Acomplete Property Services Limited was started on 31 Jul 2015 and issued an NZBN of 9429041880654. This removed LTD company has been run by 3 directors: Mark Ernest Osborne - an active director whose contract began on 31 Jul 2015,
Shelley Elizabeth Osborne - an active director whose contract began on 31 Jul 2015,
Lewis James Osborne - an active director whose contract began on 01 Apr 2016.
As stated in our information (updated on 14 Nov 2023), this company registered 1 address: 65 Chapel Street, Tauranga, Tauranga, 3110 (category: registered, physical).
Up until 01 Aug 2022, Acomplete Property Services Limited had been using 99 Ardmore Street, Wanaka as their registered address.
A total of 1200 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Osborne, Mark Ernest (a director) located at Rd 1, Whitianga postcode 3591.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Osborne, Shelley Elizabeth - located at Rd 1, Whitianga.
The 3rd share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Osborne, Lewis, located at Rd 2, Lake Hawea (an individual). Acomplete Property Services Limited was categorised as "Gardening service" (ANZSIC N731320).
Principal place of activity
99 Ardmore Street, Wanaka, 9305 New Zealand
Previous addresses
Address: 99 Ardmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 05 Oct 2018 to 01 Aug 2022
Address: The Engine Room, 17 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 26 Sep 2017 to 05 Oct 2018
Address: First Floor, Spencer House Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 26 Jan 2016 to 26 Sep 2017
Address: 7 Totara Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 31 Jul 2015 to 26 Jan 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Osborne, Mark Ernest |
Rd 1 Whitianga 3591 New Zealand |
31 Jul 2015 - |
Shares Allocation #2 Number of Shares: 400 | |||
Director | Osborne, Shelley Elizabeth |
Rd 1 Whitianga 3591 New Zealand |
31 Jul 2015 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Osborne, Lewis |
Rd 2 Lake Hawea 9382 New Zealand |
01 Apr 2016 - |
Mark Ernest Osborne - Director
Appointment date: 31 Jul 2015
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 31 Jul 2015
Shelley Elizabeth Osborne - Director
Appointment date: 31 Jul 2015
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 31 Jul 2015
Lewis James Osborne - Director
Appointment date: 01 Apr 2016
Address: Lake Hawea, 9382 New Zealand
Address used since 06 Jul 2017
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Apr 2016
Wanaka Farmers And Gardeners Market Incorporated
C/o Checketts Mckay, Solicitors
Choice Youth Health Trust
C/o Checketts Mckay Law Ltd
Hawea Flat School Fundraising Trust
C/o Checketts Mckay Law Ltd
Aspiring Avalanche Dogs Incorporated
C/o Checketts Mckay Law Ltd
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Creative Scapes Limited
2 Hardie Place
Pots And Tanks Limited
42a Horace Street
The Groundsmen Limited
244 Ripponvale Road
Tidy Gardens Wanaka Limited
31 Dunmore Street
Tricky Trees Nz Limited
81 Devon Street
Ultimate Travel Limited
30a Mackinnon Terrace