Shortcuts

Acq Development Limited

Type: NZ Limited Company (Ltd)
9429037006976
NZBN
1116036
Company Number
Registered
Company Status
80619375
GST Number
G427980
Industry classification code
Variety Store Operation
Industry classification description
Current address
303 Bucklands Beach Road
Bucklands Beach
Auckland
Other address (Address For Share Register) used since 30 Aug 2007
303 Bucklands Beach Road
Bucklands Beach
Auckland 1740
New Zealand
Other address (Address for Records) used since 26 Jun 2012
90 Springs Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 04 Jul 2012

Acq Development Limited was launched on 15 Feb 2001 and issued an NZ business number of 9429037006976. The registered LTD company has been run by 4 directors: Gang Chen - an active director whose contract began on 15 Feb 2001,
Qin Wan - an active director whose contract began on 11 May 2022,
Qin Wan - an inactive director whose contract began on 15 Feb 2001 and was terminated on 08 Aug 2021,
Decang Chen - an inactive director whose contract began on 05 Sep 2002 and was terminated on 24 Mar 2003.
According to our database (last updated on 08 Mar 2024), the company uses 7 addresess: 90 Springs Road, East Tamaki, Auckland, East Tamaki, 1740 (office address),
90 Springs Road, East Tamaki, Auckland, 2013 (other address),
90 Springs Road, East Tamaki, Auckland, 2013 (records address),
90 Springs Road, East Tamaki, Auckland, 2013 (shareregister address) among others.
Up to 04 Jul 2012, Acq Development Limited had been using Unit 1, 57 Ben Lomond Crescent, Pakuranga, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Wan, Qin (an individual) located at East Tamaki, Auckland postcode 2013.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Chen, Gang - located at East Tamaki, Auckland. Acq Development Limited was classified as "Variety store operation" (ANZSIC G427980).

Addresses

Other active addresses

Address #4: Po Box 82318, Highland Park, Auckland, 2143 New Zealand

Postal address used from 06 Jun 2019

Address #5: 90 Springs Road, East Tamaki, Auckland, 2013 New Zealand

Delivery address used from 06 Jun 2019

Address #6: 90 Springs Road, East Tamaki, Auckland, 2013 New Zealand

Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 14 Jun 2021

Principal place of activity

90 Springs Road, East Tamaki, Auckland, East Tamaki, 1740 New Zealand


Previous addresses

Address #1: Unit 1, 57 Ben Lomond Crescent, Pakuranga, Auckland New Zealand

Registered address used from 30 Aug 2007 to 04 Jul 2012

Address #2: Unit 1, 57 Ben Lomond Crescent, Pakuranga Heights, Auckland New Zealand

Physical address used from 30 Aug 2007 to 04 Jul 2012

Address #3: 24 George Street, Waiuku, South Auckland 2123

Registered address used from 12 Sep 2006 to 30 Aug 2007

Address #4: 26 Queen Street, Waiuku, South Auckland 1852, New Zealand

Registered address used from 26 May 2002 to 12 Sep 2006

Address #5: 26 Queen Street, Waiuku, South Auckland 1852, New Zealand

Physical address used from 26 May 2002 to 30 Aug 2007

Address #6: 19 Jersey Avenue, Mt Albert, Auckland, New Zealand

Registered & physical address used from 15 Feb 2001 to 26 May 2002

Contact info
64 9 9404216
05 Jun 2018 Phone
acqshopping@gmail.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
acqshopping@gmail.com
05 Jun 2018 Email
www.acqshopping.co.nz
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Wan, Qin East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Chen, Gang East Tamaki
Auckland
1740
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chen, Gang East Tamaki
Auckland
2013
New Zealand
Individual Chen, Dingyu East Tamaki
Auckland
2013
New Zealand
Directors

Gang Chen - Director

Appointment date: 15 Feb 2001

Address: East Tamaki, Auckland, 1740 New Zealand

Address used since 01 Jul 2012


Qin Wan - Director

Appointment date: 11 May 2022

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 11 May 2022


Qin Wan - Director (Inactive)

Appointment date: 15 Feb 2001

Termination date: 08 Aug 2021

Address: East Tamaki, Auckland, 1740 New Zealand

Address used since 01 Jul 2012


Decang Chen - Director (Inactive)

Appointment date: 05 Sep 2002

Termination date: 24 Mar 2003

Address: 68-74 Bonham Strand, E., Hong Kong,

Address used since 05 Sep 2002

Nearby companies

Cornerstone Haulage Limited
2/43 Allens Rd

Swages Engineering Limited
81 Springs Road

Brilliance International Limited
18-20 Allens Rd

Titan Beam Limited
18 Alllens Rd

Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive

Review Properties Limited
Level 1, 320 Ti Rakau Drive

Similar companies

Atmiya Property Services Limited
240 Cascades Road

Global International Holdings Limited
209 Great South Rd Otahuhu

Lotsa Goodies Limited
7-1 Fencotie Pl

More For Less Limited
Shop 60, Westfield Shopping Centre

Sri Ram Company Limited
12 Mission Heights Drive

Three World Blossom Limited
3 Bushpark Place