Akksv Limited, a registered company, was incorporated on 30 May 1977. 9429040277608 is the NZ business number it was issued. The company has been supervised by 10 directors: Annette Elizabeth Couper - an active director whose contract started on 18 Jul 2011,
Simon Clive Dixie - an inactive director whose contract started on 10 Dec 2008 and was terminated on 18 Jul 2011,
Susan Brown - an inactive director whose contract started on 22 Jul 2009 and was terminated on 04 Jun 2010,
Ann Veronica Brennan - an inactive director whose contract started on 29 Jun 2007 and was terminated on 06 Jul 2009,
Donald James Mather - an inactive director whose contract started on 29 Jun 2007 and was terminated on 10 Dec 2008.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Mclean Street, Tauranga, Tauranga, 3110 (category: registered, physical).
Akksv Limited had been using 13 Mclean Street, Tauranga, Tauranga as their physical address until 15 Sep 2020.
Other names for this company, as we managed to find at BizDb, included: from 30 May 1977 to 13 Aug 2020 they were called Mangaheia Station Limited.
One entity controls all company shares (exactly 9000 shares) - Couper, Annette Elizabeth - located at 3110, Bethlehem, Tauranga.
Previous addresses
Address: 13 Mclean Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 05 Sep 2017 to 15 Sep 2020
Address: 19 Jellicoe Street, Te Puke, 3119 New Zealand
Registered & physical address used from 29 May 2012 to 05 Sep 2017
Address: 126 Jellicoe Street, Te Puke, 3119 New Zealand
Registered & physical address used from 26 Jul 2011 to 29 May 2012
Address: Public Trust, Level 10, 141 Willis Street, Wellington New Zealand
Registered & physical address used from 08 Aug 2006 to 26 Jul 2011
Address: Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 25 Mar 2001 to 08 Aug 2006
Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 25 Mar 2001 to 08 Aug 2006
Address: Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Physical address used from 25 Mar 2001 to 25 Mar 2001
Address: Brown Webb & Co, Chartered Accountants, 111 Avenue Road East, Hastings
Physical address used from 10 Nov 1997 to 25 Mar 2001
Address: 111 East Avenue Road, Hastings
Registered address used from 10 Nov 1997 to 25 Mar 2001
Address: 111 East Ave Rd, Hastings
Registered address used from 24 Mar 1995 to 10 Nov 1997
Basic Financial info
Total number of Shares: 9000
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000 | |||
Director | Couper, Annette Elizabeth |
Bethlehem Tauranga 3110 New Zealand |
17 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutton, Jonathan Rhodes |
Christchurch |
30 May 1977 - 23 Mar 2006 |
Individual | Startup, Wayne Keith |
Durham Drive Havelock North |
30 May 1977 - 23 Mar 2006 |
Other | Public Trust | 23 Mar 2006 - 17 May 2012 | |
Individual | Couper, Anette Elizabeth |
Havelock North |
30 May 1977 - 23 Mar 2006 |
Individual | Hutton, Jonathan Rhodes |
Christchurch |
30 May 1977 - 23 Mar 2006 |
Individual | Couper, Annette Elizabeth |
Havelock North |
30 May 1977 - 23 Mar 2006 |
Other | Null - Public Trust | 23 Mar 2006 - 17 May 2012 | |
Individual | Startup, Wayne Keith |
Durham Drive Havelock North |
30 May 1977 - 23 Mar 2006 |
Annette Elizabeth Couper - Director
Appointment date: 18 Jul 2011
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 02 Feb 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Nov 2016
Simon Clive Dixie - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 18 Jul 2011
Address: Mt Cook, Wellington,
Address used since 10 Dec 2008
Susan Brown - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 04 Jun 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 22 Jul 2009
Ann Veronica Brennan - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 06 Jul 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Jun 2007
Donald James Mather - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 10 Dec 2008
Address: Plimmerton, Porirua,
Address used since 29 Jun 2007
William Alexander Xavier Couper - Director (Inactive)
Appointment date: 05 May 1988
Termination date: 03 Jul 2007
Address: Havelock North,
Address used since 05 May 1988
Annette Elizabeth Couper - Director (Inactive)
Appointment date: 07 Mar 2000
Termination date: 09 Dec 2006
Address: Mangateretere Road, Havelock North,
Address used since 07 Mar 2000
Wayne Keith Startup - Director (Inactive)
Appointment date: 07 Mar 2000
Termination date: 20 Nov 2006
Address: Durham Drive, Havelock North,
Address used since 07 Mar 2000
Jonathan Rhodes Hutton - Director (Inactive)
Appointment date: 07 Mar 2000
Termination date: 05 Jul 2001
Address: Avonhead, Christchurch,
Address used since 07 Mar 2000
George Thomas Kain - Director (Inactive)
Appointment date: 05 May 1988
Termination date: 07 Mar 2000
Address: Christchurch,
Address used since 05 May 1988
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street