General information

Ac Consultants Limited

Type: NZ Limited Company (Ltd)
9429038775451
New Zealand Business Number
609996
Company Number
Registered
Company Status

Ac Consultants Limited (issued an NZ business number of 9429038775451) was launched on 31 Mar 1993. 2 addresses are in use by the company: 95 Montreal Street, Sydenham, Christchurch, 8023 (type: registered, physical). 1 Durham St, Sydenham, Christchurch had been their physical address, up to 19 Jun 2019. Ac Consultants Limited used other aliases, namely: A C Accounting Limited from 15 Oct 2002 to 23 May 2018, Happy Nappy Cleaners Limited (31 Mar 1993 to 15 Oct 2002). 560 shares are allotted to 8 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 452 shares (80.71 per cent of shares), namely:
Hegarty, Aaron Francis (an individual) located at Christchurch Central, Christchurch postcode 8011,
Hegarty, Priscilla Ann (an individual) located at Christchurch Central, Christchurch postcode 8011,
H P Hanna & Co. Trustees Limited (an entity) located at Addington, Christchurch postcode 8011. In the second group, a total of 1 shareholder holds 3.57 per cent of all shares (20 shares); it includes
Hegarty, Gabrielle Ann (an individual) - located at Dulwich Hill, Sydney. Next there is the next group of shareholders, share allocation (24 shares, 4.29%) belongs to 1 entity, namely:
Hegarty, Priscilla Ann, located at Christchurch Central, Christchurch (an individual). Businesscheck's data was last updated on 02 Mar 2024.

Current address Type Used since
95 Montreal Street, Sydenham, Christchurch, 8023 Registered & physical & service 19 Jun 2019
Contact info
No website
Website
Directors
Name and Address Role Period
Aaron Francis Hegarty
Christchurch Central, Christchurch, 8011
Address used since 30 Jan 2023
Cashmere, Christchurch, 8022
Address used since 20 Aug 2017
Director 31 Mar 1993 - current
Priscilla Ann Hegarty
Christchurch Central, Christchurch, 8011
Address used since 30 Jan 2023
Cashmere, Christchurch, 8022
Address used since 20 Aug 2017
Director 31 Mar 1993 - current
Gabrielle Ann Purchas
Cashmere, Christchurch, 8022
Address used since 17 May 2016
Director 17 May 2016 - 15 Feb 2018
Addresses
Previous address Type Period
1 Durham St, Sydenham, Christchurch, 8023 Physical & registered 05 Jul 2017 - 19 Jun 2019
38 Kidson Terrace, Christchurch 2 Physical & registered 01 Jul 1997 - 05 Jul 2017
Financial Data
Financial info
560
Total number of Shares
June
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 452
Shareholder Name Address Period
Hegarty, Aaron Francis
Individual
Christchurch Central
Christchurch
8011
31 Mar 1993 - current
Hegarty, Priscilla Ann
Individual
Christchurch Central
Christchurch
8011
31 Mar 1993 - current
H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Entity (NZ Limited Company)
Addington
Christchurch
8011
31 Mar 1993 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Hegarty, Gabrielle Ann
Individual
Dulwich Hill
Sydney
2203
15 Jul 2004 - current
Shares Allocation #3 Number of Shares: 24
Shareholder Name Address Period
Hegarty, Priscilla Ann
Individual
Christchurch Central
Christchurch
8011
31 Mar 1993 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Hegarty, Eloise Laura
Individual
Christchurch Central
Christchurch
8011
15 Jul 2004 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Hegarty, Genevieve Emily
Individual
Woodend
7610
15 Jul 2004 - current
Shares Allocation #6 Number of Shares: 24
Shareholder Name Address Period
Hegarty, Aaron Francis
Individual
Christchurch Central
Christchurch
8011
31 Mar 1993 - current
Location
Companies nearby
Max E.print Limited
2 Stanley Street, Sydenham, Christchurch
Kolour Brochures Limited
2 Stanley Street
Sydenham Bowling Club Incorporated
230 Brougham Street
Coffee Culture Investments Limited
2 Elgin Street
Coffee Partners Limited
2 Elgin Street
Coffee Culture Franchises Limited
2 Elgin Street