Acquired Holdings Limited, a removed company, was started on 31 Aug 1987. 9429039568120 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. The company has been managed by 3 directors: Justina Tomica Tweedie - an active director whose contract started on 01 Mar 1995,
Paul John Tweedie - an inactive director whose contract started on 31 Aug 1987 and was terminated on 12 Sep 2018,
John Mervyn Tweedie - an inactive director whose contract started on 31 Aug 1987 and was terminated on 08 Feb 1998.
Last updated on 07 Feb 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 19 Park Avenue, Takapuna, Auckland, 0622 (physical address),
19 Park Avenue, Takapuna, Auckland, 0622 (service address),
19 Park Avenue, Takapuna, Auckland, 0622 (registered address),
19 Park Avenue, Takapuna, Auckland, 0622 (other address) among others.
Acquired Holdings Limited had been using 17 Fairfax Avenue, Penrose, Auckland as their physical address up until 11 Apr 2019.
A total of 90000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 89997 shares (100%).
Principal place of activity
19 Park Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 17 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 11 Apr 2016 to 11 Apr 2019
Address #2: 22 Greenpark Rd, Penrose, Auckland New Zealand
Physical & registered address used from 09 Apr 2005 to 11 Apr 2016
Address #3: 11c/286 Mt Wellington Highway, Sylvia Park, Auckland
Physical & registered address used from 17 Jun 2002 to 09 Apr 2005
Address #4: C/ Cowley Stanich & Co, 244 Main Street, Huntly
Registered address used from 30 Mar 2000 to 17 Jun 2002
Address #5: C/ Cowley Stanich & Co, 244 Main Street, Huntly
Physical address used from 30 Mar 2000 to 30 Mar 2000
Address #6: 681 Te Rapa Straight, Hamilton
Registered address used from 20 Nov 1991 to 30 Mar 2000
Basic Financial info
Total number of Shares: 90000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tweedie, Justina Tomica |
Takapuna Auckland 0622 New Zealand |
06 May 2004 - |
Shares Allocation #2 Number of Shares: 89997 | |||
Individual | Tweedie, Justina Tomica |
Takapuna Auckland 0622 New Zealand |
06 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tweedie, Shane Michael |
Takapuna Auckland 0622 New Zealand |
31 Aug 1987 - 16 Jul 2019 |
Individual | Tweedie, Nichola Jane |
Takapuna Auckland |
31 Aug 1987 - 27 Jun 2010 |
Individual | Tweedie, Justina Tomica |
Takapuna Auckland 0622 New Zealand |
31 Aug 1987 - 16 Jul 2019 |
Individual | Tweedie, Justina Tomica |
Takapuna |
31 Aug 1987 - 16 Jul 2019 |
Individual | Tweedie, Paul John |
Takapuna Auckland 0622 New Zealand |
31 Aug 1987 - 16 Jul 2019 |
Other | Swl Trustee Company (2018) Limited |
Grey Lynn Auckland 1144 New Zealand |
31 Aug 1987 - 16 Jul 2019 |
Individual | Tweedie, Justina Tomica |
Takapuna Auckland 0622 New Zealand |
31 Aug 1987 - 16 Jul 2019 |
Individual | Tweedie, Paul John |
Takapuna Auckland 0622 New Zealand |
31 Aug 1987 - 16 Jul 2019 |
Justina Tomica Tweedie - Director
Appointment date: 01 Mar 1995
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 14 May 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Apr 2016
Paul John Tweedie - Director (Inactive)
Appointment date: 31 Aug 1987
Termination date: 12 Sep 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Apr 2008
John Mervyn Tweedie - Director (Inactive)
Appointment date: 31 Aug 1987
Termination date: 08 Feb 1998
Address: Auckland,
Address used since 31 Aug 1987
Kingswood Enterprises Limited
15 Fairfax Avenue
Lims Imports Limited
13 Fairfax Avenue
Apex Commercial Hamilton Limited
9-11 Fairfax Ave
Apex Group Holdings Limited
9 Fairfax Avenue
Spacewall Limited
23 Fairfax Avenue
Smartz Nz Limited
23 Fairfax Avenue
Advantage Management Group Limited
17 Fairfax Avenue
Kiwi Motor Group Limited
7 Olive Road
Mazda Homegrown Direct Imports Limited
35 Fairfax Avenue
Minami Motors Limited
33 Fairfax Avenue
Rayan Motors Limited
12 Botha Road
Vehicle Sourcing Network Limited
15 Rockridge Avenue