Ace Project Systems Limited was incorporated on 10 May 1994 and issued a number of 9429038689468. This registered LTD company has been supervised by 3 directors: Rodney Thomas Gill - an active director whose contract began on 10 May 1994,
Bruce James Mclean - an inactive director whose contract began on 10 May 1994 and was terminated on 30 Mar 1997,
Glyn Carpenter - an inactive director whose contract began on 10 May 1994 and was terminated on 30 Mar 1997.
As stated in our database (updated on 21 Apr 2024), this company registered 1 address: 135 Point Wells Road, Rd 6, Warkworth, Auckland, 0986 (types include: physical, registered).
Up until 15 Feb 2022, Ace Project Systems Limited had been using 51 Morrison Drive, Warkworth as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 600 shares are held by 2 entities, namely:
Gill, Rodney Thomas (an individual) located at Rd 6, Warkworth postcode 0986,
Gill, Maria Ferguson (an individual) located at Rd 6, Warkworth postcode 0986.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Gill, Maria Ferguson - located at Rd 6, Warkworth.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Gill, Rodney Thomas, located at Rd 6, Warkworth (an individual). Ace Project Systems Limited was classified as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
135 Point Wells Road, Rd 6, Point Wells, 0986 New Zealand
Previous addresses
Address #1: 51 Morrison Drive, Warkworth, 0910 New Zealand
Registered & physical address used from 02 Oct 2013 to 15 Feb 2022
Address #2: C/-fiona Maclean Chartered Accountant, 56 Will James Avenue, Algies Bay New Zealand
Registered & physical address used from 18 Feb 2008 to 02 Oct 2013
Address #3: 740 Leigh Road, Rd 5, Warkworth 1420, Rodney District
Registered & physical address used from 27 Nov 2003 to 18 Feb 2008
Address #4: 73a Park Rise, Campbells Bay, Auckland
Registered & physical address used from 01 Jul 1997 to 27 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Gill, Rodney Thomas |
Rd 6 Warkworth 0986 New Zealand |
10 May 1994 - |
Individual | Gill, Maria Ferguson |
Rd 6 Warkworth 0986 New Zealand |
10 May 1994 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Gill, Maria Ferguson |
Rd 6 Warkworth 0986 New Zealand |
10 May 1994 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Gill, Rodney Thomas |
Rd 6 Warkworth 0986 New Zealand |
10 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Gill Family Trust | 10 May 1994 - 12 Aug 2005 | |
Other | The Gill Family Trust | 10 May 1994 - 12 Aug 2005 |
Rodney Thomas Gill - Director
Appointment date: 10 May 1994
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 20 Feb 2017
Bruce James Mclean - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 30 Mar 1997
Address: Mt Eden, Auckland,
Address used since 10 May 1994
Glyn Carpenter - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 30 Mar 1997
Address: Birkenhead, Auckland,
Address used since 10 May 1994
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Active Insight Limited
51 Morrison Drive
Bedare Limited
72 Falls Road
Fleapit Limited
Cnr Baxter & Neville Streets
I-gistics Limited
11b Great North Road
Kowhai Coast Consultancy Limited
42 Ashmore Crescent
Trilatima Limited
5 Lilburn Street