Shortcuts

Acolyte Holdings Limited

Type: NZ Limited Company (Ltd)
9429038764752
NZBN
612249
Company Number
Registered
Company Status
Current address
32 Greenpark Road
Penrose
Auckland 1061
New Zealand
Other address (Address For Share Register) used since 30 Mar 2011
Suite 3, 136 Broadway
Newmarket
Auckland 1023
New Zealand
Records & other (Address For Share Register) & shareregister address used since 07 Jun 2018
Po Box 38143
Howick
Auckland 2145
New Zealand
Postal address used since 10 Oct 2019

Acolyte Holdings Limited, a registered company, was launched on 17 Nov 1993. 9429038764752 is the NZ business number it was issued. This company has been managed by 6 directors: John Michael Grove - an active director whose contract started on 21 Dec 1993,
James Michael Charles Grove - an active director whose contract started on 04 Oct 2019,
Mark Norrie - an inactive director whose contract started on 01 Oct 2015 and was terminated on 04 Oct 2019,
Lynne Mary Fountaine - an inactive director whose contract started on 21 Dec 1993 and was terminated on 30 Mar 2011,
Donald Miles Mcintosh - an inactive director whose contract started on 17 Nov 1993 and was terminated on 21 Dec 1993.
Updated on 02 Apr 2024, our data contains detailed information about 5 addresses the company registered, specifically: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (physical address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (registered address),
Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (service address),
Po Box 38143, Howick, Auckland, 2145 (postal address) among others.
Acolyte Holdings Limited had been using Level 3 16 College Hill, Freemans Bay, Auckland as their registered address up to 18 Sep 2020.
A single entity controls all company shares (exactly 100 shares) - Grove, John Michael - located at 1011, 15 Kotewall Road, Hong Kong.

Addresses

Other active addresses

Address #4: 371 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Delivery address used from 10 Oct 2019

Address #5: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered & service address used from 18 Sep 2020

Previous addresses

Address #1: Level 3 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 09 Dec 2019 to 18 Sep 2020

Address #2: Suite 3, 136 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 15 Jun 2018 to 09 Dec 2019

Address #3: 32 Greenpark Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 07 Apr 2011 to 15 Jun 2018

Address #4: 298 Sandringham Road, Sandringham, Auckland New Zealand

Physical address used from 20 Aug 2007 to 07 Apr 2011

Address #5: 298 Sandringhasm Road, Sandringham, Auckland New Zealand

Registered address used from 20 Aug 2007 to 07 Apr 2011

Address #6: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland

Registered & physical address used from 06 Jan 2003 to 20 Aug 2007

Address #7: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #8: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 02 Oct 2000 to 06 Jan 2003

Address #9: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 02 Oct 2000 to 06 Jan 2003

Address #10: Seymour Building, Cnr Fencible Drive And Wellington Street, Howick

Registered address used from 17 Jun 1996 to 02 Oct 2000

Contact info
64 09 2720002
10 Oct 2019 Phone
lawhelp@dawsons.kiwi.nz
10 Oct 2019 Email
monique.daley@dawsons.kiwi.nz
10 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Grove, John Michael 15 Kotewall Road
Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grove, Lynne Mary Remuera
Auckland

New Zealand
Directors

John Michael Grove - Director

Appointment date: 21 Dec 1993

Address: 15 Kotewall Road, Hong Kong, Hong Kong SAR China

Address used since 04 Dec 2019

Address: Yip Fat Factory Building Phase 2, 73-75 Hoi Yuen Road, Kowloon, Hong Kong, Hong Kong SAR China

Address used since 06 May 2016


James Michael Charles Grove - Director

Appointment date: 04 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Oct 2019


Mark Norrie - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 04 Oct 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Mar 2019

Address: Papakura, Auckland, 2110 New Zealand

Address used since 01 Oct 2015


Lynne Mary Fountaine - Director (Inactive)

Appointment date: 21 Dec 1993

Termination date: 30 Mar 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Feb 2003


Donald Miles Mcintosh - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 21 Dec 1993

Address: Howick,

Address used since 17 Nov 1993


Graeme Neil Smith - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 21 Dec 1993

Address: Howick,

Address used since 17 Nov 1993

Nearby companies

Collection Point Limited
32 Greenpark Road

Deimos Property Group Limited
Level 3, Suite 1

Sc Family Limited
4/30 Greenpark Road

Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road

Nz Labour Hire Wellington Limited
34 Greenpark Road

New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road