General information

Acumen New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037177638
New Zealand Business Number
1054551
Company Number
Registered
Company Status
M696252 - Marketing Consultancy Service
Industry classification codes with description

Acumen New Zealand Limited (New Zealand Business Number 9429037177638) was incorporated on 03 Aug 2000. 5 addresess are in use by the company: P O Box 24-144, Manners Street, Wellington, 6142 (type: postal, office). Level 7 Cigna House, 40 Mercer Street, Wellington had been their registered address, up to 10 Nov 2010. Acumen New Zealand Limited used more aliases, namely: Acumen Republic Limited from 14 Sep 2010 to 05 Aug 2020, The Republic Of Acumen Limited (31 Dec 2008 to 14 Sep 2010) and Acumen Group Limited (03 Aug 2000 - 31 Dec 2008). 3000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3000000 shares (100% of shares), namely:
Acumen Trust Limited (an entity) located at Wellington Central, Wellington postcode 6010. "Marketing consultancy service" (ANZSIC M696252) is the category the ABS issued to Acumen New Zealand Limited. Businesscheck's database was updated on 20 Apr 2024.

Current address Type Used since
Level 7 Simpl House, 40 Mercer Street, Wellington, 6142 Registered 10 Nov 2010
Level 7 Simpl House, 40 Mercer Street, Wellington, 6142 Physical & service 13 Jul 2011
Level 7 Simpl House, 40 Mercer Street, Wellington, 6142 Office & delivery 06 Nov 2019
P O Box 24-144, Manners Street, Wellington, 6142 Postal 02 Nov 2021
Contact info
64 21 479101
Phone (Phone)
mhancock@acumenrepublic.com
Email
mhancock@acumennz.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.acumenrepublic.com
Website
www.acumennz.com
Website
Directors
Name and Address Role Period
Michael John Paton Dunlop
Roseneath, Wellington, 6011
Address used since 03 Aug 2000
Director 03 Aug 2000 - current
Adelle Mary Keely
Kingsland, Auckland, 1021
Address used since 23 Sep 2015
Director 23 Sep 2015 - current
Amanda Jane Hancock
Island Bay, Wellington, 6023
Address used since 05 Apr 2023
Wadestown, Wellington, 6012
Address used since 23 Sep 2015
Director 23 Sep 2015 - current
Bronwyn Kimmett Millar
Karori, Wellington, 6012
Address used since 06 Mar 2017
Hataitai, Wellington, 6021
Address used since 01 Aug 2017
Director 06 Mar 2017 - current
Robert Keith Hamilton Watson
Parnell, Auckland, 1052
Address used since 30 Apr 2019
Director 30 Apr 2019 - current
Alysha Rose Maclean
Eden Terrace, Auckland, 1021
Address used since 18 Feb 2024
Sandringham, Auckland, 1041
Address used since 02 Mar 2022
Green Bay, Auckland, 0604
Address used since 01 Apr 2020
Director 01 Apr 2020 - current
Victoria Urshla Spackman
Brooklyn, Wellington, 6021
Address used since 17 Feb 2022
Newtown, Wellington, 6021
Address used since 01 Jul 2021
Director 01 Jul 2021 - current
Keith Norman Goodall
Point England, Auckland, 1072
Address used since 07 Apr 2011
Director 07 Apr 2011 - 31 Mar 2019
Karyn Maree Arkell
Ponsonby, Auckland, 1011
Address used since 07 Apr 2011
Director 07 Apr 2011 - 16 Jul 2013
Peter Travers
318 Oriental Parade, Oriental Bay, Wellington, 6011
Address used since 13 Oct 2009
Director 19 Oct 2000 - 30 Jun 2011
Neil Edward Gray
Kelburn, Wellington, 6012
Address used since 13 Oct 2009
Director 19 Oct 2000 - 30 Jun 2011
Glenys Jean Coughlan-dunlop
Evans Bay, Wellington, 6011
Address used since 01 Nov 2010
Director 26 Jul 2001 - 01 Feb 2011
Susan Marie Chapman
205-215 Hobson St, Auckland,
Address used since 26 Jul 2001
Director 26 Jul 2001 - 07 Dec 2007
Jane Anne Sweeney
Devonport, Auckland,
Address used since 19 Oct 2000
Director 19 Oct 2000 - 13 Oct 2004
Addresses
Other active addresses
Type Used since
P O Box 24-144, Manners Street, Wellington, 6142 Postal 02 Nov 2021
Principal place of activity
Level 7 Simpl House , 40 Mercer Street , Wellington , 6142
Previous address Type Period
Level 7 Cigna House, 40 Mercer Street, Wellington Registered 03 Aug 2000 - 10 Nov 2010
Level 7 Cigna House, 40 Mercer Street, Wellington Physical 03 Aug 2000 - 13 Jul 2011
Financial Data
Financial info
3000000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3000000
Shareholder Name Address Period
Acumen Trust Limited
Shareholder NZBN: 9429046039453
Entity (NZ Limited Company)
Wellington Central
Wellington
6010
11 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Coughlan-dunlop, Glenys Jean
Individual
Roseneath
Wellington
22 Jul 2009 - 20 Apr 2011
Allen, Richard
Individual
Wellington Central
Wellington
6011
22 Jul 2009 - 11 Apr 2017
Dunlop, Michael John Paton
Individual
Roseneath
Wellington
03 Aug 2000 - 11 Apr 2017
Dunlop, Michael John Paton
Individual
Roseneath
Wellington
22 Jul 2009 - 11 Apr 2017
The Paton Trust
Other
15 Oct 2006 - 17 Sep 2007
Null - The Paton Trust
Other
15 Oct 2006 - 17 Sep 2007
Major Jones Trustees Limited
Shareholder NZBN: 9429031442152
Company Number: 3042767
Entity
11 Apr 2017 - 11 Apr 2017
Glenys Dunlop Family Trust
Other
17 Sep 2007 - 27 Jun 2010
Null - Glenys Dunlop Family Trust
Other
17 Sep 2007 - 27 Jun 2010
Major Jones Trustees Limited
Shareholder NZBN: 9429031442152
Company Number: 3042767
Entity
11 Apr 2017 - 11 Apr 2017
Shearer, Craig James
Individual
Waiwhetu
Lower Hutt
22 Jul 2009 - 20 Apr 2011

Ultimate Holding Company
Effective Date 02 Apr 2017
Name Acumen Trust Limited
Type Ltd
Ultimate Holding Company Number 6259331
Country of origin NZ
Address 40 Mercer Street
Wellington Central
Wellington 6010
Location
Companies nearby
Payments NZ Limited
Level 6, Simpl House
Get Smart Limited
Level 5, Simpl House
Angus & Associates Limited
Level 5, Simpl House
Gee Key Limited
40 Mercer Street
1840 NZ Limited
Level 8
Carrfisher Properties Limited
C/- Hall Chartered Accountants Ltd
Similar companies
Loudinpublic Inc Limited
Level 4, 139 The Terrace
Sea Digital Limited
19 Edward Street
Cato Brand Partners NZ Limited
Level 1, South British Building
The Tin Drum Limited
Level 2
Kith And Kin Limited
150c Kelburn Parade
Online Store Limited
5i Duke Street