Citta Limited, a registered company, was registered on 28 Sep 1989. 9429039280268 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Margot Louise Acland - an active director whose contract began on 27 May 1991,
Alastair Michael Acland - an active director whose contract began on 27 May 1991,
Emmett Simon Vallender - an active director whose contract began on 01 Feb 2020,
Grant William Taylor - an inactive director whose contract began on 21 Sep 2016 and was terminated on 31 Jan 2020,
Mary Elizabeth Pinfold - an inactive director whose contract began on 01 Apr 2008 and was terminated on 30 Jun 2017.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: Po Box 47-364, Ponsonby, Auckland, 1144 (types include: postal, office).
Citta Limited had been using C/O Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Buiding, 100 Mayoral Drive, Auckland as their physical address up to 19 Jun 2012.
Previous names for the company, as we found at BizDb, included: from 28 Sep 1989 to 07 Sep 2016 they were called Acland Holdings Limited.
A total of 8889 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 4000 shares (45 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 889 shares (10 per cent). Lastly the third share allotment (4000 shares 45 per cent) made up of 1 entity.
Other active addresses
Address #4: 18 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Office & delivery address used from 07 Aug 2020
Principal place of activity
18 Normanby Road, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: C/o Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Buiding, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 16 May 2012 to 19 Jun 2012
Address #2: 10 Waitemata Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered address used from 23 Sep 2010 to 16 May 2012
Address #3: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical address used from 23 Sep 2010 to 16 May 2012
Address #4: C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland New Zealand
Physical address used from 07 Sep 2006 to 23 Sep 2010
Address #5: C/- Marsden B Robinson F.c.a., Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 25 Jun 1997 to 07 Sep 2006
Address #6: 10 Waitemata Street, St Marys Bay, Auckland New Zealand
Registered address used from 25 Jun 1997 to 23 Sep 2010
Basic Financial info
Total number of Shares: 8889
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Acland, Alastair Michael |
Saint Marys Bay Auckland 1011 New Zealand |
17 Sep 2004 - |
Shares Allocation #2 Number of Shares: 889 | |||
Individual | Vallender, Emmett Simon |
Parnell Auckland 1052 New Zealand |
11 Feb 2020 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Acland, Margot Louise |
Saint Marys Bay Auckland 1011 New Zealand |
28 Sep 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Grant William |
Belmont Auckland 0622 New Zealand |
27 Sep 2016 - 14 Aug 2018 |
Entity | Acland Grant Two Limited Shareholder NZBN: 9429039607836 Company Number: 344470 |
28 Sep 1989 - 17 Sep 2004 | |
Entity | Acland Grant Two Limited Shareholder NZBN: 9429039607836 Company Number: 344470 |
28 Sep 1989 - 17 Sep 2004 |
Margot Louise Acland - Director
Appointment date: 27 May 1991
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2010
Alastair Michael Acland - Director
Appointment date: 27 May 1991
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2010
Emmett Simon Vallender - Director
Appointment date: 01 Feb 2020
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 May 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2020
Grant William Taylor - Director (Inactive)
Appointment date: 21 Sep 2016
Termination date: 31 Jan 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 21 Sep 2016
Mary Elizabeth Pinfold - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 30 Jun 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Aug 2008
Kevin George Grant - Director (Inactive)
Appointment date: 27 May 1991
Termination date: 01 Jan 2004
Address: R D 1, Howick, Auckland,
Address used since 27 May 1991
Acland Holdings Limited
18 Normanby Road
Envivo Limited
1st Floor, 18 Normanby Road
Grammar Windsor Hockey Club Incorporated
C/o The Treasurer
Promapp Solutions Limited
16 Normanby Road
Ttec Solutions New Zealand
Level 3 Building 3 Eden Business Centre
Taste Hospitality Limited
45 Normanby Road