General information

Aciem Limited

Type: NZ Limited Company (Ltd)
9429032256666
New Zealand Business Number
108143
Company Number
Registered
Company Status
M696252 - Marketing Consultancy Service
Industry classification codes with description

Aciem Limited (issued a business number of 9429032256666) was incorporated on 17 Apr 1980. 5 addresess are in use by the company: Po Box 4203, Shortland Street, Auckland, 1140 (type: postal, office). Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 22 Mar 2022. Aciem Limited used more aliases, namely: Aciem Limited from 08 May 2017 to 08 May 2017, Aimia Proprietary Loyalty (Nz) Limited (09 Mar 2012 to 08 May 2017) and Carlson Marketing Group (Nz) Limited (30 Jun 1997 - 09 Mar 2012). 100 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 34 shares (34% of shares), namely:
Gm Business Trustee Limited (an entity) located at Bowentown, Waihi Beach postcode 3177. As far as the second group is concerned, a total of 3 shareholders hold 33% of all shares (exactly 33 shares); it includes
Kensington, John Douglas (an individual) - located at Herne Bay, Auckland,
Endean, William Arthur (an individual) - located at Remuera, Auckland,
Kensington, Megan Elizabeth (a director) - located at Herne Bay, Auckland. The next group of shareholders, share allotment (33 shares, 33%) belongs to 2 entities, namely:
Dean, Roger Kim, located at Parnell, Auckland (an individual),
Taylor, Sharon Elaine, located at Parnell, Auckland (an individual). "Marketing consultancy service" (ANZSIC M696252) is the category the Australian Bureau of Statistics issued to Aciem Limited. The Businesscheck database was updated on 16 Mar 2024.

Current address Type Used since
303, 100 Parnell Road, Parnell, Auckland, 1052 Registered & physical & service 22 Mar 2022
Po Box 4203, Shortland Street, Auckland, 1140 Postal 22 Mar 2023
303, 100 Parnell Road, Parnell, Auckland, 1052 Office & delivery 22 Mar 2023
Contact info
64 9 2224800
Phone (Phone)
megan.kensington@aciem.co.nz
Email
aciem.co.nz
Website
Directors
Name and Address Role Period
Megan Elizabeth Kensington
Herne Bay, Auckland, 1011
Address used since 01 Mar 2004
Director 26 Feb 2003 - current
Roger Kim Dean
Parnell, Auckland, 1052
Address used since 19 Jun 2017
Greenhithe, Auckland, 0632
Address used since 09 May 2017
Director 09 May 2017 - current
Gayle Marie Mcgregor
Waihi Beach, 3177
Address used since 24 Jan 2022
Titirangi, Auckland, 0604
Address used since 09 May 2017
Director 09 May 2017 - current
Simon Ian Rowles
Mairangi Bay, Auckland, 0630
Address used since 18 Mar 2009
Director 18 Mar 2009 - 28 May 2019
Tor Magne Lonnum
Suite 3001, Montreal Qc, H3Z 0B1
Address used since 09 Aug 2016
Director 09 Aug 2016 - 09 May 2017
Paul Richard Smitton
Pymble, Nsw, 2073
Address used since 09 Aug 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 09 Aug 2016 - 09 May 2017
Shailesh Singh Baidwan
Singapore, 248732
Address used since 31 Oct 2016
Director 31 Oct 2016 - 09 May 2017
Eng Hock Ong
#08-06, Singapore 538685, 538685
Address used since 09 Aug 2016
Director 09 Aug 2016 - 31 Oct 2016
David Adams
Beaconsfield, Quebec, H9W 5E2
Address used since 07 Nov 2011
Director 07 Nov 2011 - 31 Jul 2016
Karl Josef Schuster
Chatswood 2067, New South Wales, Australia,
Address used since 04 May 2010
Director 26 Feb 2003 - 07 Nov 2011
Jeffrey Balagna
Eden Prairie, Minnesota 55347, Usa,
Address used since 18 Mar 2009
Director 18 Mar 2009 - 07 Nov 2011
James Schroer
Mound, Minnestoa 55364, Usa,
Address used since 18 Jul 2005
Director 18 Jul 2005 - 18 Mar 2009
Gerald Pereira
#07-02 Harbour Front Centre, Lobby C, Singapore 099253,
Address used since 18 Jul 2005
Director 18 Jul 2005 - 18 Mar 2009
Adrian Parris
Oxshott, Leatherhead, Surry Kt22olz, United Kingdom,
Address used since 18 Jul 2005
Director 18 Jul 2005 - 18 Mar 2009
Paul Kirwin
Singapore,
Address used since 18 Jul 2005
Director 18 Jul 2005 - 18 Mar 2009
James Joseph Ryan
Victoria, Minneapolis, M N 55386,
Address used since 28 Aug 1995
Director 28 Aug 1995 - 18 Jul 2005
Ralph Beha
Minneapolis, M.n55419, U.s.a.,
Address used since 10 Apr 2002
Director 10 Apr 2002 - 18 Jul 2005
Robert Ross
Monnetonka, Minneapolis 55345, Usa,
Address used since 26 Feb 2003
Director 26 Feb 2003 - 18 Jul 2005
Richard Earl Shinofield
South Minneapolis, Usa,
Address used since 20 Mar 1992
Director 20 Mar 1992 - 10 Apr 2002
Mark Allan Larson
Maple Plain, Minnesota, Usa 55359,
Address used since 20 Mar 1992
Director 20 Mar 1992 - 24 Apr 1995
Charles William Schmid
Minneapolis, Minnesota, Usa 55405,
Address used since 20 Mar 1992
Director 20 Mar 1992 - 24 Apr 1995
Addresses
Previous address Type Period
Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland Registered & physical 20 Sep 2002 - 22 Mar 2022
Arthur Andersen Tower, National Bank Centre, Level 15, 209 Queen Street, Auckland 1 Physical 30 Jun 1997 - 20 Sep 2002
Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland 1 Registered 27 Sep 1991 - 20 Sep 2002
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
22 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Gm Business Trustee Limited
Shareholder NZBN: 9429046078735
Entity (NZ Limited Company)
Bowentown
Waihi Beach
3177
09 May 2017 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Kensington, John Douglas
Individual
Herne Bay
Auckland
1011
09 May 2017 - current
Endean, William Arthur
Individual
Remuera
Auckland
1050
09 May 2017 - current
Kensington, Megan Elizabeth
Director
Herne Bay
Auckland
1011
09 May 2017 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Dean, Roger Kim
Individual
Parnell
Auckland
1052
09 May 2017 - current
Taylor, Sharon Elaine
Individual
Parnell
Auckland
1052
09 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Rowles, Simon Ian
Individual
Mairangi Bay
Auckland
0630
09 May 2017 - 05 Jun 2019
Aimia Foreign Holdings Uk Limited
Company Number: 07085018
Other
12 Apr 2017 - 09 May 2017
Rowles, Jacqueline
Individual
Mairangi Bay
Auckland
0630
09 May 2017 - 05 Jun 2019
Null - Carlson Marketing Worldwide Inc
Other
17 Apr 1980 - 05 Feb 2010
Null - Aeroplan Foreign Holdings Uk Limited
Other
17 Apr 1980 - 12 Apr 2017
Aimia Foreign Holdings Uk Limited
Company Number: 7085018
Other
12 Apr 2017 - 09 May 2017
Carlson Marketing Worldwide Inc
Other
17 Apr 1980 - 05 Feb 2010
Aeroplan Foreign Holdings Uk Limited
Other
17 Apr 1980 - 12 Apr 2017
Location
Companies nearby
Wgg International Investment Limited
Floor 1, 96a Carlton Gore Road
New Zealand Mortgage Centre Limited
Floor 1, 96a Carlton Gore Road
Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road
New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road
Ultimate Living Limited
96 D Carlton Gore Road
Wgg Asset Holding Limited
Floor 1, 96a Carlton Gore Road
Similar companies
Volom Limited
8 Leek Street
Aca Education And Immigration NZ Limited
Unit D412, 176 Broadway
Global Licensing (nz) Limited
Level 6, 135 Broadway
Promoweb Limited
Level 6, 135 Broadway
Noosh NZ Limited
Level 6/135 Broadway
Sneakers Digital Limited
Level 1, 109 Carlton Gore Road