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 |
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 |
Type | Used since | |
---|---|---|
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 | Physical & service & registered | 28 Mar 2022 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Barton, Robert Bruce Director |
Half Moon Bay Auckland 2012 |
22 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Resilient Global Corporation Limited Shareholder NZBN: 9429042175780 Entity (NZ Limited Company) |
Ponsonby Auckland 1011 |
23 May 2016 - current |
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 |
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 |
Solvent Services NZ Limited 2b Bongard Road |
Pounamu Recruitment Limited 76 Forge Road |
Tyre Disposal Services 2012 Limited 22 Perry Street |
Remark-it Solutions Limited Rear Suite |
Hazwaste Limited 24 Farleigh Street |
Earthwise Environmental 2016 Limited 114 Palmerston St |