Shortcuts

Acrofibre Manufacturing (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429040892931
NZBN
20902
Company Number
Removed
Company Status
Current address
Villa 85 Mayfair Retirement Home
Oteha Valley Road
Auckland 0625
New Zealand
Registered & physical & service address used since 14 Mar 2019

Acrofibre Manufacturing (N.z.) Limited, a removed company, was launched on 01 May 1968. 9429040892931 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Patricia Joan Page - an active director whose contract started on 14 Mar 2000,
Maurice William Page - an inactive director whose contract started on 31 May 1982 and was terminated on 09 Mar 2018,
Pauline Thomas - an inactive director whose contract started on 31 May 1982 and was terminated on 14 Mar 2000.
Updated on 25 Jul 2023, the BizDb database contains detailed information about 1 address: Villa 85 Mayfair Retirement Home, Oteha Valley Road, Auckland, 0625 (type: registered, physical).
Acrofibre Manufacturing (N.z.) Limited had been using 71 Waipuia Place, Greenhithe, Auckland as their physical address up to 14 Mar 2019.
One entity controls all company shares (exactly 331145 shares) - Page, Maurice William - located at 0625, Greenhithe, Auckland.

Addresses

Previous addresses

Address: 71 Waipuia Place, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 14 Mar 2013 to 14 Mar 2019

Address: 71 Waipuia Place, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 13 Mar 2012 to 14 Mar 2019

Address: 15a Beechwood Road, Rothesay Bay, Auckland New Zealand

Physical address used from 25 Mar 2010 to 14 Mar 2013

Address: 15a Beechwood Road, Rothsay Bay, Auckland New Zealand

Registered address used from 31 Mar 2009 to 13 Mar 2012

Address: 4 Clifton Road, Browns Bay, Auckland

Physical address used from 31 Mar 2009 to 31 Mar 2009

Address: 15a Beechwood Road, Rothsay Bay, Auckland

Physical address used from 31 Mar 2009 to 31 Mar 2009

Address: B63 Gulf Harbour Marina, Whangaparaoa

Physical address used from 10 Apr 2007 to 31 Mar 2009

Address: 14 Poseidon Place, Bucklands Beach, Auckland

Registered address used from 28 Feb 2001 to 31 Mar 2009

Address: 4 Clifton Road, Browns Bay, Auckland

Physical address used from 27 Feb 2001 to 10 Apr 2007

Address: 14 Poseidon Place, Bucklands Beach, Auckland

Physical address used from 27 Feb 2001 to 27 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 331145

Annual return filing month: March

Annual return last filed: 15 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 331145
Individual Page, Maurice William Greenhithe
Auckland
0632
New Zealand
Directors

Patricia Joan Page - Director

Appointment date: 14 Mar 2000

Address: Oteha Valley Road, Auckland, 0625 New Zealand

Address used since 06 Mar 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Mar 2012


Maurice William Page - Director (Inactive)

Appointment date: 31 May 1982

Termination date: 09 Mar 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Mar 2012


Pauline Thomas - Director (Inactive)

Appointment date: 31 May 1982

Termination date: 14 Mar 2000

Address: Buckland Beach, Auckland,

Address used since 31 May 1982