Shortcuts

Acacia Cove Village Maintenance Services Limited

Type: NZ Limited Company (Ltd)
9429034113028
NZBN
1817380
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E329150
Industry classification code
Landscaping And Property Maintenance Service
Industry classification description
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Physical & service & registered address used since 05 May 2021

Acacia Cove Village Maintenance Services Limited, a registered company, was launched on 18 May 2006. 9429034113028 is the business number it was issued. "Landscaping and property maintenance service" (business classification E329150) is how the company has been classified. The company has been managed by 8 directors: Andrew James Fergy Kimpton - an active director whose contract began on 28 Apr 2010,
Nicholas Brian Browning Kimpton - an active director whose contract began on 25 Mar 2013,
Michael Donald Ralph Kimpton - an active director whose contract began on 25 Mar 2013,
Amanda Margaret Kimpton Vettoretti - an active director whose contract began on 01 May 2014,
Carolyn Merle Kimpton Fotheringham - an active director whose contract began on 20 Mar 2015.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (types include: physical, service).
Acacia Cove Village Maintenance Services Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address up until 05 May 2021.
Previous names used by the company, as we established at BizDb, included: from 06 Oct 2009 to 31 Mar 2010 they were named Kirkdale Waikato Limited, from 18 May 2006 to 06 Oct 2009 they were named Kirkdale Construction Limited.
A single entity controls all company shares (exactly 100 shares) - Greyfriars Investment Company Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Registered address used from 04 May 2020 to 05 May 2021

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical address used from 28 Jan 2020 to 05 May 2021

Address: 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand

Registered address used from 02 May 2019 to 04 May 2020

Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Physical address used from 15 Apr 2016 to 28 Jan 2020

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Physical address used from 12 Apr 2007 to 15 Apr 2016

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Registered address used from 12 Apr 2007 to 02 May 2019

Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton

Registered & physical address used from 18 May 2006 to 12 Apr 2007

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Greyfriars Investment Company Limited
Shareholder NZBN: 9429033705835
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kirkdale Investments Limited
Shareholder NZBN: 9429038596766
Company Number: 650741
Entity Kirkdale Investments Limited
Shareholder NZBN: 9429038596766
Company Number: 650741

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
Unit 11 / 9 Lynden Court
Chartwell
Hamilton 3210
New Zealand
Address
Directors

Andrew James Fergy Kimpton - Director

Appointment date: 28 Apr 2010

Address: Rd1, Hamilton, 3281 New Zealand

Address used since 07 Apr 2016


Nicholas Brian Browning Kimpton - Director

Appointment date: 25 Mar 2013

Address: Rd1, Hamilton, 3281 New Zealand

Address used since 25 Mar 2013


Michael Donald Ralph Kimpton - Director

Appointment date: 25 Mar 2013

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd1, Hamilton, 3281 New Zealand

Address used since 25 Mar 2013


Amanda Margaret Kimpton Vettoretti - Director

Appointment date: 01 May 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 01 May 2014


Carolyn Merle Kimpton Fotheringham - Director

Appointment date: 20 Mar 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jan 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 Apr 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 20 Mar 2015


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 10 Aug 2022

Address: Wattle Downs, Manurewa, 2103 New Zealand

Address used since 18 May 2006


Bruce Frederick Cullington - Director (Inactive)

Appointment date: 28 Apr 2010

Termination date: 07 Apr 2016

Address: Mahia Park, Manukau 2103, New Zealand

Address used since 28 Apr 2010


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 01 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 May 2006

Nearby companies

Crafted Signs Limited
Suite 9, 9 Lynden Court

Goodey Anaesthesia Limited
Suite 10

Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court

Re/max Queenstown Limited
Suite 9, 9 Lynden Court

Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court

Ogilvy Johnson Limited
Suite 9, 9 Lynden Court

Similar companies

Ascot Property Group Limited
8 Pollock Drive

Creative Fusion Limited
15 Burn-murdoch Street

Dm & So Limited
11 Barrington Drive

Encompass Electrical Limited
20 Wymer Terrace

Kimbrae Farms Limited
Unit 11, 9 Lynden Court

The Landscape Design Studio Limited
736 A River Road