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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Heremaia, Anamaria |
Kerikeri 0294 New Zealand |
12 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Watson, Rebecca Marilyn |
Warkworth 0982 New Zealand |
12 Nov 2014 - |
Director | Watson, Rebecca Marilyn |
Warkworth 0982 New Zealand |
12 Nov 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Brenchley, Felicity Louise |
Warkworth 0983 New Zealand |
12 Nov 2014 - |
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
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
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