Acpl Limited, a registered company, was incorporated on 05 Nov 2007. 9429033082141 is the NZBN it was issued. This company has been run by 3 directors: Gary John Smith - an active director whose contract started on 05 Nov 2007,
Mark Phillip Tombleson - an active director whose contract started on 30 Oct 2020,
Rhys John Davies - an inactive director whose contract started on 05 Nov 2007 and was terminated on 21 Dec 2020.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Acpl Limited had been using 7 Fraser Road, Mount Wellington, Auckland as their physical address up to 01 Jun 2022.
A total of 1200 shares are allocated to 8 shareholders (6 groups). The first group includes 798 shares (66.5 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 398 shares (33.17 per cent). Finally there is the third share allocation (1 share 0.08 per cent) made up of 1 entity.
Previous addresses
Address: 7 Fraser Road, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 08 Oct 2015 to 01 Jun 2022
Address: Flat 3, 91 Speight Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 01 Feb 2012 to 08 Oct 2015
Address: 299a West Tamaki Road, Auckland 1072 New Zealand
Registered & physical address used from 16 Sep 2008 to 01 Feb 2012
Address: 6 Broman Place, Half Moon Bay, Manukau
Registered & physical address used from 05 Nov 2007 to 16 Sep 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 798 | |||
Other (Other) | Mark Phillip Tombleson And Swl Trustee Company (2016) Limited As Trustees Of The Tombleson Business Trust |
Farm Cove Auckland 2012 New Zealand |
21 Sep 2016 - |
Shares Allocation #2 Number of Shares: 398 | |||
Entity (NZ Limited Company) | Swl Trustee Company Limited Shareholder NZBN: 9429036643059 |
Ponsonby Auckland 1021 |
05 Nov 2007 - |
Individual | Smith, Gary John |
Half Moon Bay Manukau |
05 Nov 2007 - |
Individual | Smith, Cheryl Anne |
Half Moon Bay Manukau New Zealand |
05 Nov 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Smith, Gary John |
Half Moon Bay Manukau |
05 Nov 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Tombleson, Cassandra Rose |
Farm Cove Auckland 2012 New Zealand |
21 Sep 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Smith, Cheryl Anne |
Half Moon Bay Manukau New Zealand |
05 Nov 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Tombleson, Mark Phillip |
Farm Cove Auckland 2012 New Zealand |
21 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trust Advisory Services Limited Shareholder NZBN: 9429036592678 Company Number: 1194384 |
Mount Wellington Auckland 1072 New Zealand |
05 Nov 2007 - 25 Jan 2021 |
Individual | Davies, Julie Amanda |
Whitford Auckland 2571 New Zealand |
05 Nov 2007 - 25 Jan 2021 |
Individual | Davies, Rhys John |
Whitford Auckland 2571 |
05 Nov 2007 - 25 Jan 2021 |
Individual | Davies, Rhys John |
Whitford Auckland 2571 |
05 Nov 2007 - 25 Jan 2021 |
Individual | Davies, Julie Amanda |
Whitford Auckland 2571 New Zealand |
05 Nov 2007 - 25 Jan 2021 |
Individual | Davies, Rhys John |
Whitford Auckland 2571 |
05 Nov 2007 - 25 Jan 2021 |
Individual | Davies, Julie Amanda |
Whitford Auckland 2571 New Zealand |
05 Nov 2007 - 25 Jan 2021 |
Entity | Trust Advisory Services Limited Shareholder NZBN: 9429036592678 Company Number: 1194384 |
Mount Wellington Auckland 1072 New Zealand |
05 Nov 2007 - 25 Jan 2021 |
Gary John Smith - Director
Appointment date: 05 Nov 2007
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 05 Nov 2007
Mark Phillip Tombleson - Director
Appointment date: 30 Oct 2020
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 30 Oct 2020
Rhys John Davies - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 21 Dec 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 19 May 2010
Auckland Ye Won Church
Suite 2
Tool Barn Limited
45 Jellicoe Road
Simon Stainless Steel Limited
1 Fraser Road
Tigers 2010 Trust
76 Jellicoe Road
The Door Shed Limited
4 Morrin Road
The Door Shed (north Shore) Limited
4 Morrin Road