Ac Consultants Limited, a registered company, was registered on 31 Mar 1993. 9429038775451 is the NZ business identifier it was issued. The company has been run by 3 directors: Aaron Francis Hegarty - an active director whose contract started on 31 Mar 1993,
Priscilla Ann Hegarty - an active director whose contract started on 31 Mar 1993,
Gabrielle Ann Purchas - an inactive director whose contract started on 17 May 2016 and was terminated on 15 Feb 2018.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 95 Montreal Street, Sydenham, Christchurch, 8023 (types include: registered, physical).
Ac Consultants Limited had been using 1 Durham St, Sydenham, Christchurch as their physical address up to 19 Jun 2019.
Past names for the company, as we found at BizDb, included: from 15 Oct 2002 to 23 May 2018 they were named A C Accounting Limited, from 31 Mar 1993 to 15 Oct 2002 they were named Happy Nappy Cleaners Limited.
A total of 560 shares are issued to 8 shareholders (6 groups). The first group is comprised of 452 shares (80.71%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 20 shares (3.57%). Lastly the next share allocation (24 shares 4.29%) made up of 1 entity.
Previous addresses
Address: 1 Durham St, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 05 Jul 2017 to 19 Jun 2019
Address: 38 Kidson Terrace, Christchurch 2 New Zealand
Physical & registered address used from 01 Jul 1997 to 05 Jul 2017
Basic Financial info
Total number of Shares: 560
Annual return filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 452 | |||
Individual | Hegarty, Aaron Francis |
Christchurch Central Christchurch 8011 New Zealand |
31 Mar 1993 - |
Individual | Hegarty, Priscilla Ann |
Christchurch Central Christchurch 8011 New Zealand |
31 Mar 1993 - |
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
31 Mar 1993 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Hegarty, Gabrielle Ann |
Dulwich Hill Sydney 2203 Australia |
15 Jul 2004 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Hegarty, Priscilla Ann |
Christchurch Central Christchurch 8011 New Zealand |
31 Mar 1993 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Hegarty, Eloise Laura |
Christchurch Central Christchurch 8011 New Zealand |
15 Jul 2004 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Hegarty, Genevieve Emily |
Woodend 7610 New Zealand |
15 Jul 2004 - |
Shares Allocation #6 Number of Shares: 24 | |||
Individual | Hegarty, Aaron Francis |
Christchurch Central Christchurch 8011 New Zealand |
31 Mar 1993 - |
Aaron Francis Hegarty - Director
Appointment date: 31 Mar 1993
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Aug 2017
Priscilla Ann Hegarty - Director
Appointment date: 31 Mar 1993
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Jan 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Aug 2017
Gabrielle Ann Purchas - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 15 Feb 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 May 2016
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Kolour Brochures Limited
2 Stanley Street
Sydenham Bowling Club Incorporated
230 Brougham Street
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street