Acuite Limited was started on 07 May 2014 and issued a business number of 9429041221266. This registered LTD company has been supervised by 4 directors: David Graham Speight - an active director whose contract began on 07 May 2014,
Janine Manning - an inactive director whose contract began on 24 Jul 2015 and was terminated on 30 Oct 2017,
Antonia Speight - an inactive director whose contract began on 07 May 2014 and was terminated on 30 May 2017,
Melvin Wayne Riley - an inactive director whose contract began on 07 May 2014 and was terminated on 10 Oct 2014.
According to our information (updated on 21 Feb 2024), the company registered 1 address: 703 Rosebank Road, Avondale, Auckland, 1026 (types include: physical, registered).
Up until 05 May 2021, Acuite Limited had been using 66 Surrey Crescent, Grey Lynn, Auckland as their registered address.
A total of 2976005 shares are allocated to 11 groups (11 shareholders in total). When considering the first group, 1185804 shares are held by 1 entity, namely:
Icehouse Ventures Nominees Limited (an entity) located at Level 4, 117-125 St Georges Bay Road, Parnell, Auckland postcode 1052.
Another group consists of 1 shareholder, holds 5.1 per cent shares (exactly 151806 shares) and includes
K One W One (No 3) Limited - located at 4 Graham Street, Auckland.
The next share allocation (60000 shares, 2.02%) belongs to 1 entity, namely:
Icehouse Nominees Limited, located at (Level 4), 117 - 125 St Georges Bay Road, Parnell (an entity). Acuite Limited is classified as "Computer software retailing (except computer games)" (ANZSIC G422220).
Principal place of activity
5 Flower Street, Eden Terrace, Auckland, 1021 New Zealand
Previous addresses
Address #1: 66 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 15 Jan 2020 to 05 May 2021
Address #2: 5 Flower Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 03 Dec 2015 to 15 Jan 2020
Address #3: 13d Felstead Street, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 07 May 2014 to 03 Dec 2015
Basic Financial info
Total number of Shares: 2976005
Annual return filing month: November
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1185804 | |||
Entity (NZ Limited Company) | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 |
Level 4, 117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
25 Jul 2015 - |
Shares Allocation #2 Number of Shares: 151806 | |||
Entity (NZ Limited Company) | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 |
4 Graham Street Auckland 1010 New Zealand |
19 Nov 2016 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Icehouse Nominees Limited Shareholder NZBN: 9429031658188 |
(level 4), 117 - 125 St Georges Bay Road Parnell 1050 New Zealand |
22 Mar 2019 - |
Shares Allocation #4 Number of Shares: 321334 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
25 Jul 2015 - |
Shares Allocation #5 Number of Shares: 392129 | |||
Individual | Krivo, Antonia |
Titirangi Auckland 0604 New Zealand |
09 Dec 2020 - |
Shares Allocation #6 Number of Shares: 12931 | |||
Individual | Pacey, Jane |
Elsternwick Victoria 3185 Australia |
08 Dec 2020 - |
Shares Allocation #7 Number of Shares: 40733 | |||
Other (Other) | Ema Invest Pty Ltd |
Melbourne, Vic 3000 Australia |
11 Feb 2022 - |
Shares Allocation #8 Number of Shares: 3290 | |||
Individual | Murray, Michael |
Herne Bay Auckland 1011 New Zealand |
08 Dec 2020 - |
Shares Allocation #9 Number of Shares: 19757 | |||
Individual | Fisher, Simon |
Auckland 1021 New Zealand |
08 Dec 2020 - |
Shares Allocation #10 Number of Shares: 32800 | |||
Entity (NZ Limited Company) | Rnv Prosperity Limited Shareholder NZBN: 9429041639313 |
55 Shortland Street Auckland 1010 New Zealand |
19 Nov 2016 - |
Shares Allocation #11 Number of Shares: 755421 | |||
Director | Speight, David Graham |
Auckland 1021 New Zealand |
07 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Arcangels Nominee Limited Shareholder NZBN: 9429041036273 Company Number: 4853399 |
Parnell Auckland 1052 New Zealand |
25 Jul 2015 - 21 Feb 2023 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
07 May 2014 - 22 Mar 2019 |
Individual | Riley, Melvin Wayne |
Herald Island Auckland 0618 New Zealand |
07 May 2014 - 19 Oct 2014 |
Individual | Speight, Antonia |
Titirangi Auckland 0604 New Zealand |
08 Dec 2020 - 09 Dec 2020 |
Individual | Fisher, Simon |
Eden Terrace Auckland 1021 New Zealand |
23 Jan 2016 - 08 Dec 2020 |
Individual | Speight, Antonia |
Titirangi Auckland 0604 New Zealand |
07 May 2014 - 08 Dec 2020 |
Director | Melvin Wayne Riley |
Herald Island Auckland 0618 New Zealand |
07 May 2014 - 19 Oct 2014 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
07 May 2014 - 22 Mar 2019 |
Individual | Manning, Janine |
Parnell Auckland 1052 New Zealand |
25 Jul 2015 - 19 Nov 2016 |
Director | Janine Manning |
Parnell Auckland 1052 New Zealand |
25 Jul 2015 - 19 Nov 2016 |
David Graham Speight - Director
Appointment date: 07 May 2014
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 01 Nov 2016
Janine Manning - Director (Inactive)
Appointment date: 24 Jul 2015
Termination date: 30 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Jul 2015
Antonia Speight - Director (Inactive)
Appointment date: 07 May 2014
Termination date: 30 May 2017
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Nov 2015
Melvin Wayne Riley - Director (Inactive)
Appointment date: 07 May 2014
Termination date: 10 Oct 2014
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 07 May 2014
Love-2-go Limited
Flat 413, 10 Flower Street
G.p.t. (5000) Limited
Flat 413, 10 Flower Street
Xiao Media Limited
Flat 209, 10 Flower Street
R&f International Education Limited
Flat 7, 12 Nikau Street
Discovery Nz Limited
3 Flower Street
The Mediaworks Foundation Incorporated
3 Flower Street
King Horton Holdings Limited
13 Ophir Street
Kiwa Digital Limited
23 Minnie Street
Lumomatic Limited
22 Sylvan Avenue West
Megabits (2000) Limited
7-9 Mccoll Street
Qubedocs Limited
Suite 1, 71 Symonds Street
Texture Foundry Limited
10d Sylvan Avenue