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 |
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 |
Type | Used since | |
---|---|---|
P O Box 24-144, Manners Street, Wellington, 6142 | Postal | 02 Nov 2021 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Acumen Trust Limited Shareholder NZBN: 9429046039453 Entity (NZ Limited Company) |
Wellington Central Wellington 6010 |
11 Apr 2017 - current |
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 |
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 |
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 |
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 |