General information

Aceeca Limited

Type: NZ Limited Company (Ltd)
9429037705152
New Zealand Business Number
937124
Company Number
Registered
Company Status
C243220 - Electric Light Fitting Mfg
Industry classification codes with description

Aceeca Limited (issued a business number of 9429037705152) was incorporated on 08 Dec 1998. 7 addresess are in use by the company: 205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 (type: registered, physical). 205 Barnes Road Ladbrooks Rd2, Middleton, Christchurch had been their registered address, up to 21 Jul 2022. Aceeca Limited used other aliases, namely: T.f. Holdings Limited from 08 Dec 1998 to 01 Dec 2000. 1000 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 40 shares (4% of shares), namely:
Radford, Micah John (an individual) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 22% of all shares (exactly 220 shares); it includes
Topschij, Alexander John (an individual) - located at Rd2, Christchurch. The 3rd group of shareholders, share allocation (40 shares, 4%) belongs to 1 entity, namely:
Radford, Joel Daniel, located at Fiji (an individual). "Electric light fitting mfg" (ANZSIC C243220) is the classification the Australian Bureau of Statistics issued to Aceeca Limited. Our database was updated on 24 Mar 2024.

Current address Type Used since
17 Print Place, Middleton, Christchurch, 8024 Other (Address For Share Register) 28 Apr 2016
205 Barnes Road Ladbrooks Rd2, Lincoln, Christchurch, 7672 Records & other (Address for Records) 04 Jun 2021
205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 Other (Address For Share Register) & shareregister (Address For Share Register) 13 Jul 2022
205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 Registered & physical & service 21 Jul 2022
Contact info
No website
Website
Directors
Name and Address Role Period
Alexander John Topschij
Rd 2, Christchurch, 7672
Address used since 27 Apr 2010
Director 08 Dec 1998 - current
Colin Bruce Radford
Huntsbury, Christchurch, 8022
Address used since 27 Apr 2010
Director 15 May 2001 - current
David Ewen Fraser
Christchurch, 8014
Address used since 28 Apr 2016
Director 28 Jan 2003 - current
Jason Koenitzer
New Berlin, Wi 53151, Usa,
Address used since 10 Dec 2002
Director 10 Dec 2002 - 27 Jul 2007
Jeffrey Koenitzer
Brookfield, Wi 53005, Usa,
Address used since 10 Dec 2002
Director 10 Dec 2002 - 27 Jul 2007
Elizabeth Erna Topschij
Ladbrooks, Christchurch,
Address used since 08 Dec 1998
Director 08 Dec 1998 - 23 Oct 2002
Marylin Catherine Radford
Huntsbury Hill, Christchurch 8002,
Address used since 15 May 2001
Director 15 May 2001 - 23 Oct 2002
Addresses
Other active addresses
Type Used since
205 Barnes Road Ladbrooks Rd2, Christchurch, 7672 Registered & physical & service 21 Jul 2022
Previous address Type Period
205 Barnes Road Ladbrooks Rd2, Middleton, Christchurch, 7672 Registered & physical 15 Jun 2021 - 21 Jul 2022
17 Print Place, Middleton, Christchurch, 8024 Registered & physical 06 May 2016 - 15 Jun 2021
205 Barnes Road, Rd 2, Christchurch, 7672 Registered & physical 20 Apr 2012 - 06 May 2016
10d Craft Place, Middleton, Christchurch, 8024 Registered & physical 13 Apr 2011 - 20 Apr 2012
205 Barnes Road, Rd 2, Ladbrooks, Christchurch Registered & physical 07 Jul 2006 - 13 Apr 2011
Aceeca Ltd, 5 Durham Street, Christchurch Registered & physical 30 Apr 2002 - 07 Jul 2006
1/78 Armagh Street, Christchurch Registered 12 Apr 2000 - 30 Apr 2002
1/78 Armagh Street, Christchurch Physical 08 Dec 1998 - 30 Apr 2002
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
19 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Radford, Micah John
Individual
Huntsbury
Christchurch
8022
28 Mar 2008 - current
Shares Allocation #2 Number of Shares: 220
Shareholder Name Address Period
Topschij, Alexander John
Individual
Rd2
Christchurch
7672
28 Mar 2008 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Radford, Joel Daniel
Individual
Fiji
28 Mar 2008 - current
Shares Allocation #4 Number of Shares: 40
Shareholder Name Address Period
Radford, Colin Neil
Individual
Fiji
28 Mar 2008 - current
Shares Allocation #5 Number of Shares: 50
Shareholder Name Address Period
Fraser, David Ewen
Individual
Christchurch
8014
08 Dec 1998 - current
Shares Allocation #6 Number of Shares: 50
Shareholder Name Address Period
Fraser, Anthea Doreen
Individual
Christchurch
8014
08 Dec 1998 - current
Shares Allocation #7 Number of Shares: 260
Shareholder Name Address Period
Radford, Colin Bruce
Individual
Huntsbury
Christchurch
8022
08 Dec 1998 - current
Shares Allocation #8 Number of Shares: 125
Shareholder Name Address Period
Topschij, Alexander John
Individual
Rd2
Christchurch
7672
08 Dec 1998 - current
Shares Allocation #9 Number of Shares: 125
Shareholder Name Address Period
Topschij, Elizabeth Erna
Individual
Rd2
Christchurch
7672
08 Dec 1998 - current
Shares Allocation #10 Number of Shares: 50
Shareholder Name Address Period
Radford, Walter Earl
Individual
Rangiora Christchurch
08 Dec 1998 - current

Historic shareholders

Shareholder Name Address Period
Koenitzer, Marja
Individual
Wisconsin, Usa
13 Apr 2004 - 22 Mar 2007
Null - Helwig Carbon Products Inc
Other
08 Dec 1998 - 22 Mar 2007
Helwig Carbon Products Inc
Other
08 Dec 1998 - 22 Mar 2007
Radford, Marylin Catherine
Individual
Christchurch 8002
08 Dec 1998 - 28 Mar 2008
Location
Companies nearby
Maia Health Foundation
17b Print Place
Youbuynz Limited
4/11 Print Place
Dove Charitable Trust
10 Print Place
Cronin Design 2016 Limited
9 Print Place
Horizons Day Options Trust
Unit 3, 20 Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Similar companies
Jkl Solutions Limited
Unit 10, 69 Garlands Road
Betacom (1988) Limited
80 Maces Road
Grizzly Supplies Limited
24 The Terrace
Southern Salmon Lights Limited
43 The Drive
Scott Led Limited
630 Kaikorai Valley Road
Lighting Creations NZ Limited
88 Te Pene Avenue