Acme Mechanical Services Limited was started on 10 Nov 2015 and issued an NZ business identifier of 9429042060758. This registered LTD company has been managed by 2 directors: Jodi Terry Wichers - an active director whose contract began on 10 Nov 2015,
Andrew Albertus Wichers - an active director whose contract began on 10 Nov 2015.
As stated in our data (updated on 19 Mar 2024), this company uses 1 address: 17A George Street, Te Puke, Te Puke, 3119 (category: delivery, physical).
Up until 27 Feb 2017, Acme Mechanical Services Limited had been using 273 Boucher Avenue, Te Puke, Te Puke as their registered address.
A total of 100 shares are allotted to 7 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Wichers, Maxwell John (an individual) located at Te Puke, Te Puke postcode 3119.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Wichers, Jodi Terry - located at Te Puke, Te Puke.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Wichers, Andrew Albertus, located at Te Puke, Te Puke (a director). Acme Mechanical Services Limited was classified as "Automotive servicing - general mechanical repairs" (ANZSIC S941910).
Principal place of activity
29 No1 Rd, Te Puke, Te Puke, 3119 New Zealand
Previous addresses
Address #1: 273 Boucher Avenue, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 10 Nov 2015 to 27 Feb 2017
Address #2: 273 Boucher Avenue, Te Puke, Te Puke, 3119 New Zealand
Physical address used from 10 Nov 2015 to 11 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wichers, Maxwell John |
Te Puke Te Puke 3119 New Zealand |
25 Feb 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wichers, Jodi Terry |
Te Puke Te Puke 3119 New Zealand |
10 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Wichers, Andrew Albertus |
Te Puke Te Puke 3119 New Zealand |
10 Nov 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wichers, Jacob Luke |
Te Puke Te Puke 3119 New Zealand |
25 Feb 2017 - |
Shares Allocation #5 Number of Shares: 94 | |||
Director | Wichers, Jodi Terry |
Te Puke Te Puke 3119 New Zealand |
10 Nov 2015 - |
Director | Wichers, Andrew Albertus |
Te Puke Te Puke 3119 New Zealand |
10 Nov 2015 - |
Individual | Robinson, Martyn Leslie |
Paengaroa Te Puke 3189 New Zealand |
10 Nov 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Wichers, Lucy Rose |
Te Puke Te Puke 3119 New Zealand |
25 Feb 2017 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Wichers, Katie Francis |
Te Puke Te Puke 3119 New Zealand |
25 Feb 2017 - |
Jodi Terry Wichers - Director
Appointment date: 10 Nov 2015
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 16 Sep 2016
Andrew Albertus Wichers - Director
Appointment date: 10 Nov 2015
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 16 Sep 2016
Bay Of Plenty Roofing Services Limited
6 Allanah Place
Finish Online Limited
60 No1 Road
Stan Williamson Transport Limited
Landscape Rd
Te Puke Squash Rackets Club Incorporated
Landscape Road
Hort-equip Services Limited
222 Sh 33 R.d.9
K & L Services 2000 Limited
60 Oxford Street
Alan Lee Automotive Limited
Trust Bank Building
Atv Breakdown Limited
153 Jellicoe Street
Autohouse Te Puke 2013 Limited
123 Jellicoe Street
Complete Hose & Hydraulics Limited
15 Atuaroa Ave
Hort-equip Services Limited
222 Sh 33 R.d.9
Jc Auto Service Limited
43 Valley Road