General information

Acm Removals Limited

Type: NZ Limited Company (Ltd)
9429037300029
New Zealand Business Number
1027061
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
D292115 - Hazardous Waste Treatment Or Disposal Service
Industry classification codes with description

Acm Removals Limited (issued an NZ business identifier of 9429037300029) was launched on 12 Apr 2000. 6 addresess are currently in use by the company: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (type: physical, service). 202 Ponsonby Road, Ponsonby, Auckland had been their registered address, up to 28 Mar 2022. Acm Removals Limited used more names, namely: Bricon Asbestos Limited from 30 Nov 2012 to 08 Oct 2015, Bricon Engineering Limited (12 Apr 2000 to 30 Nov 2012). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 330 shares (33 per cent of shares), namely:
Barton, Robert Bruce (a director) located at Half Moon Bay, Auckland postcode 2012. In the second group, a total of 1 shareholder holds 67 per cent of all shares (670 shares); it includes
Resilient Global Corporation Limited (an entity) - located at Ponsonby, Auckland. "Hazardous waste treatment or disposal service" (business classification D292115) is the category the Australian Bureau of Statistics issued Acm Removals Limited. Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
Po Box 39367, Howick, Auckland, 2145 Postal & invoice 19 Feb 2020
38 Hannigan Drive, Saint Johns, Auckland, 1072 Office 19 Feb 2020
38c Hannigan Drive, Saint Johns, Auckland, 1072 Delivery 19 Feb 2020
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 Physical & service & registered 28 Mar 2022
Contact info
64 09 5271829
Phone (Phone)
admin@acmr.co.nz
Email
acmRemovals.co.nz
Website
Directors
Name and Address Role Period
William Paul Saxby Candy
Howick, Auckland, 2014
Address used since 30 Jan 2024
Half Moon Bay, Auckland, 2012
Address used since 17 Nov 2017
Shelly Park, Auckland, 2014
Address used since 11 Mar 2016
Cockle Bay, Auckland, 2014
Address used since 26 Mar 2018
Half Moon Bay, Auckland, 2012
Address used since 27 Sep 2019
Director 22 Feb 2016 - current
Robert Bruce Barton
Half Moon Bay, Auckland, 2012
Address used since 21 Apr 2022
Director 21 Apr 2022 - current
Brent Wayne Blackie
Sydenham, Christchurch, 8023
Address used since 03 Jul 2015
Director 12 Apr 2000 - 23 May 2016
Teresa Jane Blackie
Stanmore Bay, Whangaparaoa, 0932
Address used since 15 Jul 2015
Director 12 Apr 2000 - 15 Oct 2015
Addresses
Other active addresses
Type Used since
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 Physical & service & registered 28 Mar 2022
Principal place of activity
38 Hannigan Drive , Saint Johns , Auckland , 1072
Previous address Type Period
202 Ponsonby Road, Ponsonby, Auckland, 1011 Registered & physical 27 Nov 2017 - 28 Mar 2022
12 Durham Street, Sydenham, Christchurch, 8023 Registered & physical 08 Jul 2015 - 27 Nov 2017
496 Horseshoe Bush Road, Rd 4, Albany, 0794 Physical & registered 16 May 2013 - 08 Jul 2015
Unit 1 / 7 Marken Place, Wairau Valley, North Shore, Auckland, 0627 Registered & physical 29 Nov 2011 - 16 May 2013
51a Hastie Ave, Mangere Bridge, Auckland Registered 07 Nov 2001 - 29 Nov 2011
2 Kings Road, Panmure, Auckland Registered 07 Nov 2001 - 07 Nov 2001
51a Hastie Ave, Mangere Bridge, Auckland Physical 06 Nov 2001 - 29 Nov 2011
2 Kings Road, Panmure, Auckland Physical 06 Nov 2001 - 06 Nov 2001
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
16 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 330
Shareholder Name Address Period
Barton, Robert Bruce
Director
Half Moon Bay
Auckland
2012
22 Jan 2024 - current
Shares Allocation #2 Number of Shares: 670
Shareholder Name Address Period
Resilient Global Corporation Limited
Shareholder NZBN: 9429042175780
Entity (NZ Limited Company)
Ponsonby
Auckland
1011
23 May 2016 - current

Historic shareholders

Shareholder Name Address Period
Blackie, Teresa Jane
Individual
Rd4
Albany
0794
12 Apr 2000 - 24 Nov 2015
Blackie, Brent Wayne
Individual
Rd4
Albany
0794
12 Apr 2000 - 23 May 2016
Location
Companies nearby
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road
Similar companies