Shortcuts

A C L Communications Limited

Type: NZ Limited Company (Ltd)
9429039169068
NZBN
487355
Company Number
Registered
Company Status
Current address
Level 4 151cambridge Terrace
Christchurch Central 8140
New Zealand
Registered & physical & service address used since 30 Jul 2021

A C L Communications Limited was registered on 29 Oct 1990 and issued a business number of 9429039169068. This registered LTD company has been run by 5 directors: Michael Jeffrey Gardiner - an active director whose contract started on 31 Jan 2020,
Ewen Frederick Heather - an inactive director whose contract started on 10 Nov 1992 and was terminated on 31 Jan 2020,
Leanne Marie Kent - an inactive director whose contract started on 09 Dec 1996 and was terminated on 27 Jul 2017,
Neville James Little - an inactive director whose contract started on 14 May 1992 and was terminated on 24 Oct 1996,
Michael James Dobson - an inactive director whose contract started on 14 May 1992 and was terminated on 31 Dec 1993.
According to BizDb's information (updated on 19 Apr 2024), this company uses 1 address: Level 4 151Cambridge Terrace, Christchurch Central, 8140 (types include: registered, physical).
Until 30 Jul 2021, A C L Communications Limited had been using Level 2 504 Wairakei Road, Burnside, Christchurch as their registered address.
BizDb found other names for this company: from 27 Jul 1992 to 11 Dec 1996 they were named Alarms and Communications Limited, from 29 Oct 1990 to 27 Jul 1992 they were named Alphatel Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Multi Media Communications Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: Level 2 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 18 May 2020 to 30 Jul 2021

Address: Level 2 504 Wairakei Road, Burnside, Wanaka, 8053 New Zealand

Physical & registered address used from 15 May 2020 to 18 May 2020

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Registered & physical address used from 14 Nov 2018 to 15 May 2020

Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand

Physical & registered address used from 07 Apr 2017 to 14 Nov 2018

Address: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 12 Nov 2015 to 07 Apr 2017

Address: 2nd Floor, Nespat House, 320 Princes Street, Dunedin New Zealand

Physical address used from 01 Jul 1998 to 12 Nov 2015

Address: -

Physical address used from 01 Jul 1998 to 01 Jul 1998

Address: 2nd Floor, Nespat House, 320 Princes Street, Dunedin New Zealand

Registered address used from 24 May 1996 to 12 Nov 2015

Address: C/- R S Melville, Second Floor, Savoy Building, 8 Moray Place, Dunedin

Registered address used from 24 May 1996 to 24 May 1996

Contact info
www.aclcom.co.nz
30 May 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Multi Media Communications Limited
Shareholder NZBN: 9429033401522
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kent, Leanne Marie Wanaka
Wanaka
9305
New Zealand
Director Gardiner, Michael Jeffrey Marshland
Christchurch
8051
New Zealand
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Individual Melville, Russell Stuart Forbury
Dunedin
9012
New Zealand
Entity Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Individual Heather, Ewen Frederick Wanaka
Wanaka
9305
New Zealand
Individual Heather, Ewen Frederick Wanaka
Wanaka
9305
New Zealand
Individual Kent, Leanne Marie Wanaka
Wanaka
9305
New Zealand
Individual Nicoll, Gordon Edwin Mosgiel

New Zealand
Directors

Michael Jeffrey Gardiner - Director

Appointment date: 31 Jan 2020

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 31 Jan 2020


Ewen Frederick Heather - Director (Inactive)

Appointment date: 10 Nov 1992

Termination date: 31 Jan 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 25 Aug 2016


Leanne Marie Kent - Director (Inactive)

Appointment date: 09 Dec 1996

Termination date: 27 Jul 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 25 Aug 2016


Neville James Little - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 24 Oct 1996

Address: Dunedin,

Address used since 14 May 1992


Michael James Dobson - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 31 Dec 1993

Address: Dunedin,

Address used since 14 May 1992

Nearby companies

Willowridge Lodge Limited
First Floor, Spencer House

Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun

Hot Yoga Fusion Limited
31 Dunmore Street

Lj International Limited
31 Dunmore Street

Sassy Pants Limited
Office 14, 31 Dunmore Street

Cognitive Cycle Works Limited
31 Dunmore Street