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.
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
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 | Period |
---|---|---|---|
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 |
15 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Richard John |
Waitakere Waitakere 0614 New Zealand |
11 Jan 2005 - 03 Jun 2019 |
Entity | Biz Corporate Trustee Limited Shareholder NZBN: 9429036614455 Company Number: 1190548 |
Level 1, 46 Stanley Street Parnell, Auckland |
11 Jan 2005 - 03 Jun 2019 |
Individual | Telfer, Lex Crawford |
Christchurch 8041 New Zealand |
18 Jun 2010 - 13 Mar 2015 |
Individual | Telfer, Simon Antony |
Auckland |
18 Jun 2010 - 13 Mar 2015 |
Entity | Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Company Number: 4525019 |
Epsom Auckland 1051 New Zealand |
13 Mar 2015 - 31 Jul 2018 |
Individual | Baker, Lara Lisette |
Saint Marys Bay Auckland 1011 New Zealand |
13 Mar 2015 - 03 Jun 2019 |
Individual | Wright, Richard John |
Waitakere Waitakere 0614 New Zealand |
11 Jan 2005 - 03 Jun 2019 |
Entity | Biz Corporate Trustee Limited Shareholder NZBN: 9429036614455 Company Number: 1190548 |
Level 1, 46 Stanley Street Parnell, Auckland |
11 Jan 2005 - 03 Jun 2019 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington New Zealand |
13 Mar 2015 - 15 Jan 2018 |
Individual | Townsend, Matthew Anthony |
Mount Albert Auckland 1025 New Zealand |
11 Jan 2005 - 03 Jun 2019 |
Individual | Baker, Rupert Sven |
Rd 1 Porirua 5381 New Zealand |
13 Mar 2015 - 03 Jun 2019 |
Entity | Biz Corporate Trustee Limited Shareholder NZBN: 9429036614455 Company Number: 1190548 |
Level 1, 46 Stanley Street Parnell, Auckland |
11 Jan 2005 - 03 Jun 2019 |
Individual | Gourdie, Alan Colin |
Epsom Auckland 1023 New Zealand |
13 Mar 2015 - 31 Jul 2018 |
Entity | Biz Corporate Trustee Limited Shareholder NZBN: 9429036614455 Company Number: 1190548 |
Level 1, 46 Stanley Street Parnell, Auckland |
11 Jan 2005 - 03 Jun 2019 |
Entity | Stw Group (nz) Limited Shareholder NZBN: 9429039459503 Company Number: 390466 |
326 Lambton Quay Wellington New Zealand |
13 Mar 2015 - 15 Jan 2018 |
Entity | Mediapod Limited Shareholder NZBN: 9429035017189 Company Number: 1589890 |
11 Jan 2005 - 18 Jun 2010 | |
Individual | Townsend, Matthew Anthony |
Mount Albert Auckland 1025 New Zealand |
11 Jan 2005 - 03 Jun 2019 |
Entity | Cornfed Consulting Limited Shareholder NZBN: 9429035635512 Company Number: 1465948 |
11 Jan 2005 - 18 Jun 2010 | |
Individual | Turnbull, Anthony Mark |
Saint Marys Bay Auckland 1011 New Zealand |
13 Mar 2015 - 03 Jun 2019 |
Entity | Mediapod Limited Shareholder NZBN: 9429035017189 Company Number: 1589890 |
11 Jan 2005 - 18 Jun 2010 | |
Entity | Cornfed Consulting Limited Shareholder NZBN: 9429035635512 Company Number: 1465948 |
11 Jan 2005 - 18 Jun 2010 | |
Entity | Lockhart Trustee Services No.29 Limited Shareholder NZBN: 9429030157118 Company Number: 4525019 |
Epsom Auckland 1051 New Zealand |
13 Mar 2015 - 31 Jul 2018 |
Individual | Gourdie, Trudie Anne |
Epsom Auckland 1023 New Zealand |
13 Mar 2015 - 31 Jul 2018 |
Individual | Gourdie, Trudie Anne |
Epsom Auckland 1023 New Zealand |
13 Mar 2015 - 31 Jul 2018 |
Ultimate Holding Company
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
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