Shortcuts

Acer Computer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038811456
NZBN
599210
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 May 2022
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Jan 2024

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Other (Other) Acer Computer Australia Pty Limited Homebush West
Nsw
2140
Australia
Shares Allocation #2 Number of Shares: 12178860
Other (Other) Acer Holdings International, Incorporated Wickhams Cay 1
Road Town, Tortola
VG1110
British Virgin Islands

Ultimate Holding Company

Acer Holdings International, Incorporated
Name
Incorporation
Type
VG
Country of origin
Fh Chambers, Po Box 4649
Road Town, Tortola British Virgin Islands
Address
Directors

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

Nearby companies

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