Acanthus Holdings Limited (NZBN 9429041778623) was started on 03 Jun 2015. 2 addresses are in use by the company: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (type: physical, service). Level 2, 161 Manukau Road, Epsom, Auckland had been their registered address, up to 05 Jul 2021. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 92 shares (92 per cent of shares), namely:
Gascoigne, Mark Grenville (an individual) located at Saint Marys Bay, Auckland postcode 1011,
Julian-Gascoigne, Veronica (an individual) located at Saint Marys Bay, Auckland postcode 1011,
K.d. Trustees Limited (an entity) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 8 per cent of all shares (8 shares); it includes
Gascoigne, Mark Grenville (an individual) - located at Saint Marys Bay, Auckland. "Architectural service" (ANZSIC M692120) is the category the ABS issued Acanthus Holdings Limited. Businesscheck's data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 161 Manukau Road, Epsom, Auckland, 1023 | Physical & service & registered | 05 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Grenville Gascoigne
Saint Marys Bay, Auckland, 1011
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Ashley John Gillard Allen
Stanmore Bay, Whangaparaoa, 0932
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - 11 Apr 2025 |
|
Christopher Thomas Bowkett
Mission Bay, Auckland, 1071
Address used since 03 Jun 2015 |
Director | 03 Jun 2015 - 01 Mar 2023 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 161 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 28 May 2018 - 05 Jul 2021 |
| Suite 1, 470 Parnell Road, Parnell, Auckland, 1149 | Registered & physical | 03 Jun 2015 - 28 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gascoigne, Mark Grenville Individual |
Saint Marys Bay Auckland 1011 |
28 May 2021 - current |
|
Julian-gascoigne, Veronica Individual |
Saint Marys Bay Auckland 1011 |
28 May 2021 - current |
|
K.d. Trustees Limited Shareholder NZBN: 9429038047336 Entity (NZ Limited Company) |
Epsom Auckland 1023 |
28 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gascoigne, Mark Grenville Individual |
Saint Marys Bay Auckland 1011 |
28 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillard-allen Trustees Limited Shareholder NZBN: 9429048340991 Company Number: 8031319 Entity |
161 Manukau Road Epsom Auckland 1023 |
13 Aug 2020 - 11 Apr 2025 |
|
Gillard-allen, Elise Kim Individual |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - 11 Apr 2025 |
|
Gillard-allen, Elise Kim Individual |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - 11 Apr 2025 |
|
Gillard-allen, Elise Kim Individual |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - 11 Apr 2025 |
|
Gillard-allen, Ashley John Individual |
Stanmore Bay Whangaparaoa 0932 |
03 Jun 2015 - 11 Apr 2025 |
|
Hockly, Michael John Individual |
Northcote Auckland 0627 |
03 Jun 2015 - 28 May 2021 |
|
Bowkett, Susan Jane Lillian Individual |
Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
|
Bowkett, Christopher Thomas Individual |
Mission Bay Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
|
Bowkett, Christopher Thomas Director |
Mission Bay Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
|
Bowkett, Christopher Thomas Director |
Mission Bay Auckland 1071 |
03 Jun 2015 - 28 May 2021 |
![]() |
Farrah Breads Limited 470 Parnell Road |
![]() |
Weston Mcdonald Trustee Limited 470 Parnell Road |
![]() |
The House Company Limited 470 Parnell Road |
![]() |
Takutai Trustee Limited 470 Parnell Road |
![]() |
Hicks Family Trustees Limited 470 Parnell Road |
![]() |
Leo Peng Trustee Limited 470 Parnell Road |
|
Boyden Architects Limited 18a Railway Street |
|
Scarlet Architecture Limited 8 Railway Street |
|
Mccoy + Heine Architects Limited 2/27 Davis Crescent |
|
Form Architects Limited 5 Short Street |
|
Archifact - Architecture & Conservation Limited Level 2, 24 Augustus Terrace |
|
Lloyd Hartley Architects Limited Level 2, 24 Augustus Terrace |