Shortcuts

Aceeca Limited

Type: NZ Limited Company (Ltd)
9429037705152
NZBN
937124
Company Number
Registered
Company Status
C243220
Industry classification code
Electric Light Fitting Mfg
Industry classification description
Current address
17 Print Place
Middleton
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 28 Apr 2016
205 Barnes Road Ladbrooks Rd2
Lincoln
Christchurch 7672
New Zealand
Records & other (Address for Records) address used since 04 Jun 2021
205 Barnes Road Ladbrooks Rd2
Christchurch 7672
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Jul 2022

Aceeca Limited, a registered company, was incorporated on 08 Dec 1998. 9429037705152 is the NZ business number it was issued. "Electric light fitting mfg" (business classification C243220) is how the company has been categorised. This company has been managed by 7 directors: Alexander John Topschij - an active director whose contract began on 08 Dec 1998,
Colin Bruce Radford - an active director whose contract began on 15 May 2001,
David Ewen Fraser - an active director whose contract began on 28 Jan 2003,
Jason Koenitzer - an inactive director whose contract began on 10 Dec 2002 and was terminated on 27 Jul 2007,
Jeffrey Koenitzer - an inactive director whose contract began on 10 Dec 2002 and was terminated on 27 Jul 2007.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 (registered address),
205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 (physical address),
205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 (service address),
205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 (other address) among others.
Aceeca Limited had been using 205 Barnes Road Ladbrooks Rd2, Middleton, Christchurch as their registered address up until 21 Jul 2022.
Old names used by the company, as we found at BizDb, included: from 08 Dec 1998 to 01 Dec 2000 they were named T.f. Holdings Limited.
A total of 1000 shares are allotted to 10 shareholders (10 groups). The first group consists of 40 shares (4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 220 shares (22 per cent). Lastly the third share allotment (40 shares 4 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 New Zealand

Registered & physical & service address used from 21 Jul 2022

Previous addresses

Address #1: 205 Barnes Road Ladbrooks Rd2, Middleton, Christchurch, 7672 New Zealand

Registered & physical address used from 15 Jun 2021 to 21 Jul 2022

Address #2: 17 Print Place, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 06 May 2016 to 15 Jun 2021

Address #3: 205 Barnes Road, Rd 2, Christchurch, 7672 New Zealand

Registered & physical address used from 20 Apr 2012 to 06 May 2016

Address #4: 10d Craft Place, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Apr 2011 to 20 Apr 2012

Address #5: 205 Barnes Road, Rd 2, Ladbrooks, Christchurch New Zealand

Registered & physical address used from 07 Jul 2006 to 13 Apr 2011

Address #6: Aceeca Ltd, 5 Durham Street, Christchurch

Registered & physical address used from 30 Apr 2002 to 07 Jul 2006

Address #7: 1/78 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 30 Apr 2002

Address #8: 1/78 Armagh Street, Christchurch

Physical address used from 08 Dec 1998 to 30 Apr 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Radford, Micah John Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 220
Individual Topschij, Alexander John Rd2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Radford, Joel Daniel Fiji
Shares Allocation #4 Number of Shares: 40
Individual Radford, Colin Neil Fiji
Shares Allocation #5 Number of Shares: 50
Individual Fraser, David Ewen Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 50
Individual Fraser, Anthea Doreen Christchurch
8014
New Zealand
Shares Allocation #7 Number of Shares: 260
Individual Radford, Colin Bruce Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #8 Number of Shares: 125
Individual Topschij, Alexander John Rd2
Christchurch
7672
New Zealand
Shares Allocation #9 Number of Shares: 125
Individual Topschij, Elizabeth Erna Rd2
Christchurch
7672
New Zealand
Shares Allocation #10 Number of Shares: 50
Individual Radford, Walter Earl Rangiora Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Koenitzer, Marja Wisconsin, Usa
Other Null - Helwig Carbon Products Inc
Other Helwig Carbon Products Inc
Individual Radford, Marylin Catherine Christchurch 8002
Directors

Alexander John Topschij - Director

Appointment date: 08 Dec 1998

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 27 Apr 2010


Colin Bruce Radford - Director

Appointment date: 15 May 2001

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 27 Apr 2010


David Ewen Fraser - Director

Appointment date: 28 Jan 2003

Address: Christchurch, 8014 New Zealand

Address used since 28 Apr 2016


Jason Koenitzer - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 27 Jul 2007

Address: New Berlin, Wi 53151, Usa,

Address used since 10 Dec 2002


Jeffrey Koenitzer - Director (Inactive)

Appointment date: 10 Dec 2002

Termination date: 27 Jul 2007

Address: Brookfield, Wi 53005, Usa,

Address used since 10 Dec 2002


Elizabeth Erna Topschij - Director (Inactive)

Appointment date: 08 Dec 1998

Termination date: 23 Oct 2002

Address: Ladbrooks, Christchurch,

Address used since 08 Dec 1998


Marylin Catherine Radford - Director (Inactive)

Appointment date: 15 May 2001

Termination date: 23 Oct 2002

Address: Huntsbury Hill, Christchurch 8002,

Address used since 15 May 2001

Nearby companies

Maia Health Foundation
17b Print Place

Youbuynz Limited
4/11 Print Place

Dove Charitable Trust
10 Print Place

Cronin Design 2016 Limited
9 Print Place

Horizons Day Options Trust
Unit 3, 20 Birmingham Drive

Banks Peninsula Conservation Trust
18a Birmingham Drive

Similar companies

Aceeca International Limited
17 Print Place

Betacom (1988) Limited
245 St Asaph Street

Enolt Limited
Unit 3, 205 Barnes Road

Fiftycalibre Limited
11 Petrie Street

Jkl Solutions Limited
38 Tintern Avenue

Silverhawke Group Limited
6 / 8a Settlers Cres.