Ace Picture Framers Limited, a registered company, was registered on 16 May 1996. 9429038327520 is the NZ business identifier it was issued. "Frame mfg - wooden picture or mirror" (business classification C149930) is how the company was categorised. The company has been managed by 2 directors: Andrew Hilton Murdoch - an active director whose contract started on 27 Aug 1996,
Sue Brice - an inactive director whose contract started on 16 May 1996 and was terminated on 27 Aug 1996.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 1 address: 131 Otipua Road, Watlington, Timaru, 7910 (types include: registered, physical).
Ace Picture Framers Limited had been using 30 Church Street, Timaru as their registered address up until 07 Jul 2017.
Past names used by the company, as we found at BizDb, included: from 16 May 1996 to 05 Sep 1996 they were named Maronite Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Murdoch, Andrew Hilton - located at 7910, Timaru.
Other active addresses
Address #4: 131 Otipua Road, Watlington, Timaru, 7910 New Zealand
Physical & service address used from 03 Jul 2017
Address #5: 131 Otipua Road, Watlington, Timaru, 7910 New Zealand
Registered address used from 07 Jul 2017
Principal place of activity
131 Otipua Road, Watlington, Timaru, 7910 New Zealand
Previous addresses
Address #1: 30 Church Street, Timaru New Zealand
Registered address used from 13 Nov 2003 to 07 Jul 2017
Address #2: 30 Church Street, Timaru New Zealand
Physical address used from 13 Nov 2003 to 03 Jul 2017
Address #3: Law Corporation Legal Bureau, 3rd Floor,6 High Street, Auckland
Registered address used from 11 Apr 2000 to 13 Nov 2003
Address #4: Law Corporation Legal Bureau, 3rd Floor,6 High Street, Auckland
Physical address used from 10 Sep 1996 to 10 Sep 1996
Address #5: 39 North Street, Timaru
Physical address used from 10 Sep 1996 to 13 Nov 2003
Address #6: Law Corporation Legal Bureau, 3rd Floor,6 High Street, Auckland
Registered address used from 10 Sep 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Murdoch, Andrew Hilton |
Timaru |
16 May 1996 - |
Andrew Hilton Murdoch - Director
Appointment date: 27 Aug 1996
Address: Timaru, 7910 New Zealand
Address used since 28 May 2015
Sue Brice - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 27 Aug 1996
Address: Avondale, Auckland,
Address used since 16 May 1996
Inspections Timaru Limited
117 Otipua Road
C & M Holdings Limited
117 Otipua Road
Dme Enterprises Limited
30 Canada Street
Begg Family Limited
170 Otipua Road
Begg Sports Limited
170 Otipua Rd
The Rotary Club Of Timaru Incorporated
105 Otipua Road
Factory Framing & Hobby Supplies Limited
Unit B, 39 Coronation Road
Picture This Limited
49 Fitzherbert Street
Wooden Heart Limited
14 Marama Avenue North