Shortcuts

Akksv Limited

Type: NZ Limited Company (Ltd)
9429040277608
NZBN
152623
Company Number
Registered
Company Status
Current address
13 Mclean Street
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 15 Sep 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 9000
Director Couper, Annette Elizabeth Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutton, Jonathan Rhodes Christchurch
Individual Startup, Wayne Keith Durham Drive
Havelock North
Other Public Trust
Individual Couper, Anette Elizabeth Havelock North
Individual Hutton, Jonathan Rhodes Christchurch
Individual Couper, Annette Elizabeth Havelock North
Other Null - Public Trust
Individual Startup, Wayne Keith Durham Drive
Havelock North
Directors

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

Nearby companies

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