Acanthus Holdings Limited (NZBN 9429041778623) was started on 03 Jun 2015. 2 addresses are in use by the company: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: physical, service). Level 2, 161 Manukau Road, Epsom, Auckland had been their registered address, up to 05 Jul 2021. 100 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 46 shares (46 per cent of shares), namely:
Gascoigne, Mark Grenville (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Julian-Gascoigne, Veronica (an individual) located at Saint Marys Bay, Auckland postcode 1011,
K.d. Trustees Limited (an entity) located at Epsom, Auckland postcode 1023. In the second group, a total of 3 shareholders hold 46 per cent of all shares (46 shares); it includes
Gillard-Allen Trustees Limited (an entity) - located at 161 Manukau Road, Epsom Auckland,
Gillard-Allen, Ashley John (a director) - located at Stanmore Bay, Whangaparaoa,
Gillard-Allen, Elise Kim (an individual) - located at Stanmore Bay, Whangaparaoa. The next group of shareholders, share allotment (4 shares, 4%) belongs to 1 entity, namely:
Gascoigne, Mark Grenville, located at Saint Marys Bay, Auckland (an individual). "Architectural service" (ANZSIC M692120) is the category the ABS issued Acanthus Holdings Limited. Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 161 Manukau Road, Epsom, Auckland, 1023 | Physical & service & registered | 05 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Ashley John Gillard-allen
Stanmore Bay, Whangaparaoa, 0932
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - current |
Mark Grenville Gascoigne
Saint Marys Bay, Auckland, 1011
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Christopher Thomas Bowkett
Mission Bay, Auckland, 1071
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - 01 Mar 2023 |
Previous address | Type | Period |
---|---|---|
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 28 May 2018 - 05 Jul 2021 |
Suite 1, 470 Parnell Road, Parnell, Auckland, 1149 | Registered & physical | 03 Jun 2015 - 28 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Gascoigne, Mark Grenville Individual |
Saint Marys Bay Auckland 1011 |
28 May 2021 - current |
Julian-gascoigne, Veronica Individual |
Saint Marys Bay Auckland 1011 |
28 May 2021 - current |
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
28 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillard-allen Trustees Limited Shareholder NZBN: 9429048340991 Entity (NZ Limited Company) |
161 Manukau Road Epsom Auckland 1023 |
13 Aug 2020 - current |
Gillard-allen, Ashley John Director |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - current |
Gillard-allen, Elise Kim Individual |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gascoigne, Mark Grenville Individual |
Saint Marys Bay Auckland 1011 |
28 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillard-allen, Ashley John Director |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Bowkett, Susan Jane Lillian Individual |
Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
Bowkett, Christopher Thomas Individual |
Mission Bay Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
Hockly, Michael John Individual |
Northcote Auckland 0627 |
03 Jun 2015 - 28 May 2021 |
Bowkett, Christopher Thomas Director |
Mission Bay Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
Bowkett, Christopher Thomas Director |
Mission Bay Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
Farrah Breads Limited 470 Parnell Road |
|
Weston Mcdonald Trustee Limited 470 Parnell Road |
|
The House Company Limited 470 Parnell Road |
|
Takutai Trustee Limited 470 Parnell Road |
|
Hicks Family Trustees Limited 470 Parnell Road |
|
Leo Peng Trustee Limited 470 Parnell Road |
Boyden Architects Limited 18a Railway Street |
Scarlet Architecture Limited 8 Railway Street |
Mccoy + Heine Architects Limited 2/27 Davis Crescent |
Form Architects Limited 5 Short Street |
Archifact - Architecture & Conservation Limited Level 2, 24 Augustus Terrace |
Lloyd Hartley Architects Limited Level 2, 24 Augustus Terrace |