Acl Nominees (No.10) Limited was started on 25 Aug 2015 and issued an NZBN of 9429041946008. The registered LTD company has been run by 5 directors: Philip Charles Creagh - an active director whose contract started on 25 Aug 2015,
Jeffrey Keng Yew Lai - an active director whose contract started on 08 Oct 2018,
Jeffrey Murray Walters - an inactive director whose contract started on 02 Nov 2017 and was terminated on 08 Oct 2018,
Michael Joseph Shanahan - an inactive director whose contract started on 25 Aug 2015 and was terminated on 02 Nov 2017,
Jeffrey Keng Yew Lai - an inactive director whose contract started on 25 Aug 2015 and was terminated on 02 Nov 2017.
According to our information (last updated on 11 Apr 2024), this company filed 1 address: Level 35, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Until 28 Apr 2021, Acl Nominees (No.10) Limited had been using 110 Customs Street West, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Acl Nominees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous address
Address: 110 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 25 Aug 2015 to 28 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Acl Nominees Limited Shareholder NZBN: 9429034038444 |
Auckland Central Auckland 1010 New Zealand |
25 Aug 2015 - |
Ultimate Holding Company
Philip Charles Creagh - Director
Appointment date: 25 Aug 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Jan 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Aug 2015
Jeffrey Keng Yew Lai - Director
Appointment date: 08 Oct 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Oct 2018
Jeffrey Murray Walters - Director (Inactive)
Appointment date: 02 Nov 2017
Termination date: 08 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Nov 2017
Michael Joseph Shanahan - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 02 Nov 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Aug 2015
Jeffrey Keng Yew Lai - Director (Inactive)
Appointment date: 25 Aug 2015
Termination date: 02 Nov 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Aug 2015
Auckland Harbour Limited
110 Customs Street West
Te Waiake Nominees Limited
110 Customs Street
J N S Capital Limited
Level 3
Goldburn Resources Limited
Level 3
Nuffield Forestry Limited
Level 3
O & E Group Services Limited
Level 3