Acta Office Products Limited, a registered company, was registered on 03 Dec 2003. 9429035630272 is the NZ business identifier it was issued. "Stationery retailing" (business classification G427220) is how the company is categorised. The company has been run by 4 directors: David John Ferguson - an active director whose contract started on 18 Mar 2004,
Denise Margaret Ferguson - an active director whose contract started on 18 Mar 2004,
David Eugene Smith - an inactive director whose contract started on 01 Aug 2009 and was terminated on 18 Jan 2015,
Robert Ewen Macgregor - an inactive director whose contract started on 03 Dec 2003 and was terminated on 18 Mar 2004.
Last updated on 21 Apr 2024, our database contains detailed information about 4 addresses this company registered, specifically: 793 Te Rapa Road, Te Rapa, Hamilton, 3200 (registered address),
85 Alexandra Street, Hamilton Central, Hamilton, 3204 (physical address),
85 Alexandra Street, Hamilton Central, Hamilton, 3204 (service address),
Po Box 20146, Te Rapa, Hamilton, 3241 (postal address) among others.
Acta Office Products Limited had been using 793 Te Rapa Road, Te Rapa, Hamilton as their registered address up to 09 Mar 2021.
Previous names for this company, as we established at BizDb, included: from 03 Dec 2003 to 01 Mar 2021 they were called Waikato Office Products Depot Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Other active addresses
Address #4: 793 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Registered address used from 09 Mar 2021
Principal place of activity
793 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 793 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Registered address used from 13 Jul 2020 to 09 Mar 2021
Address #2: 793 Te Rapa Road, Te Rapa, Hamilton, 3200 New Zealand
Physical address used from 13 Jul 2020 to 18 Dec 2020
Address #3: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand
Registered & physical address used from 21 Jul 2014 to 13 Jul 2020
Address #4: Pricewaterhousecooper, 109 Ward Street, Hamilton, 3240 New Zealand
Registered & physical address used from 06 Jun 2014 to 21 Jul 2014
Address #5: 23 Empire Street, Cambridge New Zealand
Physical & registered address used from 30 Jul 2008 to 06 Jun 2014
Address #6: 20 Fairburn Place, Cambridge
Registered & physical address used from 26 Mar 2004 to 30 Jul 2008
Address #7: C/- Office Products Depot, Unit 9, 81 Hillside Road, Glenfield, North Shore City
Registered & physical address used from 03 Dec 2003 to 26 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Ferguson, Denise Margaret |
Leamington Cambridge 3432 New Zealand |
20 Jul 2009 - |
Entity (NZ Limited Company) | Ruby Trustees Limited Shareholder NZBN: 9429035712411 |
Hamilton East Hamilton 3216 New Zealand |
20 Jul 2009 - |
Individual | Ferguson, David John |
Leamington Cambridge 3432 New Zealand |
20 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ferguson, David John |
Leamington Cambridge 3432 New Zealand |
20 Jun 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Ferguson, Denise Margaret |
Leamington Cambridge 3432 New Zealand |
20 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macgregor, Robert Ewen |
Epsom Auckland |
03 Dec 2003 - 20 Jun 2005 |
David John Ferguson - Director
Appointment date: 18 Mar 2004
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Mar 2011
Denise Margaret Ferguson - Director
Appointment date: 18 Mar 2004
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Mar 2011
David Eugene Smith - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 18 Jan 2015
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 05 Aug 2014
Robert Ewen Macgregor - Director (Inactive)
Appointment date: 03 Dec 2003
Termination date: 18 Mar 2004
Address: Epsom, Auckland,
Address used since 03 Dec 2003
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre
Goldhurst Stationers Limited
430 Victoria Street
M & L Pine Holdings Limited
37c Harwood Street
Printerfuel Limited
53b King Street
Rd Traders Limited
67 Seddon Road
The Pieria International Limited
147 Ohaupo Road
Wilki Tek Limited
Unit 2, 313 Barton Street