Citta Limited (issued an NZBN of 9429039280268) was incorporated on 28 Sep 1989. 8 addresess are in use by the company: Po Box 47-364, Ponsonby, Auckland, 1144 (type: postal, office). C/O Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Buiding, 100 Mayoral Drive, Auckland had been their physical address, up until 19 Jun 2012. Citta Limited used more aliases, namely: Acland Holdings Limited from 28 Sep 1989 to 07 Sep 2016. 8889 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 4000 shares (45% of shares), namely:
Acland, Alastair Michael (an individual) located at Saint Marys Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 10% of all shares (889 shares); it includes
Vallender, Emmett Simon (an individual) - located at Mount Roskill, Auckland. Next there is the third group of shareholders, share allotment (4000 shares, 45%) belongs to 1 entity, namely:
Acland, Margot Louise, located at Saint Marys Bay, Auckland (an individual). Our information was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 18 Normanby Road, Mt Eden, Auckland, 1024 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Jun 2012 |
| 18 Normanby Road, Mt Eden, Auckland, 1024 | Physical & service & registered | 19 Jun 2012 |
| Po Box 47-364, Ponsonby, Auckland, 1144 | Postal | 07 Aug 2020 |
| 18 Normanby Road, Mt Eden, Auckland, 1024 | Office & delivery | 07 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Margot Louise Acland
Saint Marys Bay, Auckland, 1011
Address used since 15 Sep 2010 |
Director | 27 May 1991 - current |
|
Alastair Michael Acland
Saint Marys Bay, Auckland, 1011
Address used since 15 Sep 2010 |
Director | 27 May 1991 - current |
|
Emmett Simon Vallender
Mount Roskill, Auckland, 1041
Address used since 29 May 2023
Parnell, Auckland, 1052
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
|
Grant William Taylor
Belmont, Auckland, 0622
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - 31 Jan 2020 |
|
Mary Elizabeth Pinfold
Kohimarama, Auckland, 1071
Address used since 29 Aug 2008 |
Director | 01 Apr 2008 - 30 Jun 2017 |
|
Kevin George Grant
R D 1, Howick, Auckland,
Address used since 27 May 1991 |
Director | 27 May 1991 - 01 Jan 2004 |
| Type | Used since | |
|---|---|---|
| 18 Normanby Road, Mt Eden, Auckland, 1024 | Office & delivery | 07 Aug 2020 |
| 18 Normanby Road , Mt Eden , Auckland , 1024 |
| Previous address | Type | Period |
|---|---|---|
| C/o Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Buiding, 100 Mayoral Drive, Auckland, 1010 | Physical & registered | 16 May 2012 - 19 Jun 2012 |
| 10 Waitemata Street, Saint Marys Bay, Auckland, 1011 | Registered | 23 Sep 2010 - 16 May 2012 |
| C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 | Physical | 23 Sep 2010 - 16 May 2012 |
| C/-marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland | Physical | 07 Sep 2006 - 23 Sep 2010 |
| C/- Marsden B Robinson F.c.a., Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland | Physical | 25 Jun 1997 - 07 Sep 2006 |
| 10 Waitemata Street, St Marys Bay, Auckland | Registered | 25 Jun 1997 - 23 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acland, Alastair Michael Individual |
Saint Marys Bay Auckland 1011 |
17 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vallender, Emmett Simon Individual |
Mount Roskill Auckland 1041 |
11 Feb 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acland, Margot Louise Individual |
Saint Marys Bay Auckland 1011 |
28 Sep 1989 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Grant William Individual |
Belmont Auckland 0622 |
27 Sep 2016 - 14 Aug 2018 |
|
Acland Grant Two Limited Shareholder NZBN: 9429039607836 Company Number: 344470 Entity |
28 Sep 1989 - 17 Sep 2004 | |
|
Acland Grant Two Limited Shareholder NZBN: 9429039607836 Company Number: 344470 Entity |
28 Sep 1989 - 17 Sep 2004 |
![]() |
Acland Holdings Limited 18 Normanby Road |
![]() |
Envivo Limited 1st Floor, 18 Normanby Road |
![]() |
Grammar Windsor Hockey Club Incorporated C/o The Treasurer |
![]() |
Promapp Solutions Limited 16 Normanby Road |
![]() |
Ttec Solutions New Zealand Level 3 Building 3 Eden Business Centre |
![]() |
Taste Hospitality Limited 45 Normanby Road |