Shortcuts

Acorn Building Supplies Limited

Type: NZ Limited Company (Ltd)
9429039096814
NZBN
510918
Company Number
Registered
Company Status
Current address
244 Tristram Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 28 Aug 2019

Acorn Building Supplies Limited, a registered company, was registered on 02 Jul 1991. 9429039096814 is the New Zealand Business Number it was issued. This company has been managed by 13 directors: Allison Snowling - an active director whose contract started on 05 Nov 2003,
John Boyd Cameron - an active director whose contract started on 01 Dec 2022,
Gary William Snowling - an inactive director whose contract started on 02 Jul 1991 and was terminated on 19 Mar 2012,
Rison Reinier - an inactive director whose contract started on 01 Feb 1992 and was terminated on 21 Nov 2003,
Thomas Adam Braithwaite - an inactive director whose contract started on 02 Jul 1991 and was terminated on 15 May 2003.
Updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 244 Tristram Street, Hamilton Central, Hamilton, 3204 (type: physical, registered).
Acorn Building Supplies Limited had been using 16 Boundary Road, Claudelands, Hamilton as their registered address up until 28 Aug 2019.
A total of 34000 shares are allocated to 2 shareholders (2 groups). The first group consists of 28998 shares (85.29%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (14.71%).

Addresses

Previous addresses

Address: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand

Registered & physical address used from 02 Sep 2010 to 28 Aug 2019

Address: Hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton New Zealand

Registered & physical address used from 05 Sep 2005 to 02 Sep 2010

Address: Riverlea Road, Hamilton

Physical address used from 27 Jun 1997 to 05 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 34000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 28998
Entity (NZ Limited Company) Snowling Trustees Limited
Shareholder NZBN: 9429048750776
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Mackay, Bruce Andrew Hillcrest
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snowling, Allison R D 3
Hamilton
3283
New Zealand
Individual Snowling, Allison Rd 3
Hamilton
3283
New Zealand
Individual Braithwaite (estate), Thomas Adam Piriaka
Taumarunui
Individual Snowling, Allison Huntington
Hamilton
3210
New Zealand
Individual Mackay, Joanne Hillcrest
Hamilton
3216
New Zealand
Individual Bartels, Brian Andrew Saint Andrews
Hamilton
3200
New Zealand
Individual Snowling, Allison R D 3
Hamilton
3283
New Zealand
Individual Snowling, Gary William Rd 3
Hamilton
3283
New Zealand
Individual Mckay, Andrew Silverdale
Hamilton
3216
New Zealand
Individual Reinier, Rison Hamilton
Individual Snowling, Gary William Rd 3
Hamilton
3283
New Zealand
Directors

Allison Snowling - Director

Appointment date: 05 Nov 2003

Address: R D 3, Hamilton, 3283 New Zealand

Address used since 22 Aug 2017

Address: Matarangi, Whitianga, 3592 New Zealand

Address used since 22 Aug 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 22 Aug 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 Aug 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 22 Aug 2017


John Boyd Cameron - Director

Appointment date: 01 Dec 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Dec 2022


Gary William Snowling - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 19 Mar 2012

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 25 Aug 2010


Rison Reinier - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 21 Nov 2003

Address: Hamilton,

Address used since 01 Feb 1992


Thomas Adam Braithwaite - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 15 May 2003

Address: Piriaka, Taumarunui,

Address used since 02 Jul 1991


Elaine Heather Wykes - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 16 Sep 1994

Address: Huntly,

Address used since 02 Jul 1991


Wayne Ross Garrett - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 16 Sep 1994

Address: R D, Huntly,

Address used since 02 Jul 1991


Harry Leonard Gaskell - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 16 Sep 1994

Address: Hamilton,

Address used since 01 Feb 1992


Judith Ann Gaskell - Director (Inactive)

Appointment date: 01 Feb 1992

Termination date: 16 Sep 1994

Address: Hamilton,

Address used since 01 Feb 1992


Noel James Clarke - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 24 Sep 1993

Address: Hamilton,

Address used since 02 Jul 1991


Peter James Richardson - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 01 Feb 1992

Address: Hamilton,

Address used since 02 Jul 1991


Linda Mary Richardson - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 01 Feb 1992

Address: Hamilton,

Address used since 02 Jul 1991


Robin Charles Gillett - Director (Inactive)

Appointment date: 02 Jul 1991

Termination date: 01 Feb 1992

Address: Hamilton,

Address used since 02 Jul 1991

Nearby companies

Alcohol & Drug Community Support Trust
C/o Hemi Edwards Bartels Limited

Mark Allen Engineering Limited
29c Oakley Avenue

Downbeat Systems Limited
6b Boundary Road

Dental Hygiene Services Limited
15 Boundary Road

Brella Projects Limited
26 Oakley Avenue

Smart Waikato Trust
26 Oakley Avenue