Acer Computer New Zealand Limited (New Zealand Business Number 9429038811456) was incorporated on 18 Aug 1993. 4 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, until 16 May 2022. Acer Computer New Zealand Limited used other aliases, namely: Albert Fanshawe 45 Limited from 18 Aug 1993 to 20 Oct 1993. 12178861 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
Acer Computer Australia Pty Limited (an other) located at Homebush West, Nsw postcode 2140. In the second group, a total of 1 shareholder holds 100 per cent of all shares (12178860 shares); it includes
Acer Holdings International, Incorporated (an other) - located at Wickhams Cay 1, Road Town, Tortola. Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 May 2022 |
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 | Registered & service | 08 Jan 2024 |
Name and Address | Role | Period |
---|---|---|
Yu-ling Chen
Wenshan District, Taipei,
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Chih-yuan Hou
Xinyi Dist., Taipei City 110,
Address used since 17 Oct 2017
Xinyi Dist., Taipei City 110, Taiwan,
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - current |
Gaba Cheng
Homebush West, Nsw, 2140
Address used since 01 Jan 1970
Ryde, Nsw, 2112
Address used since 19 Apr 2022 |
Director | 19 Apr 2022 - current |
Darren John Simmons
Shailer Park, Queensland, 4128
Address used since 01 Feb 2014
Homebush West, New South Wales, 2140
Address used since 01 Jan 1970
Wentworth Point, New South Wales, 2127
Address used since 01 Jan 1970 |
Director | 01 Feb 2014 - 19 Apr 2022 |
Gin-ing Hu
Zhongshan Dist., Taipei City, 104
Address used since 18 Feb 2016 |
Director | 18 Feb 2016 - 16 Jun 2016 |
Oliver Ahrens
Minhang District, Shanghai, 200001
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 17 Feb 2016 |
Lilia Wang
Wunshan District, Taipei City, 11677
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 30 Jun 2015 |
Steve I-wan Lin
Abdul Razak, 68000 Ampang, Selangor, Darul Ehsan, Malaysia,
Address used since 15 Jan 2003 |
Director | 15 Jan 2003 - 30 Sep 2014 |
Charles Tin Chung Chung
West Penant Hills, Sydney, NSW 2125
Address used since 05 Oct 2010 |
Director | 01 May 2001 - 31 Jan 2014 |
T.y. Lai
Taichung, Taiwan,
Address used since 01 Jun 2000 |
Director | 01 Jun 2000 - 01 Apr 2009 |
Howard Kang
Epsom, Auckland,
Address used since 12 Jul 2002 |
Director | 01 Oct 1999 - 15 Jan 2003 |
Patrick Lin
Turramurra, Sydney, Nsw 2074, Australia,
Address used since 01 May 2000 |
Director | 01 May 2000 - 01 May 2001 |
Frank Lin
Hsing Yun St, Taipei, Taiwan,
Address used since 01 Jun 2000 |
Director | 01 Jun 2000 - 01 May 2001 |
William Lu
17-00 Alexandra Point, Singapore, 0511,
Address used since 20 Oct 1993 |
Director | 20 Oct 1993 - 01 May 2000 |
Richard Chang
Hang Chow Road, Taipei, Taiwan,
Address used since 20 Oct 1993 |
Director | 20 Oct 1993 - 01 May 2000 |
York Yu Chung Chen
#14-01, Bayshore Park, Singapore,
Address used since 12 Feb 1996 |
Director | 12 Feb 1996 - 01 May 2000 |
Conway Lee
Epsom, Auckland,
Address used since 30 Nov 1995 |
Director | 30 Nov 1995 - 01 Dec 1998 |
Yi-liang Wang
Cherrybrook, N.s.w. 2126, Australia,
Address used since 20 Oct 1993 |
Director | 20 Oct 1993 - 12 Feb 1996 |
Malcolm Innes-jones
Pakuranga,
Address used since 18 Aug 1993 |
Director | 18 Aug 1993 - 20 Oct 1993 |
Robert Gordon Foster
Mt Roskill,
Address used since 18 Aug 1993 |
Director | 18 Aug 1993 - 20 Oct 1993 |
Previous address | Type | Period |
---|---|---|
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 16 Jun 2021 - 16 May 2022 |
10 Waterloo Quay, Pipitea, Wellington, 6011 | Registered & physical | 04 Jun 2021 - 16 Jun 2021 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 03 Jun 2021 - 04 Jun 2021 |
Suite 2, Ground Floor Building A, 600 Great South Road, Ellerslie, Auckland | Physical & registered | 26 Sep 2007 - 03 Jun 2021 |
1 Nandina Avenue, East Tamaki, Auckland | Registered | 31 Oct 2001 - 26 Sep 2007 |
Ground Floor 407 Great South Road, Greenlane, Auckland | Physical | 02 Jul 2001 - 26 Sep 2007 |
1 Nandina Avenue, East Tamaki, Auckland | Physical | 02 Jul 2001 - 02 Jul 2001 |
Acer House, 10-12 Scotia Place, Auckland Central | Registered | 21 Mar 1997 - 31 Oct 2001 |
10-12 Scotia Place, Auckland Central | Physical | 21 Mar 1997 - 02 Jul 2001 |
Level 1, 60 Cook Street, Auckland | Registered | 07 Aug 1994 - 21 Mar 1997 |
C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland | Registered | 15 Mar 1994 - 07 Aug 1994 |
166 Harris Road, East Tamaki, Auckland | Registered | 28 Oct 1993 - 15 Mar 1994 |
Shareholder Name | Address | Period |
---|---|---|
Acer Computer Australia Pty Limited Other (Other) |
Homebush West Nsw 2140 |
17 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Acer Holdings International, Incorporated Other (Other) |
Wickhams Cay 1 Road Town, Tortola VG1110 |
18 Aug 1993 - current |
Name | Acer Holdings International, Incorporated |
Type | Incorporation |
Country of origin | VG |
Address |
Fh Chambers, Po Box 4649 Road Town, Tortola |
Apex Car Rentals Millennium 2, Building C, Level 3 |
|
Myfinance Limited Level 1, Building B |
|
Instant Finance NZ Limited 600 Great South Road |
|
Ed 2001 Limited Level 1, Building B |
|
Myhome NZ Limited 600 Gt South Road |
|
Easy Driver Limited Level 1, Building B |