Aco Custodians Limited, a registered company, was registered on 23 Jan 1987. 9429039664464 is the NZ business number it was issued. This company has been run by 4 directors: Lyncia Patricia Podmore - an active director whose contract began on 31 Jul 1990,
Philippa Helen Lomas - an active director whose contract began on 27 Nov 1992,
Victor John Klap - an active director whose contract began on 27 Nov 1992,
Kevin John Podmore - an inactive director whose contract began on 27 Nov 1992 and was terminated on 12 Dec 2011.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 19 Seaview Road, Seaview, Lower Hutt, 5010 (category: physical, registered).
Aco Custodians Limited had been using Level 1, 27 Kings Crescent, Lower Hutt as their registered address up to 20 Jul 2016.
Other names for this company, as we found at BizDb, included: from 23 Jan 1987 to 14 Aug 1987 they were called On Demand (17) Limited.
A total of 500 shares are allotted to 5 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 250 shares (50 per cent).
Previous addresses
Address: Level 1, 27 Kings Crescent, Lower Hutt, 5040 New Zealand
Registered & physical address used from 23 Jul 2012 to 20 Jul 2016
Address: 1 St Andrews Grove, Lower Hutt New Zealand
Registered & physical address used from 03 Jul 2009 to 23 Jul 2012
Address: Level 3, 2-12 Allen Street, Wellington
Physical & registered address used from 18 Jun 2007 to 03 Jul 2009
Address: 259 Wakefield Street, Wellington
Physical address used from 10 May 2006 to 18 Jun 2007
Address: 259 Wakefield Street, Wellington
Registered address used from 06 Apr 2006 to 18 Jun 2007
Address: Level 6, 138 The Terrace, Wellington
Registered address used from 29 Aug 2005 to 06 Apr 2006
Address: Level 5 St Laurence House, 138 The Terrace, Wellington
Physical address used from 18 Jun 2003 to 10 May 2006
Address: Level 8, 108 The Terrace, Wellington
Registered address used from 12 May 1998 to 29 Aug 2005
Address: Level 5, Natural Gas Corporation House,, 22 The Terrace,, Wellington
Registered address used from 08 Aug 1995 to 12 May 1998
Address: Level 4 Hamilton Chambers, 199-201 Lambton Quay, Wellington
Registered address used from 27 Jul 1993 to 08 Aug 1995
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Same As Registered Office
Physical address used from 19 Feb 1992 to 18 Jun 2003
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 23 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Klap, Victor John |
Kelburn Wellington New Zealand |
23 Jan 1987 - |
Individual | Klapp, Phillippa Helen |
Kelburn Wellington New Zealand |
03 Aug 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mckenna, Conal John |
Seatoun Wellington 6022 New Zealand |
30 Jan 2012 - |
Individual | Podmore, Lyncia Patricia |
Lower Hutt New Zealand |
26 Jun 2009 - |
Individual | Podmore, Kevin John |
Boulcott Lower Hutt 5010 New Zealand |
23 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Podmore, Kevin John |
Lower Hutt New Zealand |
23 Jan 1987 - 30 Jan 2012 |
Individual | Warren, Nigel |
15 Brandon Street Wellington New Zealand |
03 Aug 2004 - 22 Oct 2014 |
Lyncia Patricia Podmore - Director
Appointment date: 31 Jul 1990
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 20 Jul 2015
Philippa Helen Lomas - Director
Appointment date: 27 Nov 1992
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Jun 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Jun 2004
Victor John Klap - Director
Appointment date: 27 Nov 1992
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 23 Jun 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 09 Jun 2004
Kevin John Podmore - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 12 Dec 2011
Address: Lower Hutt, 5010 New Zealand
Address used since 26 Jun 2009
Propeller Advisory Limited
19 Seaview Road
Auguste Holdings Limited
19 Seaview Road
Auguste Properties Limited
19 Seaview Road
St Laurence Securities Limited
19 Seaview Road
S L Properties Limited
19 Seaview Road
Rawiri Love Ministries
19 Seaview Rd, Seaview