Acupuncture Associates Limited, a registered company, was registered on 27 Jan 1994. 9429038782589 is the NZBN it was issued. "Nursing college operation nec" (ANZSIC P810130) is how the company has been classified. The company has been supervised by 6 directors: Janise Heow - an active director whose contract began on 14 Jun 2016,
Anita Sharma Kumar - an active director whose contract began on 14 Jun 2016,
Edward Earl George Thompson - an inactive director whose contract began on 15 Jun 2016 and was terminated on 02 Jun 2017,
Karuna Coral Olatunji - an inactive director whose contract began on 10 Jun 2001 and was terminated on 15 Jun 2016,
Adejola Musa Olatunji - an inactive director whose contract began on 27 Jan 1994 and was terminated on 14 Jun 2016.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level2, 32 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Acupuncture Associates Limited had been using 382C Manukau Road, Epsom, Auckland as their physical address until 07 Apr 2021.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 49 shares (49%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly there is the next share allocation (49 shares 49%) made up of 1 entity.
Previous addresses
Address: 382c Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 14 Jun 2017 to 07 Apr 2021
Address: 2 Maioro Street, New Windsor, Auckland, 0600 New Zealand
Registered & physical address used from 23 Jun 2016 to 14 Jun 2017
Address: 49 Lookout Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 31 Mar 2015 to 23 Jun 2016
Address: 49 Lookout Road, Hataitai, Wellington, 6021 New Zealand
Physical address used from 17 Dec 2012 to 31 Mar 2015
Address: 49 Lookout Road, Hataitai, Wellington, 6021 New Zealand
Registered address used from 17 Dec 2012 to 23 Jun 2016
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 10 Apr 2012 to 17 Dec 2012
Address: Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington, 6142 New Zealand
Physical & registered address used from 06 Apr 2011 to 10 Apr 2012
Address: Berry & Walker Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand
Registered & physical address used from 02 Apr 2003 to 06 Apr 2011
Address: 1st Floor, Hannahs Building, 93 Cuba Mall, Wellington
Registered & physical address used from 01 Jul 1997 to 02 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Kumar, Anita Sharma |
New Windsor Auckland 0600 New Zealand |
14 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Kumar, Anita Sharma |
New Windsor Auckland 0600 New Zealand |
14 Jun 2016 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Heow, Janise |
Flat Bush Auckland 2019 New Zealand |
14 Jun 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Heow, Janise |
Flat Bush Auckland 2019 New Zealand |
14 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Edward Earl |
Titirangi Auckland 0604 New Zealand |
14 Jun 2016 - 06 Jun 2017 |
Individual | Olatunji, Karuna Coral |
Hataitai Wellington 6021 New Zealand |
27 Jan 1994 - 14 Jun 2016 |
Individual | Olatunji, Karuna Coral |
Hataitai Wellington 6021 New Zealand |
27 Jan 1994 - 14 Jun 2016 |
Individual | Olatunji, Adejola Musa |
Hataitai Wellington 6021 New Zealand |
27 Jan 1994 - 14 Jun 2016 |
Individual | Heow, Rachel Ie Hsuan |
Flat Bush Auckland 2019 New Zealand |
27 Sep 2018 - 11 May 2021 |
Individual | Heow, Tze Lin |
Flat Bush Auckland 2019 New Zealand |
27 Sep 2018 - 11 May 2021 |
Individual | Olatunji, Adejola Musa |
Hataitai Wellington 6021 New Zealand |
27 Jan 1994 - 14 Jun 2016 |
Janise Heow - Director
Appointment date: 14 Jun 2016
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Jun 2016
Anita Sharma Kumar - Director
Appointment date: 14 Jun 2016
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 14 Jun 2016
Edward Earl George Thompson - Director (Inactive)
Appointment date: 15 Jun 2016
Termination date: 02 Jun 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 15 Jun 2016
Karuna Coral Olatunji - Director (Inactive)
Appointment date: 10 Jun 2001
Termination date: 15 Jun 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 25 Mar 2010
Adejola Musa Olatunji - Director (Inactive)
Appointment date: 27 Jan 1994
Termination date: 14 Jun 2016
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 25 Mar 2010
Karuna Coral Olatunji - Director (Inactive)
Appointment date: 11 Aug 1995
Termination date: 14 Mar 2002
Address: Roseneath, Wellington,
Address used since 11 Aug 1995
Gengis Khan Nz Limited
380 Manukau Road
Sake Bar Nippon Restaurant Limited
415 Manukau Road
Lido Cinema Hamilton Limited
427 Manukau Road
Capitol Cinema Limited
427 Manukau Road
Lido Cinema Limited
427 Manukau Road
Happy Science New Zealand Trust
409a Manukau Road
Vet Nurse Plus Limited
128 Great South Road