Acom Systems Limited, a registered company, was registered on 13 Nov 1989. 9429039293220 is the number it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is categorised. The company has been supervised by 3 directors: Hashmukh Rye - an active director whose contract started on 13 Nov 1989,
Gregory Ernest Cottam - an inactive director whose contract started on 11 Sep 1997 and was terminated on 21 Mar 2007,
Bharti Patel - an inactive director whose contract started on 13 Nov 1989 and was terminated on 05 Jan 1996.
Updated on 24 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 7B Donnor Place, Mount Wellington, Auckland, 1060 (service address),
7B Donnor Place, Mount Wellington, Auckland, 1060 (registered address),
80 Carbine Road, Mount Wellington, Auckland, 1060 (registered address),
80 Carbine Road, Mount Wellington, Auckland, 1060 (physical address) among others.
Acom Systems Limited had been using 80 Carbine Road, Mount Wellington, Auckland as their registered address until 06 Jul 2022.
One entity controls all company shares (exactly 100 shares) - Rye, Hashmukh - located at 1060, Epsom, Auckland.
Other active addresses
Address #4: 7b Donnor Place, Mount Wellington, Auckland, 1060 New Zealand
Service address used from 28 Jun 2023
Principal place of activity
19-21 Grenpark Road, Penrose, Auckland, 1642 New Zealand
Previous addresses
Address #1: 80 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 01 Jul 2021 to 06 Jul 2022
Address #2: 19-21 Grenpark Road, Penrose, Auckland, 1642 New Zealand
Physical & registered address used from 10 Jul 2017 to 01 Jul 2021
Address #3: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Nov 2015 to 10 Jul 2017
Address #4: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 30 Apr 2010 to 09 Nov 2015
Address #5: 139 Gt. South Rd, Greenlane, Auckland
Registered & physical address used from 30 Apr 2010 to 30 Apr 2010
Address #6: 19 -21 Greenpark Rd, Penrose, Auckland
Registered address used from 30 Apr 2010 to 30 Apr 2010
Address #7: 19 -21 Greenpark Rd, Penrose, Auckland New Zealand
Physical address used from 30 Apr 2010 to 30 Apr 2010
Address #8: C/-bertelsen Harry Waters Limited, 139 Great South Road, Greenlane, Auckland
Physical address used from 27 Apr 2009 to 30 Apr 2010
Address #9: Level 11, Shortland Tower One, 51/53 Shortland Street, Auckland
Physical address used from 01 Jul 2002 to 27 Apr 2009
Address #10: The Offices Of Bertelsen Harry, Level 1 Building 5, 666 Great South Road, Penrose, Auckland
Physical address used from 30 Jun 1998 to 30 Jun 1998
Address #11: Bertelsen Harry, Level 1 Building 5 Central Park, 666 Great South Road, Penrose, Auckland
Physical address used from 30 Jun 1998 to 01 Jul 2002
Address #12: The Offices Of Bertelsen Harry, Level 1 Building 5, 666 Great South Road, Penrose, Auckland
Registered address used from 29 Sep 1997 to 30 Apr 2010
Address #13: The Offices Of Hayr & Accociates, 15a Jack Conway Avenue, Manakau City, Auckland
Registered address used from 17 Feb 1997 to 29 Sep 1997
Address #14: Acom Systems Limited, 13 Eterna Place, Manukau, Auckland
Registered address used from 22 Mar 1994 to 17 Feb 1997
Address #15: 35 Mossburn Grove, Kelston
Registered address used from 21 Feb 1992 to 22 Mar 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rye, Hashmukh |
Epsom Auckland 1023 New Zealand |
13 Nov 1989 - |
Hashmukh Rye - Director
Appointment date: 13 Nov 1989
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2017
Gregory Ernest Cottam - Director (Inactive)
Appointment date: 11 Sep 1997
Termination date: 21 Mar 2007
Address: Mt Wellington, Auckland,
Address used since 29 Apr 2003
Bharti Patel - Director (Inactive)
Appointment date: 13 Nov 1989
Termination date: 05 Jan 1996
Address: Papatoetoe, Auckland,
Address used since 13 Nov 1989
Sc Family Limited
4/30 Greenpark Road
Collection Point Limited
32 Greenpark Road
Deimos Property Group Limited
Level 3, Suite 1
Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road
Nz Labour Hire Wellington Limited
34 Greenpark Road
New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road
Bell Technology Limited
18c Greenpark Road
Brown Nz Limited
642 Great South Road
City Psychology Limited
Level 1 Building 5 Yellow Pages Building
Colibri Consulting Limited
Level 2, Building 5
Nz Golden Field Limited
3a, Marei Road
Parvalux (new Zealand) Limited
19 Green Park Road