Acit Limited, a registered company, was launched on 11 Jun 1998. 9429037826994 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. This company has been supervised by 3 directors: Andrew George Allen - an active director whose contract started on 11 Jun 1998,
Anneliese Allen - an active director whose contract started on 02 Sep 2013,
Anneliese Elizabeth Allen - an inactive director whose contract started on 11 Jun 1998 and was terminated on 10 Jul 2000.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 6 addresses the company registered, specifically: 35 St Johns Road, Saint Johns, Auckland, 1072 (office address),
Po Box 87008, Meadowbank, Auckland, 1742 (postal address),
35 St Johns Road, Saint Johns, Auckland, 1072 (delivery address),
9-11 Galatos Street, Newton, Auckland, 1010 (physical address) among others.
Acit Limited had been using C/-Marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their physical address up until 29 Sep 2010.
More names for the company, as we identified at BizDb, included: from 11 Jun 1998 to 12 Jul 2000 they were called Allen Consultants It Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Po Box 87008, Meadowbank, Auckland, 1742 New Zealand
Postal address used from 16 Aug 2019
Address #5: 35 St Johns Road, Saint Johns, Auckland, 1072 New Zealand
Delivery address used from 16 Aug 2019
Address #6: 35 St Johns Road, Saint Johns, Auckland, 1072 New Zealand
Office address used from 05 Aug 2020
Principal place of activity
35 St Johns Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand
Physical & registered address used from 01 Mar 2006 to 29 Sep 2010
Address #2: C/ Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered address used from 12 Apr 2000 to 01 Mar 2006
Address #3: C/ Marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 11 Jun 1998 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Allen, Anneliese Elizabeth |
Pa Road Kaiwaka 0573 New Zealand |
11 Jun 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Allen, Andrew George |
Pa Road Kaiwaka 0573 New Zealand |
11 Jun 1998 - |
Andrew George Allen - Director
Appointment date: 11 Jun 1998
Address: St Johns, Auckland 1072, 1072 New Zealand
Address used since 01 May 1999
Address: Kaiwaka, 0573 New Zealand
Address used since 01 Jul 2018
Anneliese Allen - Director
Appointment date: 02 Sep 2013
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 02 Sep 2013
Address: Kaiwaka, 0573 New Zealand
Address used since 01 Jul 2018
Anneliese Elizabeth Allen - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 10 Jul 2000
Address: St Johns, Auckland,
Address used since 11 Jun 1998
Oxygen Central Nz Limited
9 Galatos Street
Vadr Media Limited
9 Galatos Street
Maurice & Wall Limited
9-11 Galatos Street
Fabric Merchants Limited
9 Galatos Street
Cornwall Road Limited
9 Galatos Street
Expanding Horizons Consultancy & Coaching Limited
9 Galatos Street
Bitsignal Limited
Unit 506, 5 Howe Street
Blue Rocket Limited
208 Karangahape Rd
It Wise Limited
Flat 9, 21 Day Street
Pkpdrx Limited
9a Mercury Lane
Sapphire Solutions Limited
29 East Street
Theta Systems Limited
Level 2