Acm Environmental Services Limited (issued a business number of 9429033047607) was registered on 12 Nov 2007. 6 addresess are currently in use by the company: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, physical). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up until 28 Mar 2022. Acm Environmental Services Limited used other names, namely: Pp Membranes Limited from 09 Jun 2008 to 05 Jun 2018, Cider House Trading Limited (12 Nov 2007 to 09 Jun 2008). 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 510 shares (51% of shares), namely:
Candy, William Paul (an individual) located at Howick, Auckland postcode 2014. In the second group, a total of 2 shareholders hold 49% of all shares (exactly 490 shares); it includes
Candy-Wallace, Gregg (an individual) - located at Half Moon Bay, Auckland,
Gregg Candy-Wallace (a director) - located at Half Moon Bay, Auckland. "Environmental consultancy service - excluding laboratory service" (business classification M696220) is the category the ABS issued to Acm Environmental Services Limited. Businesscheck's data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 39367, Howick, Auckland, 2145 | Postal & invoice | 19 Feb 2020 |
38c Hannigan Drive, Saint Johns, Auckland, 1072 | Office & delivery | 19 Feb 2020 |
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Registered & physical & service | 28 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
William Paul Candy
Howick, Auckland, 2014
Address used since 30 Jan 2024
Cockle Bay, Auckland, 2014
Address used since 26 Mar 2018
Shelly Park, Auckland, 2014
Address used since 11 Mar 2016
Half Moon Bay, Auckland, 2012
Address used since 14 Nov 2017
Half Moon Bay, Auckland, 2012
Address used since 12 Nov 2019 |
Director | 12 Nov 2007 - current |
Robert Bruce Barton
Half Moon Bay, Auckland, 2012
Address used since 21 Apr 2022 |
Director | 21 Apr 2022 - current |
Gregg C. | Director | 17 Dec 2014 - 29 Jan 2016 |
38c Hannigan Drive , Saint Johns , Auckland , 1072 |
Previous address | Type | Period |
---|---|---|
202 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 28 Jan 2015 - 28 Mar 2022 |
Owen Williams & Co, 1st Floor, 101 Station Road, Penrose, Auckland | Registered & physical | 12 Nov 2007 - 28 Jan 2015 |
Shareholder Name | Address | Period |
---|---|---|
Candy, William Paul Individual |
Howick Auckland 2014 |
12 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Candy-wallace, Gregg Individual |
Half Moon Bay Auckland 2012 |
05 Feb 2015 - current |
Gregg Candy-wallace Director |
Half Moon Bay Auckland 2012 |
05 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Peninsula Nominees Limited Shareholder NZBN: 9429035968818 Company Number: 1307008 Entity |
31 Jul 2008 - 05 Feb 2015 | |
Williams, Owen Neil Individual |
Howick Auckland |
12 Nov 2007 - 27 Jun 2010 |
Peninsula Nominees Limited Shareholder NZBN: 9429035968818 Company Number: 1307008 Entity |
31 Jul 2008 - 05 Feb 2015 |
Elevate Sign Installation Limited 202 Ponsonby Road |
|
Jomic Limited 202 Ponsonby Road |
|
Vintage 6 Limited 202 Ponsonby Road |
|
Pennant & Triumph Limited 202 Ponsonby Road |
|
Abel Tasman One Limited 202 Ponsonby Road |
|
S & F Thorpe Limited 202 Ponsonby Road |
Bermand Limited 65 Rose Road |
Cirrus Associates Limited 19 Cowan Street |
Sustainable Heritage Consultants (shc) Limited Flat 4, 192 Richmond Road |
Environmental Context Limited 19 Blake Street |
Landcult Limited 10b, 1 Emily Place |
G2s Limited 88a Asquith Avenue |