Acol Enterprises Limited was registered on 04 Feb 1993 and issued a number of 9429038779695. This registered LTD company has been supervised by 2 directors: Kevin Bryan Petrie - an active director whose contract began on 04 Feb 1993,
Douglas Bruce Cecil Petrie - an inactive director whose contract began on 01 Nov 2004 and was terminated on 05 May 2005.
As stated in our database (updated on 08 Apr 2024), this company uses 3 addresses: 24 St Heliers Crescent, Aranui, Christchurch, 8061 (postal address),
24 St Heliers Crescent, Aranui, Christchurch, 8061 (office address),
24 St Heliers Crescent, Aranui, Christchurch, 8061 (delivery address),
24 St Heliers Crescent, Christchurch (physical address) among others.
Up until 10 May 2005, Acol Enterprises Limited had been using C/-K. B. Petrie, 24 St Heliers Crescent Aranui, Christchurch as their physical address.
A total of 20000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 20000 shares are held by 1 entity, namely:
Petrie, Kevin Bryan (an individual) located at Aranui, Christchurch postcode 8061.
Principal place of activity
24 St Heliers Crescent, Aranui, Christchurch, 8061 New Zealand
Previous addresses
Address #1: C/-k. B. Petrie, 24 St Heliers Crescent Aranui, Christchurch
Physical address used from 26 Apr 2005 to 10 May 2005
Address #2: Kb Petrie, 24 St Heliers Crescent Aranui, Christchurch
Physical address used from 26 Apr 2005 to 26 Apr 2005
Address #3: C/-k. B. Petrie, 24 St Heliers Cresent. Aranui., Christchurch
Physical address used from 25 Apr 2005 to 26 Apr 2005
Address #4: C/- B Watson F.c.a, 14 Villa Grove, Christchurch 8004
Registered address used from 13 Jun 2001 to 13 Jun 2001
Address #5: C/- B Watson F.c.a (retired), 14 Villa Grove, Ilam, Christchurch 8004
Registered address used from 13 Jun 2001 to 10 May 2005
Address #6: 112 Manchesteer Street, Christchurch
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #7: C/- B Watson F.c.a (retired), 14 Villa Grove, Ilam, Christchurch
Physical address used from 05 Jun 2001 to 25 Apr 2005
Address #8: 112 Manchester Street, Christchurch
Registered address used from 16 Dec 1999 to 13 Jun 2001
Address #9: C/- Parker & Power, 151 Bealey Avenue, Christchurch
Registered address used from 28 Apr 1998 to 16 Dec 1999
Address #10: Keith W Parker, 151 Bealey Avenue, Christchurch
Physical address used from 28 Apr 1998 to 05 Jun 2001
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 23 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Petrie, Kevin Bryan |
Aranui Christchurch 8061 New Zealand |
04 Feb 1993 - |
Kevin Bryan Petrie - Director
Appointment date: 04 Feb 1993
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 20 Apr 2005
Douglas Bruce Cecil Petrie - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 05 May 2005
Address: Upper Riccarton, Christchurch,
Address used since 01 Nov 2004
Am Imports Limited
6 St Heliers Cresent, Bexley
Pacific Diabetes Support Trust
1 Channel Place
Sagato Iakopo (st James) Multi-cultural Youth Group Trust
22 Guernsey Street
Rangiora Light Aviation Limited
15 Carteret Place
Christine Heenan Memorial Trust
42 Doreen Street
2 Guns Interiors Limited
129a Marlow Road