General information

Ac Industrial & Marine Specialists Limited

Type: NZ Limited Company (Ltd)
9429036071050
New Zealand Business Number
1285649
Company Number
Registered
Company Status

Ac Industrial & Marine Specialists Limited (issued a business number of 9429036071050) was launched on 21 Mar 2003. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their physical address, up until 03 Oct 2019. Ac Industrial & Marine Specialists Limited used other aliases, namely: A.c. Industrial Marine Specialists Limited from 21 Mar 2003 to 30 Mar 2016. 1000 shares are issued to 13 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 40 shares (4 per cent of shares), namely:
Squires Brown, Simone Jean (an individual) located at Somerfield, Christchurch postcode 8024. In the second group, a total of 1 shareholder holds 4 per cent of all shares (exactly 40 shares); it includes
Brown, Paul Francis (an individual) - located at Somerfield, Christchurch. Moving on to the third group of shareholders, share allotment (30 shares, 3%) belongs to 1 entity, namely:
Handley, Patricia Veronica, located at Kennedys Bush, Christchurch (an individual). Businesscheck's information was updated on 10 Apr 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 03 Oct 2019
Directors
Name and Address Role Period
Craig Fredrick Handley
Kennedys Bush, Christchurch, 8025
Address used since 13 Aug 2020
Avonhead, Christchurch, 8042
Address used since 18 Nov 2010
Director 21 Mar 2003 - current
Clayton John Hipkins
Rd 1, Christchurch, 7671
Address used since 08 May 2017
Director 04 Aug 2014 - current
Paul Thompson
Mount Pleasant, Christchurch, 8081
Address used since 27 Jul 2022
Director 27 Jul 2022 - current
Andrew John Goodfellow
Spencerville, Christchurch, 8083
Address used since 26 Sep 2016
Director 21 Mar 2003 - 27 Jul 2022
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 08 Oct 2015 - 03 Oct 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 19 May 2015 - 08 Oct 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 06 May 2013 - 19 May 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered & physical 21 Mar 2003 - 06 May 2013
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Squires Brown, Simone Jean
Individual
Somerfield
Christchurch
8024
25 Mar 2022 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Brown, Paul Francis
Individual
Somerfield
Christchurch
8024
25 Mar 2022 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Handley, Patricia Veronica
Individual
Kennedys Bush
Christchurch
8025
26 Oct 2004 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Handley, Craig Fredrick
Individual
Kennedys Bush
Christchurch
8025
21 Mar 2003 - current
Shares Allocation #5 Number of Shares: 45
Shareholder Name Address Period
Hardwick, Tamsin Joy
Individual
Huntsbury
Christchurch
8022
16 Apr 2020 - current
Shares Allocation #6 Number of Shares: 45
Shareholder Name Address Period
Hardwick, Terry Ian
Individual
Huntsbury
Christchurch
8022
16 Apr 2020 - current
Shares Allocation #7 Number of Shares: 210
Shareholder Name Address Period
Thompson, Paul
Individual
Mount Pleasant
Christchurch
8081
21 Jan 2016 - current
Shares Allocation #8 Number of Shares: 90
Shareholder Name Address Period
Goodfellow, Andrew John
Individual
Spencerville
Christchurch
8083
21 Mar 2003 - current
Shares Allocation #9 Number of Shares: 160
Shareholder Name Address Period
Erskine, Ross
Individual
Christchurch Central
Christchurch
8013
27 Sep 2007 - current
Handley, Patricia Veronica
Individual
Kennedys Bush
Christchurch
8025
26 Oct 2004 - current
Handley, Craig Fredrick
Individual
Kennedys Bush
Christchurch
8025
21 Mar 2003 - current
Shares Allocation #10 Number of Shares: 160
Shareholder Name Address Period
Hipkins, Louise Margaret
Individual
Rd 1
Christchurch
7671
09 Nov 2016 - current
Shares Allocation #11 Number of Shares: 160
Shareholder Name Address Period
Hipkins, Clayton John
Individual
Rd 1
Christchurch
7671
02 Sep 2008 - current

Historic shareholders

Shareholder Name Address Period
Stubbings, Donna Fay
Individual
Pines Beach
Christchurch
26 Oct 2004 - 27 Aug 2014
Hipkins, Louise Mary
Individual
Bishopdale
Christchurch
8053
02 Sep 2008 - 09 Nov 2016
Location
Companies nearby
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street