Shortcuts

Akqa Limited

Type: NZ Limited Company (Ltd)
9429035018865
NZBN
1589478
Company Number
Registered
Company Status
Current address
36 Lorne Street
Auckland 1010
New Zealand
Registered address used since 29 Mar 2017
36 Lorne Street
Auckland 1010
New Zealand
Physical & service address used since 10 Apr 2017

Akqa Limited was registered on 11 Jan 2005 and issued a business number of 9429035018865. The registered LTD company has been run by 15 directors: Brian Andrew Vella - an active director whose contract began on 11 Jun 2019,
Matthew Anthony Townsend - an active director whose contract began on 10 Aug 2022,
Kate Paula Orton - an active director whose contract began on 22 Sep 2023,
David Alexander Bentley - an active director whose contract began on 22 Sep 2023,
Marcel David Blake - an inactive director whose contract began on 03 Jan 2020 and was terminated on 17 Feb 2023.
According to BizDb's information (last updated on 03 Mar 2024), the company registered 1 address: 36 Lorne Street, Auckland, 1010 (category: physical, service).
Up until 29 Mar 2017, Akqa Limited had been using 1 Gibraltar Crescent, Parnell, Auckland as their registered address.
BizDb identified past names for the company: from 01 Apr 2013 to 02 Sep 2019 they were named Union Digital Limited, from 11 Jan 2005 to 01 Apr 2013 they were named Federation Media Limited.
A total of 720 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 720 shares are held by 1 entity, namely:
Wpp Holdings (New Zealand) Limited (an entity) located at 36 Lorne Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Registered address used from 05 Jun 2015 to 29 Mar 2017

Address #2: 1 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand

Physical address used from 05 Jun 2015 to 10 Apr 2017

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 05 Jun 2015

Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered address used from 29 Jul 2011 to 29 Feb 2012

Address #5: Djca Limited, 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical address used from 29 Jul 2011 to 29 Feb 2012

Address #6: Biz Solutions Ltd, Chartered Accountants, Level 1, 46 Stanley Street, Parnell, Auckland New Zealand

Physical & registered address used from 01 Feb 2006 to 29 Jul 2011

Address #7: Level 1, 8 Roxburgh Street, Newmarket, Auckland

Physical & registered address used from 11 Jan 2005 to 01 Feb 2006

Contact info
64 409 409115
05 Mar 2019 Phone
HELEN.ROLLINSON@WPPAUNZ.COM
05 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 720

Annual return filing month: March

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 720
Entity (NZ Limited Company) Wpp Holdings (new Zealand) Limited
Shareholder NZBN: 9429039070593
36 Lorne Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Richard John Waitakere
Waitakere
0614
New Zealand
Entity Biz Corporate Trustee Limited
Shareholder NZBN: 9429036614455
Company Number: 1190548
Level 1, 46 Stanley Street
Parnell, Auckland
Individual Telfer, Lex Crawford Christchurch
8041
New Zealand
Individual Telfer, Simon Antony Auckland
Entity Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Company Number: 4525019
Epsom
Auckland
1051
New Zealand
Individual Baker, Lara Lisette Saint Marys Bay
Auckland
1011
New Zealand
Individual Wright, Richard John Waitakere
Waitakere
0614
New Zealand
Entity Biz Corporate Trustee Limited
Shareholder NZBN: 9429036614455
Company Number: 1190548
Level 1, 46 Stanley Street
Parnell, Auckland
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington

New Zealand
Individual Townsend, Matthew Anthony Mount Albert
Auckland
1025
New Zealand
Individual Baker, Rupert Sven Rd 1
Porirua
5381
New Zealand
Entity Biz Corporate Trustee Limited
Shareholder NZBN: 9429036614455
Company Number: 1190548
Level 1, 46 Stanley Street
Parnell, Auckland
Individual Gourdie, Alan Colin Epsom
Auckland
1023
New Zealand
Entity Biz Corporate Trustee Limited
Shareholder NZBN: 9429036614455
Company Number: 1190548
Level 1, 46 Stanley Street
Parnell, Auckland
Entity Stw Group (nz) Limited
Shareholder NZBN: 9429039459503
Company Number: 390466
326 Lambton Quay
Wellington

New Zealand
Entity Mediapod Limited
Shareholder NZBN: 9429035017189
Company Number: 1589890
Individual Townsend, Matthew Anthony Mount Albert
Auckland
1025
New Zealand
Entity Cornfed Consulting Limited
Shareholder NZBN: 9429035635512
Company Number: 1465948
Individual Turnbull, Anthony Mark Saint Marys Bay
Auckland
1011
New Zealand
Entity Mediapod Limited
Shareholder NZBN: 9429035017189
Company Number: 1589890
Entity Cornfed Consulting Limited
Shareholder NZBN: 9429035635512
Company Number: 1465948
Entity Lockhart Trustee Services No.29 Limited
Shareholder NZBN: 9429030157118
Company Number: 4525019
Epsom
Auckland
1051
New Zealand
Individual Gourdie, Trudie Anne Epsom
Auckland
1023
New Zealand
Individual Gourdie, Trudie Anne Epsom
Auckland
1023
New Zealand

Ultimate Holding Company

22 Apr 2021
Effective Date
Wpp Plc
Name
Public Limited Company
Type
111714
Ultimate Holding Company Number
GB
Country of origin
1 Kent Street
Millers Point
Nsw 2000
Australia
Address
Directors

Brian Andrew Vella - Director

Appointment date: 11 Jun 2019

ASIC Name: Akqa Pty Ltd

Address: Traralgon, Victoria, 3844 Australia

Address used since 06 Sep 2022

Address: Millers Point, 2000 Australia

Address: Mont Albert North, Victoria, 3129 Australia

Address used since 11 Jun 2019


Matthew Anthony Townsend - Director

Appointment date: 10 Aug 2022

Address: Freemans Bay, Auckland, 1011 Australia

Address used since 10 Aug 2022


Kate Paula Orton - Director

Appointment date: 22 Sep 2023

Address: Westmere, Auckland, 1022 Australia

Address used since 22 Sep 2023


David Alexander Bentley - Director

Appointment date: 22 Sep 2023

Address: Devonport, Auckland, 0624 Australia

Address used since 22 Sep 2023


Marcel David Blake - Director (Inactive)

Appointment date: 03 Jan 2020

Termination date: 17 Feb 2023

Address: Herne Bay, Herne Bay, 1011 New Zealand

Address used since 03 Jan 2020


Robert John Mclachlan - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 19 Dec 2019

ASIC Name: Added Value Australia Pty Limited

Address: St Leonards, Sydney/nsw, 2065 Australia

Address: St Leonards, Sydney/nsw, 2065 Australia

Address: Collaroy, 2097 Australia

Address used since 02 Mar 2015


Matthew Anthony Townsend - Director (Inactive)

Appointment date: 11 Jan 2005

Termination date: 31 May 2019

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 07 Apr 2014


Rupert Sven Baker - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 31 May 2019

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 02 Mar 2015


Richard John Wright - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 31 May 2019

Address: Muruwai, Auckland, 0881 New Zealand

Address used since 02 Mar 2015


Michael Connaghan - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 31 Dec 2018

ASIC Name: Wpp Aunz Ltd

Address: Roseville, Nsw, 2069 Australia

Address used since 02 Mar 2015

Address: St Leonards, Sydney, Nsw, 2065 Australia

Address: St Leonards, Sydney, Nsw, 2065 Australia


Alan Colin Gourdie - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 01 Jul 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Mar 2015


Lukas Aviani - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 11 Dec 2017

ASIC Name: Wpp Aunz Ltd

Address: Arcadia, Nsw, 2159 Australia

Address used since 02 Mar 2015

Address: St Leonards, Sydney Nsw, 2065 Australia

Address: St Leonards, Sydney Nsw, 2065 Australia


Simon Antony Telfer - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 02 Mar 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Apr 2010


Louise Ruth Cunningham - Director (Inactive)

Appointment date: 05 Sep 2013

Termination date: 16 Dec 2014

Address: Takapuna, Auckland, New Zealand

Address used since 05 Sep 2013


Richard John Wright - Director (Inactive)

Appointment date: 11 Jan 2005

Termination date: 11 Sep 2013

Address: Waitakere, Waitakere, 0614 New Zealand

Address used since 28 Feb 2011

Nearby companies

To Goo Teahouse Nz Limited
Shop 3,level 2, 280 Queen St

Oj Corporation Limited
33 Lorne Street

Gow Langsford Group Limited
28-36 Wellesley St

Lorne Hair Limited
28 Lorne Street

Auckland Library Heritage Trust
C/o Auckland Central Library

Lower Decks Limited
Choice Plaza, 10 Wellesley Street East