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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Eagle Technology Group Ltd |
Newmarket Auckland 1051 New Zealand |
01 Dec 1998 - |
Ultimate Holding Company
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
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