Ace Pawnbrokers & Secondhand (Napier) Limited, a registered company, was launched on 16 Apr 1993. 9429038896460 is the NZ business identifier it was issued. The company has been run by 5 directors: Gavin John De Ridder - an active director whose contract started on 25 Aug 2006,
Aidan Keith Charman - an inactive director whose contract started on 25 Aug 2006 and was terminated on 13 Mar 2018,
Gary Edward De Ridder - an inactive director whose contract started on 16 Apr 1993 and was terminated on 25 Aug 2006,
Glen John Hicks - an inactive director whose contract started on 16 Apr 1993 and was terminated on 30 Jun 2006,
David John Hicks - an inactive director whose contract started on 16 Apr 1993 and was terminated on 06 Oct 2003.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 56 Munroe Street, Napier South, Napier, 4110 (types include: registered, service).
Ace Pawnbrokers & Secondhand (Napier) Limited had been using 36 Munroe Street, Napier South, Napier as their registered address up to 19 Apr 2018.
More names used by the company, as we established at BizDb, included: from 16 Apr 1993 to 20 Dec 1996 they were named Ace Cash Converters Limited.
A single entity controls all company shares (exactly 10000 shares) - De Ridder, Gavin John - located at 4110, Rd 4, Napier.
Previous addresses
Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 27 May 2009 to 19 Apr 2018
Address #2: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 03 May 2007 to 27 May 2009
Address #3: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical & registered address used from 06 Sep 2006 to 03 May 2007
Address #4: Bryant Associates, Level 1, 200w Queen Street, Hastings
Registered address used from 30 Jul 2001 to 06 Sep 2006
Address #5: Bryant Associates, Level 1, 200w Queen Street, Hastings
Physical address used from 30 Jul 2001 to 30 Jul 2001
Address #6: Bryant Associates, Ims Building, Queen Street, Hastings
Registered & physical address used from 29 Jun 2001 to 30 Jul 2001
Address #7: Kpmg Peat Marwick, Chartered Accountants, 80 Station Street, Napier
Registered address used from 16 Jun 1997 to 29 Jun 2001
Address #8: Bryant Associates, 200 W Queen Street, Hastings
Registered address used from 16 May 1997 to 16 Jun 1997
Address #9: Cnr Marine Parade & Vautier Street, Napier
Registered address used from 09 May 1997 to 16 May 1997
Address #10: Kpmg, Chartered Accountants, 80 Station Street, Napier
Registered address used from 31 Mar 1997 to 09 May 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | De Ridder, Gavin John |
Rd 4 Napier 4184 New Zealand |
30 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Ridder, Olive Emily |
Taradale |
16 Apr 1993 - 09 Aug 2006 |
Entity | Lawson Robinson Limited Shareholder NZBN: 9429032483147 Company Number: 2189441 |
Napier 4110 New Zealand |
26 May 2010 - 13 Mar 2018 |
Individual | De Ridder, Gary Edward |
Taradale |
16 Apr 1993 - 09 Aug 2006 |
Entity | Wtr Trustee Services Limited Shareholder NZBN: 9429036371167 Company Number: 1232400 |
30 Aug 2006 - 27 Jun 2010 | |
Individual | Hicks, Glen John |
R D 9 Hastings |
16 Apr 1993 - 23 Jun 2005 |
Individual | Charman, Aidan Keith |
Waipataki Napier 4181 New Zealand |
30 Aug 2006 - 13 Mar 2018 |
Entity | Wtr Trustee Services Limited Shareholder NZBN: 9429036371167 Company Number: 1232400 |
30 Aug 2006 - 27 Jun 2010 | |
Individual | Charman, Aidan Keith |
Waipataki Napier 4181 New Zealand |
30 Aug 2006 - 13 Mar 2018 |
Entity | Lawson Robinson Limited Shareholder NZBN: 9429032483147 Company Number: 2189441 |
Napier 4110 New Zealand |
26 May 2010 - 13 Mar 2018 |
Individual | Hicks, Carole Janet |
Ahuriri Napier |
23 Jun 2004 - 23 Jun 2005 |
Individual | Hicks, David John |
R D 9 Hastings |
23 Jun 2004 - 23 Jun 2004 |
Gavin John De Ridder - Director
Appointment date: 25 Aug 2006
Address: Rd 4, Napier, 4184 New Zealand
Address used since 02 Jun 2011
Aidan Keith Charman - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 13 Mar 2018
Address: Waipataki, Napier, 4181 New Zealand
Address used since 13 Aug 2015
Gary Edward De Ridder - Director (Inactive)
Appointment date: 16 Apr 1993
Termination date: 25 Aug 2006
Address: Taradale, Napier,
Address used since 01 Apr 2004
Glen John Hicks - Director (Inactive)
Appointment date: 16 Apr 1993
Termination date: 30 Jun 2006
Address: R D 9, Hastings,
Address used since 09 Dec 2002
David John Hicks - Director (Inactive)
Appointment date: 16 Apr 1993
Termination date: 06 Oct 2003
Address: R D 9, Hastings,
Address used since 16 Apr 1993
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3