General information

Acer Computer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038811456
New Zealand Business Number
599210
Company Number
Registered
Company Status

Acer Computer New Zealand Limited (New Zealand Business Number 9429038811456) was incorporated on 18 Aug 1993. 4 addresses are in use by the company: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, until 16 May 2022. Acer Computer New Zealand Limited used other aliases, namely: Albert Fanshawe 45 Limited from 18 Aug 1993 to 20 Oct 1993. 12178861 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
Acer Computer Australia Pty Limited (an other) located at Homebush West, Nsw postcode 2140. In the second group, a total of 1 shareholder holds 100 per cent of all shares (12178860 shares); it includes
Acer Holdings International, Incorporated (an other) - located at Wickhams Cay 1, Road Town, Tortola. Businesscheck's database was last updated on 28 Mar 2024.

Current address Type Used since
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical & service 16 May 2022
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 Registered & service 08 Jan 2024
Directors
Name and Address Role Period
Yu-ling Chen
Wenshan District, Taipei,
Address used since 01 Jul 2015
Director 01 Jul 2015 - current
Chih-yuan Hou
Xinyi Dist., Taipei City 110,
Address used since 17 Oct 2017
Xinyi Dist., Taipei City 110, Taiwan,
Address used since 16 Jun 2016
Director 16 Jun 2016 - current
Gaba Cheng
Homebush West, Nsw, 2140
Address used since 01 Jan 1970
Ryde, Nsw, 2112
Address used since 19 Apr 2022
Director 19 Apr 2022 - current
Darren John Simmons
Shailer Park, Queensland, 4128
Address used since 01 Feb 2014
Homebush West, New South Wales, 2140
Address used since 01 Jan 1970
Wentworth Point, New South Wales, 2127
Address used since 01 Jan 1970
Director 01 Feb 2014 - 19 Apr 2022
Gin-ing Hu
Zhongshan Dist., Taipei City, 104
Address used since 18 Feb 2016
Director 18 Feb 2016 - 16 Jun 2016
Oliver Ahrens
Minhang District, Shanghai, 200001
Address used since 01 Oct 2014
Director 01 Oct 2014 - 17 Feb 2016
Lilia Wang
Wunshan District, Taipei City, 11677
Address used since 01 Oct 2014
Director 01 Oct 2014 - 30 Jun 2015
Steve I-wan Lin
Abdul Razak, 68000 Ampang, Selangor, Darul Ehsan, Malaysia,
Address used since 15 Jan 2003
Director 15 Jan 2003 - 30 Sep 2014
Charles Tin Chung Chung
West Penant Hills, Sydney, NSW 2125
Address used since 05 Oct 2010
Director 01 May 2001 - 31 Jan 2014
T.y. Lai
Taichung, Taiwan,
Address used since 01 Jun 2000
Director 01 Jun 2000 - 01 Apr 2009
Howard Kang
Epsom, Auckland,
Address used since 12 Jul 2002
Director 01 Oct 1999 - 15 Jan 2003
Patrick Lin
Turramurra, Sydney, Nsw 2074, Australia,
Address used since 01 May 2000
Director 01 May 2000 - 01 May 2001
Frank Lin
Hsing Yun St, Taipei, Taiwan,
Address used since 01 Jun 2000
Director 01 Jun 2000 - 01 May 2001
William Lu
17-00 Alexandra Point, Singapore, 0511,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 01 May 2000
Richard Chang
Hang Chow Road, Taipei, Taiwan,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 01 May 2000
York Yu Chung Chen
#14-01, Bayshore Park, Singapore,
Address used since 12 Feb 1996
Director 12 Feb 1996 - 01 May 2000
Conway Lee
Epsom, Auckland,
Address used since 30 Nov 1995
Director 30 Nov 1995 - 01 Dec 1998
Yi-liang Wang
Cherrybrook, N.s.w. 2126, Australia,
Address used since 20 Oct 1993
Director 20 Oct 1993 - 12 Feb 1996
Malcolm Innes-jones
Pakuranga,
Address used since 18 Aug 1993
Director 18 Aug 1993 - 20 Oct 1993
Robert Gordon Foster
Mt Roskill,
Address used since 18 Aug 1993
Director 18 Aug 1993 - 20 Oct 1993
Addresses
Previous address Type Period
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical 16 Jun 2021 - 16 May 2022
10 Waterloo Quay, Pipitea, Wellington, 6011 Registered & physical 04 Jun 2021 - 16 Jun 2021
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical 03 Jun 2021 - 04 Jun 2021
Suite 2, Ground Floor Building A, 600 Great South Road, Ellerslie, Auckland Physical & registered 26 Sep 2007 - 03 Jun 2021
1 Nandina Avenue, East Tamaki, Auckland Registered 31 Oct 2001 - 26 Sep 2007
Ground Floor 407 Great South Road, Greenlane, Auckland Physical 02 Jul 2001 - 26 Sep 2007
1 Nandina Avenue, East Tamaki, Auckland Physical 02 Jul 2001 - 02 Jul 2001
Acer House, 10-12 Scotia Place, Auckland Central Registered 21 Mar 1997 - 31 Oct 2001
10-12 Scotia Place, Auckland Central Physical 21 Mar 1997 - 02 Jul 2001
Level 1, 60 Cook Street, Auckland Registered 07 Aug 1994 - 21 Mar 1997
C/- B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland Registered 15 Mar 1994 - 07 Aug 1994
166 Harris Road, East Tamaki, Auckland Registered 28 Oct 1993 - 15 Mar 1994
Financial Data
Financial info
12178861
Total number of Shares
October
Annual return filing month
December
Financial report filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Acer Computer Australia Pty Limited
Other (Other)
Homebush West
Nsw
2140
17 Oct 2003 - current
Shares Allocation #2 Number of Shares: 12178860
Shareholder Name Address Period
Acer Holdings International, Incorporated
Other (Other)
Wickhams Cay 1
Road Town, Tortola
VG1110
18 Aug 1993 - current

Ultimate Holding Company
Name Acer Holdings International, Incorporated
Type Incorporation
Country of origin VG
Address Fh Chambers, Po Box 4649
Road Town, Tortola
Location
Companies nearby
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance NZ Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome NZ Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B