Shortcuts

Advanced Certifications Limited

Type: NZ Limited Company (Ltd)
9429037704490
NZBN
937167
Company Number
Registered
Company Status
Current address
25 Great South Road
Newmarket
Auckland 1051
New Zealand
Physical & service & registered address used since 19 May 2014

Advanced Certifications Limited, a registered company, was started on 01 Dec 1998. 9429037704490 is the NZ business identifier it was issued. The company has been run by 5 directors: Duane Brenden Eagle - an active director whose contract started on 09 Jun 2021,
Corallie Flora Marguretti Eagle - an inactive director whose contract started on 20 Dec 2002 and was terminated on 10 Apr 2021,
Craig John Eagle - an inactive director whose contract started on 16 Dec 1998 and was terminated on 18 Dec 2002,
Trevor John Eagle - an inactive director whose contract started on 16 Dec 1998 and was terminated on 09 Dec 2000,
Lisa Maree Tauber - an inactive director whose contract started on 01 Dec 1998 and was terminated on 16 Dec 1998.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: 25 Great South Road, Newmarket, Auckland, 1051 (types include: physical, service).
Advanced Certifications Limited had been using Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland as their physical address up to 19 May 2014.
Other names for the company, as we identified at BizDb, included: from 01 Dec 1998 to 05 Jan 1999 they were named Castleridge Holdings Limited.
A single entity controls all company shares (exactly 100 shares) - Eagle Technology Group Ltd - located at 1051, Newmarket, Auckland.

Addresses

Previous addresses

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Physical address used from 25 Jul 2001 to 19 May 2014

Address: Level 8, 110 Symonds St, Auckland

Physical address used from 25 Jul 2001 to 25 Jul 2001

Address: Epsom Stand, Alexandra Park, Greenlane West, Epsom, Auckland New Zealand

Registered address used from 15 Sep 2000 to 19 May 2014

Address: Level 8, 110 Symonds St, Auckland

Registered address used from 15 Sep 2000 to 15 Sep 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 15 Sep 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Registered address used from 08 Jan 1999 to 12 Apr 2000

Address: 3e/406 Remuera Road, Remuera, Auckland

Physical address used from 08 Jan 1999 to 25 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Eagle Technology Group Ltd Newmarket
Auckland
1051
New Zealand

Ultimate Holding Company

30 Nov 1998
Effective Date
Eagle Technology Group Limited
Name
Ltd
Type
249100
Ultimate Holding Company Number
NZ
Country of origin
Directors

Duane Brenden Eagle - Director

Appointment date: 09 Jun 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 09 Jun 2021


Corallie Flora Marguretti Eagle - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 10 Apr 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Dec 2002


Craig John Eagle - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 18 Dec 2002

Address: Mission Bay, Auckland,

Address used since 16 Dec 1998


Trevor John Eagle - Director (Inactive)

Appointment date: 16 Dec 1998

Termination date: 09 Dec 2000

Address: Mission Bay, Auckland,

Address used since 16 Dec 1998


Lisa Maree Tauber - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 16 Dec 1998

Address: Remuera, Auckland,

Address used since 01 Dec 1998

Nearby companies

E-datainsurance Nz Limited
25 Great South Road

Eagle Charters Limited
25 Great South Road

Eagle Technology Europe Limited
25 Great South Road

Lexicon Holdings Limited
25 Great South Road

G I S Limited
25 Great South Road

Spectel Limited
25 Great South Road