Acs Management & Consulting Limited was registered on 02 Mar 1959 and issued an NZBN of 9429040934426. This registered LTD company has been managed by 3 directors: Andrew John Sander - an active director whose contract began on 01 Apr 2003,
Carol Anne Sander - an active director whose contract began on 01 Oct 2013,
Edward Frank Craig Greenslade - an inactive director whose contract began on 19 Nov 1992 and was terminated on 01 Aug 2005.
As stated in BizDb's information (updated on 01 Apr 2024), this company filed 1 address: 7 Benares Street, Khandallah, Wellington, 6035 (category: physical, service).
Up to 02 Dec 2019, Acs Management & Consulting Limited had been using Level 1, 100 Tory Street, Wellington as their registered address.
BizDb identified former names used by this company: from 28 Jun 2002 to 22 Dec 2015 they were called Gallery Frames Limited, from 18 Jun 1982 to 28 Jun 2002 they were called Seaview Export Company Limited and from 07 Mar 1961 to 18 Jun 1982 they were called Seaview Carrying Company Limited.
A total of 3750 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 750 shares are held by 1 entity, namely:
Sander, Carol Anne (an individual) located at Khandallah, Wellington.
Another group consists of 1 shareholder, holds 80% shares (exactly 3000 shares) and includes
Sander, Andrew John - located at Khandallah, Wellington.
Previous addresses
Address: Level 1, 100 Tory Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Oct 2008 to 02 Dec 2019
Address: Morpeth & Co, Walsh Wrightson Tower, Level 5, 94 Dixon Street, Wellington
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address: Morpeth & Co Chartered Accountants, Walsh Wrightson Tower, Level 5 94 Dixon Street, Wellington
Registered address used from 14 Nov 2000 to 21 Oct 2008
Address: Morpeth & Co Ltd, Chartered Accountants, Level 5, 94 Dixon Street, Wellington
Physical address used from 14 Nov 2000 to 21 Oct 2008
Address: C/- Morpeth & Co, Chartered Accountants, Level 2 94 Dixon Street, Wellington
Physical address used from 17 Apr 1998 to 14 Nov 2000
Address: Level 2, 94 Dixon Street, Wellington
Registered address used from 12 Feb 1998 to 14 Nov 2000
Address: Morpeth And Co, British Cars Building, 19 Tory Street, Wellington
Registered address used from 01 Aug 1994 to 12 Feb 1998
Basic Financial info
Total number of Shares: 3750
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Sander, Carol Anne |
Khandallah, Wellington New Zealand |
04 Dec 2003 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Sander, Andrew John |
Khandallah Wellington 6035 New Zealand |
04 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenslade, Edward Frank Craig |
Lower Hutt Wellington |
02 Mar 1959 - 21 Sep 2005 |
Individual | Greenslade, Dorothy May (estate) |
Lower Hutt Wellington |
04 Dec 2003 - 04 Dec 2003 |
Andrew John Sander - Director
Appointment date: 01 Apr 2003
Address: Khandallah, Wellington, Wellington, 6035 New Zealand
Address used since 01 Apr 2003
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Nov 2017
Carol Anne Sander - Director
Appointment date: 01 Oct 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Oct 2013
Edward Frank Craig Greenslade - Director (Inactive)
Appointment date: 19 Nov 1992
Termination date: 01 Aug 2005
Address: Lower Hutt,
Address used since 19 Nov 1992
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace