Acolyte Group Limited, a registered company, was registered on 14 Dec 2015. 9429042108757 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. This company has been managed by 5 directors: Stephen John Abley - an active director whose contract started on 14 Dec 2015,
Joseph Paul Durdin - an active director whose contract started on 14 Dec 2015,
Ross Ian Major - an active director whose contract started on 14 Dec 2015,
David John Pimblott - an inactive director whose contract started on 28 Jun 2017 and was terminated on 01 Dec 2020,
Brian John Wood - an inactive director whose contract started on 14 Dec 2015 and was terminated on 27 Jun 2017.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 137 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Acolyte Group Limited had been using Level 1, 137 Victoria Street, Christchurch Central, Christchurch as their registered address up until 05 Jun 2018.
One entity owns all company shares (exactly 1320 shares) - Abley Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 1, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Jun 2017 to 05 Jun 2018
Address: 30a Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 14 Dec 2015 to 30 Jun 2017
Basic Financial info
Total number of Shares: 1320
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1320 | |||
Entity (NZ Limited Company) | Abley Limited Shareholder NZBN: 9429038187742 |
Christchurch Central Christchurch 8013 New Zealand |
14 Dec 2015 - |
Ultimate Holding Company
Stephen John Abley - Director
Appointment date: 14 Dec 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 14 Dec 2015
Joseph Paul Durdin - Director
Appointment date: 14 Dec 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 14 Dec 2015
Ross Ian Major - Director
Appointment date: 14 Dec 2015
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 14 Dec 2015
David John Pimblott - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 01 Dec 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 28 Jun 2017
Brian John Wood - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 27 Jun 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 14 Dec 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Accessman Limited
Level 2, 329 Durham Street
B A Turner Limited
Level 2, 329 Durham Street
Dodson Holdings Limited
Level 4, 123 Victoria Street
Rooney Irrigation Funding Limited
Level 4, 60 Cashel Street
Stayrod Trustees No. 18 Limited
Level 2, 329 Durham Street
The Architectural Door Company Limited
Level 4, 123 Victoria Street