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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Radford, Micah John |
Huntsbury Christchurch 8022 New Zealand |
28 Mar 2008 - |
Shares Allocation #2 Number of Shares: 220 | |||
Individual | Topschij, Alexander John |
Rd2 Christchurch 7672 New Zealand |
28 Mar 2008 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Radford, Joel Daniel |
Fiji |
28 Mar 2008 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Radford, Colin Neil |
Fiji |
28 Mar 2008 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Fraser, David Ewen |
Christchurch 8014 New Zealand |
08 Dec 1998 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Fraser, Anthea Doreen |
Christchurch 8014 New Zealand |
08 Dec 1998 - |
Shares Allocation #7 Number of Shares: 260 | |||
Individual | Radford, Colin Bruce |
Huntsbury Christchurch 8022 New Zealand |
08 Dec 1998 - |
Shares Allocation #8 Number of Shares: 125 | |||
Individual | Topschij, Alexander John |
Rd2 Christchurch 7672 New Zealand |
08 Dec 1998 - |
Shares Allocation #9 Number of Shares: 125 | |||
Individual | Topschij, Elizabeth Erna |
Rd2 Christchurch 7672 New Zealand |
08 Dec 1998 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Radford, Walter Earl |
Rangiora Christchurch New Zealand |
08 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Koenitzer, Marja |
Wisconsin, Usa |
13 Apr 2004 - 22 Mar 2007 |
Other | Null - Helwig Carbon Products Inc | 08 Dec 1998 - 22 Mar 2007 | |
Other | Helwig Carbon Products Inc | 08 Dec 1998 - 22 Mar 2007 | |
Individual | Radford, Marylin Catherine |
Christchurch 8002 |
08 Dec 1998 - 28 Mar 2008 |
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
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
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.