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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Squires Brown, Simone Jean Individual |
Somerfield Christchurch 8024 |
25 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Paul Francis Individual |
Somerfield Christchurch 8024 |
25 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Handley, Patricia Veronica Individual |
Kennedys Bush Christchurch 8025 |
26 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Handley, Craig Fredrick Individual |
Kennedys Bush Christchurch 8025 |
21 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardwick, Tamsin Joy Individual |
Huntsbury Christchurch 8022 |
16 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hardwick, Terry Ian Individual |
Huntsbury Christchurch 8022 |
16 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Paul Individual |
Mount Pleasant Christchurch 8081 |
21 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodfellow, Andrew John Individual |
Spencerville Christchurch 8083 |
21 Mar 2003 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hipkins, Louise Margaret Individual |
Rd 1 Christchurch 7671 |
09 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hipkins, Clayton John Individual |
Rd 1 Christchurch 7671 |
02 Sep 2008 - current |
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 |
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 |