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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Grove, John Michael |
15 Kotewall Road Hong Kong Hong Kong SAR China |
17 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grove, Lynne Mary |
Remuera Auckland New Zealand |
17 Nov 1993 - 30 Mar 2011 |
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
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