Acanthus Holdings Limited, a registered company, was launched on 03 Jun 2015. 9429041778623 is the NZ business number it was issued. "Architectural service" (business classification M692120) is how the company has been categorised. The company has been managed by 3 directors: Mark Grenville Gascoigne - an active director whose contract started on 01 Apr 2021,
Ashley John Gillard Allen - an inactive director whose contract started on 03 Jun 2015 and was terminated on 11 Apr 2025,
Christopher Thomas Bowkett - an inactive director whose contract started on 03 Jun 2015 and was terminated on 01 Mar 2023.
Last updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: physical, service).
Acanthus Holdings Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 05 Jul 2021.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 92 shares (92 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 8 shares (8 per cent).
Previous addresses
Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 28 May 2018 to 05 Jul 2021
Address: Suite 1, 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered & physical address used from 03 Jun 2015 to 28 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 92 | |||
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
| Individual | Julian-gascoigne, Veronica |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
| Entity (NZ Limited Company) | K.d. Trustees Limited Shareholder NZBN: 9429038047336 |
Epsom Auckland 1023 New Zealand |
28 May 2021 - |
| Shares Allocation #2 Number of Shares: 8 | |||
| Individual | Gascoigne, Mark Grenville |
Saint Marys Bay Auckland 1011 New Zealand |
28 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Gillard-allen Trustees Limited Shareholder NZBN: 9429048340991 Company Number: 8031319 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
13 Aug 2020 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Jun 2015 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Jun 2015 - 11 Apr 2025 |
| Individual | Gillard-allen, Elise Kim |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Jun 2015 - 11 Apr 2025 |
| Individual | Gillard-allen, Ashley John |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Jun 2015 - 11 Apr 2025 |
| Individual | Hockly, Michael John |
Northcote Auckland 0627 New Zealand |
03 Jun 2015 - 28 May 2021 |
| Individual | Bowkett, Susan Jane Lillian |
Auckland 1071 New Zealand |
03 Jun 2015 - 28 May 2021 |
| Individual | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
03 Jun 2015 - 28 May 2021 |
| Director | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
03 Jun 2015 - 28 May 2021 |
| Director | Bowkett, Christopher Thomas |
Mission Bay Auckland 1071 New Zealand |
03 Jun 2015 - 28 May 2021 |
Mark Grenville Gascoigne - Director
Appointment date: 01 Apr 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2021
Ashley John Gillard Allen - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 11 Apr 2025
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 03 Jun 2015
Christopher Thomas Bowkett - Director (Inactive)
Appointment date: 03 Jun 2015
Termination date: 01 Mar 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Jun 2015
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Entwine Limited
9 Maunsell Rd
Levelup Architecture Limited
2/23 Ayr Street, Parnell
W Asset Management Limited
470 Parnell Road
Walker Community Architects Limited
470 Parnell Road
Walker Interior Architects Limited
470 Parnell Road
Walker Urban Design And Landscapes Limited
470 Parnell Road