Acm Holdings 2014 Limited was started on 12 Jun 2014 and issued an NZBN of 9429041276815. This registered LTD company has been managed by 2 directors: Angus Douglas Mcdonald - an active director whose contract started on 12 Jun 2014,
Caroline Nena Mcdonald - an inactive director whose contract started on 12 Jun 2014 and was terminated on 25 Feb 2015.
As stated in our information (updated on 10 Mar 2024), this company filed 1 address: 30 Holdsworth Road, Homebush, Masterton, 5810 (category: registered, physical).
Up to 02 Dec 2022, Acm Holdings 2014 Limited had been using 159 Heron Court, Hairini, Tauranga as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Mcdonald, Angus Douglas (a director) located at 131 Hyde Street Footscray, Vic postcode 3011,
Acm Trustee Limited (an entity) located at Homebush, Masterton postcode 5810.
Then there is a group that consists of 2 shareholders, holds 1 per cent shares (exactly 1 share) and includes
Acm Trustee Limited - located at Homebush, Masterton,
Mcdonald, Angus Douglas - located at 131 Hyde Street Footscray, Vic.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Mcdonald, Angus Douglas, located at Waikanae, Waikanae (a director). Acm Holdings 2014 Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
159 Heron Court, Hairini, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 159 Heron Court, Hairini, Tauranga, 3112 New Zealand
Physical & registered address used from 04 Mar 2020 to 02 Dec 2022
Address #2: 10 Walton Avenue, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 13 Aug 2018 to 04 Mar 2020
Address #3: Jl Accounting Services Limited, 19d Milne Drive, Paraparaumu, 5032 New Zealand
Registered & physical address used from 07 Apr 2015 to 13 Aug 2018
Address #4: Gilligan Rowe & Associates Lp, Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Jun 2014 to 07 Apr 2015
Address #5: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 12 Jun 2014 to 20 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Mcdonald, Angus Douglas |
131 Hyde Street Footscray Vic 3011 Australia |
12 Jun 2014 - |
Entity (NZ Limited Company) | Acm Trustee Limited Shareholder NZBN: 9429041274521 |
Homebush Masterton 5810 New Zealand |
12 Jun 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Acm Trustee Limited Shareholder NZBN: 9429041274521 |
Homebush Masterton 5810 New Zealand |
12 Jun 2014 - |
Director | Mcdonald, Angus Douglas |
131 Hyde Street Footscray Vic 3011 Australia |
12 Jun 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mcdonald, Angus Douglas |
Waikanae Waikanae 5036 New Zealand |
12 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Caroline Nena |
Waikanae Waikanae 5036 New Zealand |
12 Jun 2014 - 26 Feb 2019 |
Angus Douglas Mcdonald - Director
Appointment date: 12 Jun 2014
ASIC Name: Urban Projects Architecture Pty Ltd
Address: 131 Hyde Street Footscray, Vic, 3011 Australia
Address used since 30 Oct 2018
Address: Footscray, Vic, 3012 Australia
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 12 Jun 2014
Address: Coorabell, Nsw, 2479 Australia
Caroline Nena Mcdonald - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 25 Feb 2015
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 12 Jun 2014
Alphanz Charitable Trust
Unit B, 19 Milne Drive
Spectro Print Limited
11 Milne Drive
Mckenzie Global Holdings Limited
31 Milne Drive
Mckenzie Global Limited
31 Milne Drive
Kapiti Toy Library Incorporated
116 Kapiti Road
Aztec Maintenance & Building Limited
6 Bearing West Court
Egmont Street Investments Limited
19d Milne Drive
Jefren Investments Limited
12 Millennium Hill
Kc Property Group Limited
19d Milne Drive
Lindasa Rentals Limited
19d Milne Drive
Me Plus 3 Limited
15 Compass Court
R & M Future Limited
115 Milne Drive