Shortcuts

Aco Custodians Limited

Type: NZ Limited Company (Ltd)
9429039664464
NZBN
326956
Company Number
Registered
Company Status
Current address
19 Seaview Road
Seaview
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 20 Jul 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Klap, Victor John Kelburn
Wellington

New Zealand
Individual Klapp, Phillippa Helen Kelburn
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Mckenna, Conal John Seatoun
Wellington
6022
New Zealand
Individual Podmore, Lyncia Patricia Lower Hutt

New Zealand
Individual Podmore, Kevin John Boulcott
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Podmore, Kevin John Lower Hutt

New Zealand
Individual Warren, Nigel 15 Brandon Street
Wellington

New Zealand
Directors

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

Nearby companies

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