Akitu Health Services Limited (issued an NZ business number of 9429041452462) was launched on 16 Oct 2014. 3 addresses are currently in use by the company: Floor 16, 41 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 2238500 shares are allotted to 11 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 200 shares (0.01% of shares), namely:
Mace, James Christopher (a director) located at Remuera, Auckland postcode 1050,
Mace, Dayle Elizabeth (an individual) located at Remuera, Auckland postcode 1050,
Mace, Christopher Robert (a director) located at Remuera, Auckland postcode 1050. In the second group, a total of 4 shareholders hold 0.04% of all shares (exactly 800 shares); it includes
Horton, Gregory Bernard (an individual) - located at Remuera, Auckland,
Murray, Thomas Albert Cecil (an individual) - located at Hauraki, Auckland,
Mace, Christopher Robert (a director) - located at Remuera, Auckland. Moving on to the third group of shareholders, share allotment (2237500 shares, 99.96%) belongs to 4 entities, namely:
Horton, Gregory Bernard, located at Remuera, Auckland (an individual),
Mace, Dayle Elizabeth, located at Remuera, Auckland (an individual),
Mace, Christopher Robert, located at Remuera, Auckland (a director). "Investment - financial assets" (business classification K624040) is the category the ABS issued to Akitu Health Services Limited. Businesscheck's database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 110 Customs Street West, Auckland, 1010 | Physical & registered | 16 Oct 2014 |
Floor 16, 41 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 25 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Christopher Robert Mace
Remuera, Auckland, 1050
Address used since 16 Oct 2014 |
Director | 16 Oct 2014 - current |
James Christopher Mace
Remuera, Auckland, 1050
Address used since 16 Oct 2014 |
Director | 16 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mace, James Christopher Director |
Remuera Auckland 1050 |
22 Oct 2015 - current |
Mace, Dayle Elizabeth Individual |
Remuera Auckland 1050 |
22 Oct 2015 - current |
Mace, Christopher Robert Director |
Remuera Auckland 1050 |
16 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Horton, Gregory Bernard Individual |
Remuera Auckland 1050 |
01 Nov 2018 - current |
Murray, Thomas Albert Cecil Individual |
Hauraki Auckland 0622 |
16 Oct 2014 - current |
Mace, Christopher Robert Director |
Remuera Auckland 1050 |
16 Oct 2014 - current |
Mace, Dayle Elizabeth Individual |
Remuera Auckland 1050 |
22 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Horton, Gregory Bernard Individual |
Remuera Auckland 1050 |
01 Nov 2018 - current |
Mace, Dayle Elizabeth Individual |
Remuera Auckland 1050 |
22 Oct 2015 - current |
Mace, Christopher Robert Director |
Remuera Auckland 1050 |
16 Oct 2014 - current |
Murray, Thomas Albert Cecil Individual |
Hauraki Auckland 0622 |
16 Oct 2014 - current |
Auckland Harbour Limited 110 Customs Street West |
|
Te Waiake Nominees Limited 110 Customs Street |
|
J N S Capital Limited Level 3 |
|
Goldburn Resources Limited Level 3 |
|
Nuffield Forestry Limited Level 3 |
|
O & E Group Services Limited Level 3 |
Fm Trustees 544 Limited Suite 5, 12 Viaduct Harbour Avenue |
Marathon Fund Management Limited 14 Viaduct Harbour Avenue |
Global Investment Resources Limited Level 20, Pricewaterhousecoopers Tower |
Eaves Holdings Limited Level 2 |
Jocose Developments Limited 18 Viaduct Harbour Avenue |
Mf Management Limited Level 4 |