Shortcuts

Achieve Business Results Limited

Type: NZ Limited Company (Ltd)
9429038183324
NZBN
837719
Company Number
Registered
Company Status
Current address
4 Thistle Close
Beachlands
Auckland 2018
New Zealand
Registered & physical & service address used since 29 May 2018

Achieve Business Results Limited was registered on 02 Dec 1996 and issued an NZ business identifier of 9429038183324. This registered LTD company has been managed by 1 director, named Maurice John Hawkins - an active director whose contract started on 02 Dec 1996.
As stated in BizDb's data (updated on 20 Mar 2024), the company filed 1 address: 4 Thistle Close, Beachlands, Auckland, 2018 (types include: registered, physical).
Up until 29 May 2018, Achieve Business Results Limited had been using 74 Bramley Drive, Farm Cove, Auckland as their physical address.
BizDb identified previous names used by the company: from 02 Dec 1996 to 03 Oct 2008 they were named On Demand Digital Images Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Hawkins, Maurice John (an individual) located at Beachlands, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hawkins, Sharon Janet - located at Beachlands, Auckland.

Addresses

Previous addresses

Address: 74 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand

Physical & registered address used from 06 Jun 2017 to 29 May 2018

Address: 65 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand

Registered & physical address used from 23 Sep 2015 to 06 Jun 2017

Address: 74 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand

Registered & physical address used from 10 Sep 2014 to 23 Sep 2015

Address: 17 Quedley Court, Bucklands Beach New Zealand

Registered & physical address used from 17 Sep 2008 to 10 Sep 2014

Address: 2 Gillies Avenue, Newmarket

Registered address used from 11 Apr 2000 to 17 Sep 2008

Address: 2 Gillies Avenue, Newmarket

Physical address used from 04 Dec 1996 to 17 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hawkins, Maurice John Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hawkins, Sharon Janet Beachlands
Auckland
2018
New Zealand
Directors

Maurice John Hawkins - Director

Appointment date: 02 Dec 1996

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 06 Mar 2018

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 02 Jul 2015

Nearby companies