Shortcuts

Acs Management & Consulting Limited

Type: NZ Limited Company (Ltd)
9429040934426
NZBN
11871
Company Number
Registered
Company Status
Current address
7 Benares Street
Khandallah
Wellington 6035
New Zealand
Physical & service & registered address used since 02 Dec 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 750
Individual Sander, Carol Anne Khandallah, Wellington

New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Sander, Andrew John Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenslade, Edward Frank Craig Lower Hutt
Wellington
Individual Greenslade, Dorothy May (estate) Lower Hutt
Wellington
Directors

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

Nearby companies

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