Acer Computer New Zealand Limited, a registered company, was registered on 18 Aug 1993. 9429038811456 is the New Zealand Business Number it was issued. This company has been run by 20 directors: Yu-Ling Chen - an active director whose contract started on 01 Jul 2015,
Chih-Yuan Hou - an active director whose contract started on 16 Jun 2016,
Gaba Cheng - an active director whose contract started on 19 Apr 2022,
Darren John Simmons - an inactive director whose contract started on 01 Feb 2014 and was terminated on 19 Apr 2022,
Gin-Ing Hu - an inactive director whose contract started on 18 Feb 2016 and was terminated on 16 Jun 2016.
Last updated on 16 Feb 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Acer Computer New Zealand Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up to 16 May 2022.
Old names used by this company, as we found at BizDb, included: from 18 Aug 1993 to 20 Oct 1993 they were called Albert Fanshawe 45 Limited.
A total of 12178861 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12178860 shares (100%).
Previous addresses
Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2021 to 16 May 2022
Address #2: 10 Waterloo Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 04 Jun 2021 to 16 Jun 2021
Address #3: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 03 Jun 2021 to 04 Jun 2021
Address #4: Suite 2, Ground Floor Building A, 600 Great South Road, Ellerslie, Auckland New Zealand
Physical & registered address used from 26 Sep 2007 to 03 Jun 2021
Address #5: 1 Nandina Avenue, East Tamaki, Auckland
Registered address used from 31 Oct 2001 to 26 Sep 2007
Address #6: Ground Floor 407 Great South Road, Greenlane, Auckland
Physical address used from 02 Jul 2001 to 26 Sep 2007
Address #7: 1 Nandina Avenue, East Tamaki, Auckland
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #8: Acer House, 10-12 Scotia Place, Auckland Central
Registered address used from 21 Mar 1997 to 31 Oct 2001
Address #9: 10-12 Scotia Place, Auckland Central
Physical address used from 21 Mar 1997 to 02 Jul 2001
Address #10: Level 1, 60 Cook Street, Auckland
Registered address used from 07 Aug 1994 to 21 Mar 1997
Address #11: C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 15 Mar 1994 to 07 Aug 1994
Address #12: 166 Harris Road, East Tamaki, Auckland
Registered address used from 28 Oct 1993 to 15 Mar 1994
Basic Financial info
Total number of Shares: 12178861
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Other (Other) | Acer Computer Australia Pty Limited |
Homebush West Nsw 2140 Australia |
17 Oct 2003 - |
Shares Allocation #2 Number of Shares: 12178860 | |||
Other (Other) | Acer Holdings International, Incorporated |
Wickhams Cay 1 Road Town, Tortola VG1110 British Virgin Islands |
18 Aug 1993 - |
Ultimate Holding Company
Yu-ling Chen - Director
Appointment date: 01 Jul 2015
Address: Wenshan District, Taipei, Taiwan
Address used since 01 Jul 2015
Chih-yuan Hou - Director
Appointment date: 16 Jun 2016
Address: Xinyi Dist., Taipei City 110, Taiwan
Address used since 17 Oct 2017
Address: Xinyi Dist., Taipei City 110, Taiwan, Chile
Address used since 16 Jun 2016
Gaba Cheng - Director
Appointment date: 19 Apr 2022
ASIC Name: Acer Computer Australia Pty. Limited
Address: Homebush West, Nsw, 2140 Australia
Address: Ryde, Nsw, 2112 Australia
Address used since 19 Apr 2022
Darren John Simmons - Director (Inactive)
Appointment date: 01 Feb 2014
Termination date: 19 Apr 2022
ASIC Name: Acer Computer Australia Pty. Limited
Address: Shailer Park, Queensland, 4128 Australia
Address used since 01 Feb 2014
Address: Homebush West, New South Wales, 2140 Australia
Address: Wentworth Point, New South Wales, 2127 Australia
Gin-ing Hu - Director (Inactive)
Appointment date: 18 Feb 2016
Termination date: 16 Jun 2016
Address: Zhongshan Dist., Taipei City, 104 Taiwan
Address used since 18 Feb 2016
Oliver Ahrens - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 17 Feb 2016
Address: Minhang District, Shanghai, 200001 China
Address used since 01 Oct 2014
Lilia Wang - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 30 Jun 2015
Address: Wunshan District, Taipei City, 11677 Taiwan
Address used since 01 Oct 2014
Steve I-wan Lin - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 30 Sep 2014
Address: Abdul Razak, 68000 Ampang, Selangor, Darul Ehsan, Malaysia,
Address used since 15 Jan 2003
Charles Tin Chung Chung - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 31 Jan 2014
Address: West Penant Hills, Sydney, NSW 2125 Australia
Address used since 05 Oct 2010
T.y. Lai - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 01 Apr 2009
Address: Taichung, Taiwan,
Address used since 01 Jun 2000
Howard Kang - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 15 Jan 2003
Address: Epsom, Auckland,
Address used since 12 Jul 2002
Patrick Lin - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 01 May 2001
Address: Turramurra, Sydney, Nsw 2074, Australia,
Address used since 01 May 2000
Frank Lin - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 01 May 2001
Address: Hsing Yun St, Taipei, Taiwan,
Address used since 01 Jun 2000
Richard Chang - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 01 May 2000
Address: Hang Chow Road, Taipei, Taiwan,
Address used since 20 Oct 1993
William Lu - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 01 May 2000
Address: 17-00 Alexandra Point, Singapore, 0511,
Address used since 20 Oct 1993
York Yu Chung Chen - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 01 May 2000
Address: #14-01, Bayshore Park, Singapore,
Address used since 12 Feb 1996
Conway Lee - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 01 Dec 1998
Address: Epsom, Auckland,
Address used since 30 Nov 1995
Yi-liang Wang - Director (Inactive)
Appointment date: 20 Oct 1993
Termination date: 12 Feb 1996
Address: Cherrybrook, N.s.w. 2126, Australia,
Address used since 20 Oct 1993
Robert Gordon Foster - Director (Inactive)
Appointment date: 18 Aug 1993
Termination date: 20 Oct 1993
Address: Mt Roskill,
Address used since 18 Aug 1993
Malcolm Innes-jones - Director (Inactive)
Appointment date: 18 Aug 1993
Termination date: 20 Oct 1993
Address: Pakuranga,
Address used since 18 Aug 1993
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B