Shortcuts

Acsim Software & Systems Limited

Type: NZ Limited Company (Ltd)
9429039126535
NZBN
501680
Company Number
Registered
Company Status
Current address
108 Pupuke Road
Hillcrest
Auckland 0627
New Zealand
Registered address used since 22 Oct 2010
Unit 4, Building D
63 Apollo Drive, Mairangi Bay
Auckland 0632
New Zealand
Physical & service address used since 02 Nov 2022

Acsim Software & Systems Limited, a registered company, was incorporated on 21 Mar 1991. 9429039126535 is the NZBN it was issued. The company has been run by 4 directors: Brian Gannon - an active director whose contract began on 21 Mar 1991,
David Reeks - an active director whose contract began on 21 Mar 1991,
Brian David Vernon Evans - an active director whose contract began on 08 Jun 1998,
Brian James Gannon - an inactive director whose contract began on 21 Mar 1991 and was terminated on 31 Mar 2022.
Updated on 01 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 (physical address),
Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 (service address),
108 Pupuke Road, Hillcrest, Auckland, 0627 (registered address).
Acsim Software & Systems Limited had been using Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland as their physical address up to 02 Nov 2022.
A total of 1002 shares are allocated to 2 shareholders (2 groups). The first group includes 501 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 501 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical address used from 31 Oct 2017 to 02 Nov 2022

Address #2: 108 Pupuke Road, Birkenhead, Auckland, 0627 New Zealand

Registered address used from 21 Oct 2010 to 22 Oct 2010

Address #3: Unit 4, Building D, 63 Apollo Drive, Mairangi Bay, North Shore, 0632 New Zealand

Physical address used from 28 Jul 2006 to 31 Oct 2017

Address #4: 1st Floor 16 Byron Ave, Takapuna, North Shore City

Physical address used from 05 Nov 2003 to 28 Jul 2006

Address #5: 108 Pupuke Road, Birkenhead, Auckland

Physical address used from 04 Jul 2001 to 04 Jul 2001

Address #6: 28 Huron Street, Takapuna, North Shore City

Physical address used from 04 Jul 2001 to 05 Nov 2003

Address #7: 6 E Melrose Street, Newmarket, Auckland

Physical address used from 13 Mar 2001 to 04 Jul 2001

Address #8: 108 Pupuke Road, Birkenhead, Auckland New Zealand

Registered address used from 12 Mar 2001 to 21 Oct 2010

Address #9: 6 E Melrose Street, Newmarket, Auckland

Registered address used from 12 Mar 2001 to 12 Mar 2001

Address #10: 487 Parnell Rd, Parnell, Auckland

Registered address used from 03 Nov 2000 to 12 Mar 2001

Address #11: 487 Parnell Road, Parnell, Auckland

Physical address used from 03 Nov 2000 to 13 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 1002

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501
Individual Reeks, David Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 501
Individual Evans, Brian David Northcote
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gannon, Brian Milford
Auckland
0620
New Zealand
Directors

Brian Gannon - Director

Appointment date: 21 Mar 1991

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Oct 2015


David Reeks - Director

Appointment date: 21 Mar 1991

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 27 Oct 2015


Brian David Vernon Evans - Director

Appointment date: 08 Jun 1998

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 13 Oct 2009


Brian James Gannon - Director (Inactive)

Appointment date: 21 Mar 1991

Termination date: 31 Mar 2022

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Oct 2015

Nearby companies

Eastcliffe Properties Limited
Unit 4 Building D

Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive

Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive

Te Arai Point Health And Life Limited
C/-jmv Limited

Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive

Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive