Shortcuts

Ākau Limited

Type: NZ Limited Company (Ltd)
9429041495568
NZBN
5499963
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
8b Dickeson Street
Kaikohe
Kaikohe 0405
New Zealand
Postal address used since 17 Feb 2022
8b Dickeson Street
Kaikohe
Kaikohe 0405
New Zealand
Registered & physical & service address used since 25 Feb 2022

Ākau Limited, a registered company, was started on 12 Nov 2014. 9429041495568 is the business number it was issued. "Design services nec" (ANZSIC M692435) is how the company is classified. The company has been run by 4 directors: Felicity Louise Brenchley - an active director whose contract started on 12 Nov 2014,
Anamaria Heremaia - an active director whose contract started on 12 Nov 2014,
Rebecca Marilyn Watson - an inactive director whose contract started on 12 Nov 2014 and was terminated on 16 Jan 2024,
Colin Christopher Magee - an inactive director whose contract started on 18 Jan 2017 and was terminated on 16 Jan 2024.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 8B Dickeson Street, Kaikohe, Kaikohe, 0405 (category: registered, physical).
Ākau Limited had been using 18 De Val Drive, Titirangi, Auckland as their physical address up to 25 Feb 2022.
Former names used by the company, as we identified at BizDb, included: from 12 Nov 2014 to 20 May 2015 they were named Arco Workshops Limited.
A total of 3 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (33.33 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1 share (33.33 per cent). Finally there is the 3rd share allocation (1 share 33.33 per cent) made up of 1 entity.

Addresses

Principal place of activity

40 Hereford Street, Te Atatu Peninsula, Auckland, 0610 New Zealand


Previous addresses

Address #1: 18 De Val Drive, Titirangi, Auckland, 0604 New Zealand

Physical & registered address used from 01 Jul 2016 to 25 Feb 2022

Address #2: 40 Hereford Street, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 10 Nov 2015 to 01 Jul 2016

Address #3: 834 Dominion Road, Mount Eden, Auckland, 1041 New Zealand

Registered & physical address used from 12 Nov 2014 to 10 Nov 2015

Contact info
64 21 02722499
Phone
64 27 4962585
17 Feb 2022 Phone
marion@akau.co.nz
17 Feb 2022 nzbn-reserved-invoice-email-address-purpose
kiaora@akau.co.nz
02 Nov 2018 Email
www.akau.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Heremaia, Anamaria Kerikeri
0294
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Watson, Rebecca Marilyn Warkworth
0982
New Zealand
Director Watson, Rebecca Marilyn Warkworth
0982
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Brenchley, Felicity Louise Warkworth
0983
New Zealand
Directors

Felicity Louise Brenchley - Director

Appointment date: 12 Nov 2014

Address: Pohuehue, Warkworth, 0983 New Zealand

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Jun 2016


Anamaria Heremaia - Director

Appointment date: 12 Nov 2014

Address: Kerikeri, 0294 New Zealand

Address used since 01 Sep 2018

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 04 Oct 2015


Rebecca Marilyn Watson - Director (Inactive)

Appointment date: 12 Nov 2014

Termination date: 16 Jan 2024

Address: Warkworth, 0982 New Zealand

Address used since 01 Jan 2019

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 12 Nov 2014


Colin Christopher Magee - Director (Inactive)

Appointment date: 18 Jan 2017

Termination date: 16 Jan 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Jan 2017

Nearby companies

The Fridge Cafe Limited
16 De Val Drive

Atj Properties Limited
8 De Val Drive

Quin Qz Limited
21 The Grove

Brand Vfx Limited
4 De Val Drive

Vege Bang Bang Limited
4 De Val Drive

R.p.m. Automotive Limited
14a West Lynn Road

Similar companies

Ackermerc Limited
169 Golf Road

Hamr Limited
35 Gilliam Street

Pixels And Paper Limited
8 Judith Place

Steven Hill Architecture Limited
12a Havelle Avenue

Vishva Enterprises Limited
137c Titirangi Road

Workshop Brasem Limited
14 Stottholm Road