General information

A C L Communications Limited

Type: NZ Limited Company (Ltd)
9429039169068
New Zealand Business Number
487355
Company Number
Registered
Company Status

A C L Communications Limited (NZBN 9429039169068) was launched on 29 Oct 1990. 2 addresses are currently in use by the company: Level 4 151Cambridge Terrace, Christchurch Central, 8140 (type: registered, physical). Level 2 504 Wairakei Road, Burnside, Christchurch had been their registered address, up to 30 Jul 2021. A C L Communications Limited used other names, namely: Alarms and Communications Limited from 27 Jul 1992 to 11 Dec 1996, Alphatel Limited (29 Oct 1990 to 27 Jul 1992). 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Multi Media Communications Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. The Businesscheck data was last updated on 10 Mar 2024.

Current address Type Used since
Level 4 151cambridge Terrace, Christchurch Central, 8140 Registered & physical & service 30 Jul 2021
Contact info
www.aclcom.co.nz
Website
Directors
Name and Address Role Period
Michael Jeffrey Gardiner
Marshland, Christchurch, 8051
Address used since 31 Jan 2020
Director 31 Jan 2020 - current
Ewen Frederick Heather
Wanaka, Wanaka, 9305
Address used since 25 Aug 2016
Director 10 Nov 1992 - 31 Jan 2020
Leanne Marie Kent
Wanaka, Wanaka, 9305
Address used since 25 Aug 2016
Director 09 Dec 1996 - 27 Jul 2017
Neville James Little
Dunedin,
Address used since 14 May 1992
Director 14 May 1992 - 24 Oct 1996
Michael James Dobson
Dunedin,
Address used since 14 May 1992
Director 14 May 1992 - 31 Dec 1993
Addresses
Previous address Type Period
Level 2 504 Wairakei Road, Burnside, Christchurch, 8053 Registered & physical 18 May 2020 - 30 Jul 2021
Level 2 504 Wairakei Road, Burnside, Wanaka, 8053 Physical & registered 15 May 2020 - 18 May 2020
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 Registered & physical 14 Nov 2018 - 15 May 2020
First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 Physical & registered 07 Apr 2017 - 14 Nov 2018
2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 Physical & registered 12 Nov 2015 - 07 Apr 2017
2nd Floor, Nespat House, 320 Princes Street, Dunedin Physical 01 Jul 1998 - 12 Nov 2015
- Physical 01 Jul 1998 - 01 Jul 1998
2nd Floor, Nespat House, 320 Princes Street, Dunedin Registered 24 May 1996 - 12 Nov 2015
C/- R S Melville, Second Floor, Savoy Building, 8 Moray Place, Dunedin Registered 24 May 1996 - 24 May 1996
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Multi Media Communications Limited
Shareholder NZBN: 9429033401522
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
22 Jul 2021 - current

Historic shareholders

Shareholder Name Address Period
Kent, Leanne Marie
Individual
Wanaka
Wanaka
9305
28 May 2004 - 05 Feb 2020
Gardiner, Michael Jeffrey
Director
Marshland
Christchurch
8051
05 Feb 2020 - 22 Jul 2021
Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Entity
25 Jan 2012 - 19 Oct 2016
Melville, Russell Stuart
Individual
Forbury
Dunedin
9012
25 Jan 2012 - 19 Oct 2016
Winestock Trustees Limited
Shareholder NZBN: 9429037240905
Company Number: 1039640
Entity
25 Jan 2012 - 19 Oct 2016
Heather, Ewen Frederick
Individual
Wanaka
Wanaka
9305
28 May 2004 - 05 Feb 2020
Heather, Ewen Frederick
Individual
Wanaka
Wanaka
9305
28 May 2004 - 05 Feb 2020
Kent, Leanne Marie
Individual
Wanaka
Wanaka
9305
28 May 2004 - 05 Feb 2020
Nicoll, Gordon Edwin
Individual
Mosgiel
09 Dec 2008 - 25 Jan 2012
Location
Companies nearby
Willowridge Lodge Limited
First Floor, Spencer House
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street