Ace Training Limited, a registered company, was registered on 12 Mar 1987. 9429039639417 is the business number it was issued. This company has been run by 8 directors: Graham Bell Dwyer - an active director whose contract started on 15 Nov 2012,
Bruce James Mclean - an inactive director whose contract started on 15 Jan 1989 and was terminated on 16 Nov 2012,
Anthony Dundas Skelton - an inactive director whose contract started on 03 Sep 2001 and was terminated on 07 Sep 2012,
Ian Donald Malcolm - an inactive director whose contract started on 03 Jun 1997 and was terminated on 26 Nov 2003,
Anthony Edwin Falkenstien - an inactive director whose contract started on 22 Feb 2000 and was terminated on 01 Dec 2000.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 957 River Road, Queenwood, Hamilton, 3210 (types include: registered, service).
Ace Training Limited had been using 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address up to 22 Oct 2013.
One entity owns all company shares (exactly 10000 shares) - Aha Holdings Limited - located at 3210, Cambridge.
Principal place of activity
36 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Previous addresses
Address #1: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 24 Jun 2013 to 22 Oct 2013
Address #2: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 27 Jan 2010 to 24 Jun 2013
Address #3: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Physical & registered address used from 23 Jan 2008 to 27 Jan 2010
Address #4: Bds Chartered Accountants, Level 3a, 17 Albert Street, Auckland
Registered & physical address used from 22 Jan 2007 to 22 Jan 2007
Address #5: 46 Brown St, Ponsonby, Auckland
Physical address used from 19 Jan 2005 to 22 Jan 2007
Address #6: Level 3a Krukziener House, 17 Albert Street, Auckland
Registered address used from 09 Feb 2004 to 22 Jan 2007
Address #7: Level 3a Krukziener House, 17 Albert Street, Auckland
Physical address used from 09 Feb 2004 to 19 Jan 2005
Address #8: Level 3a, Krukziener House, 17 Albert Street, Auckland
Registered & physical address used from 05 Feb 2004 to 09 Feb 2004
Address #9: 46 Brown Street, Ponsonby, Auckland
Physical address used from 02 Mar 1998 to 05 Feb 2004
Address #10: 97-101 Hobson Street, Auckland 1
Registered address used from 24 Jun 1997 to 05 Feb 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Aha Holdings Limited Shareholder NZBN: 9429033120461 |
Cambridge 3493 New Zealand |
19 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclean, Sandra Margaret |
Mission Bay Auckland New Zealand |
29 Jan 2004 - 19 Nov 2012 |
Individual | Skelton, Helen Imrie |
St Marys Bay Auckland New Zealand |
29 Jan 2004 - 16 Oct 2012 |
Individual | Mclean, Bruce James |
Mission Bay Auckland New Zealand |
12 Mar 1987 - 19 Nov 2012 |
Individual | Skelton, Anthony Dundas |
St Marys Bay Auckland New Zealand |
29 Jan 2004 - 16 Oct 2012 |
Individual | Mclean, Sandra Margaret |
Mission Bay New Zealand |
12 Mar 1987 - 05 Apr 2012 |
Individual | Malcolm, Ian Donald |
Mt Albert |
29 Jan 2004 - 27 Jun 2010 |
Individual | Malcolm, P |
Mt Albert |
12 Mar 1987 - 14 Jan 2005 |
Individual | Astill, B |
Mt Albert Auckland |
12 Mar 1987 - 14 Jan 2005 |
Individual | Blake, J |
Mt Albert |
12 Mar 1987 - 14 Jan 2005 |
Ultimate Holding Company
Graham Bell Dwyer - Director
Appointment date: 15 Nov 2012
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 15 Nov 2012
Bruce James Mclean - Director (Inactive)
Appointment date: 15 Jan 1989
Termination date: 16 Nov 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 17 Jan 2005
Anthony Dundas Skelton - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 07 Sep 2012
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jan 2004
Ian Donald Malcolm - Director (Inactive)
Appointment date: 03 Jun 1997
Termination date: 26 Nov 2003
Address: Mt Albert, Auckalnd,
Address used since 03 Jun 1997
Anthony Edwin Falkenstien - Director (Inactive)
Appointment date: 22 Feb 2000
Termination date: 01 Dec 2000
Address: Mission Bay, Auckland,
Address used since 22 Feb 2000
Sandra Margaret Mclean - Director (Inactive)
Appointment date: 15 Jan 1989
Termination date: 19 Jul 2000
Address: Mt Albert, Auckland,
Address used since 15 Jan 1989
Christine Ann Carpenter - Director (Inactive)
Appointment date: 15 Jan 1989
Termination date: 03 Jun 1997
Address: Birkenhead, Auckland,
Address used since 15 Jan 1989
Glyn Carpenter - Director (Inactive)
Appointment date: 15 Jan 1989
Termination date: 03 Jun 1997
Address: Birkenhead, Auckland,
Address used since 15 Jan 1989
Owenantonious Limited
3rd Level Pricewaterhousecoopers Centre
Tippy Investments Limited
Level 1, 851 Victoria Street
Stoke Medical Centre Limited
Level 10, 85 Alexandra Street
Nz Pet Cremate Limited
Level 10, 85 Alexandra Street
Coast2coast Building Services Limited
Level 10, 85 Alexandra Street
Hinde Sight Limited
Level 1, 851 Victoria Street