Shortcuts

Acupuncture Associates Limited

Type: NZ Limited Company (Ltd)
9429038782589
NZBN
607563
Company Number
Registered
Company Status
P810130
Industry classification code
Nursing College Operation Nec
Industry classification description
Current address
Level2, 32 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 07 Apr 2021

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.

Addresses

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

Contact info
64 21 879341
26 Mar 2019 Phone
anita.kumar@nzsao.com
26 Mar 2019 Email
www.nzsao.com
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 49
Director Kumar, Anita Sharma New Windsor
Auckland
0600
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Kumar, Anita Sharma New Windsor
Auckland
0600
New Zealand
Shares Allocation #3 Number of Shares: 49
Director Heow, Janise Flat Bush
Auckland
2019
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Heow, Janise Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Edward Earl Titirangi
Auckland
0604
New Zealand
Individual Olatunji, Karuna Coral Hataitai
Wellington
6021
New Zealand
Individual Olatunji, Karuna Coral Hataitai
Wellington
6021
New Zealand
Individual Olatunji, Adejola Musa Hataitai
Wellington
6021
New Zealand
Individual Heow, Rachel Ie Hsuan Flat Bush
Auckland
2019
New Zealand
Individual Heow, Tze Lin Flat Bush
Auckland
2019
New Zealand
Individual Olatunji, Adejola Musa Hataitai
Wellington
6021
New Zealand
Directors

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

Nearby companies

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

Similar companies

Vet Nurse Plus Limited
128 Great South Road