Aci Screenprinters Limited (NZBN 9429036323319) was incorporated on 04 Oct 2002. 2 addresses are in use by the company: 31 Rivendell Place, Warkworth, Warkworth, 0910 (type: registered, service). Level 1, 17 Great South Road, Epsom, Auckland had been their service address, up until 23 Jul 2024. 100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Inglis, Anneke (a director) located at Warkworth, Warkworth postcode 0910,
Inglis, Christopher Wayne (a director) located at Warkworth, Warkworth postcode 0910. Businesscheck's information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 17 Great South Road, Epsom, Auckland, 1051 | Physical | 22 Sep 2020 |
| 31 Rivendell Place, Warkworth, Warkworth, 0910 | Registered & service | 23 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Anneke Inglis
Warkworth, Warkworth, 0910
Address used since 28 May 2015 |
Director | 04 Oct 2002 - current |
|
Christopher Wayne Inglis
Warkworth, Warkworth, 0910
Address used since 28 May 2015 |
Director | 04 Oct 2002 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 17 Great South Road, Epsom, Auckland, 1051 | Service & registered | 22 Sep 2020 - 23 Jul 2024 |
| 395a Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 13 May 2016 - 22 Sep 2020 |
| Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 14 Jul 2006 - 13 May 2016 |
| Level 3, 12 Kent Street, Newmarket, Auckland | Physical & registered | 19 Oct 2002 - 14 Jul 2006 |
| Offices Of Walker & Co Limited, Chartered Accountants, 9 Rendall Place, Eden Terrace, Auckland | Registered & physical | 04 Oct 2002 - 19 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inglis, Anneke Director |
Warkworth Warkworth 0910 |
29 Nov 2017 - current |
|
Inglis, Christopher Wayne Director |
Warkworth Warkworth 0910 |
29 Nov 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Christopher Adrian Individual |
Epsom Auckland 1023 |
04 Oct 2002 - 29 Nov 2017 |
![]() |
Sports Lab Rehabilitation Limited 395a Manukau Road |
![]() |
Keith Mcleod Electrical Limited 371 Manukau Road |
![]() |
The Healing Company Limited 371 Manukau Road |
![]() |
Sg1 Enterprises Limited 371 Manukau Road |
![]() |
K A Lindberg Limited 371 Manukau Road |
![]() |
Head Held High Limited 371 Manukau Road |