

Address: Hamilton,

Address used since 26 Nov 1999