Accord Precision Limited (issued a business number of 9429036447145) was incorporated on 19 Jun 2002. 2 addresses are in use by the company: 71 Ben Lomond Crescent, Pakuranga, Manukau, 2010 (type: physical, registered). 71 Ben Lomond Crescent, Pakuranga, Auckland had been their registered address, up until 11 Oct 2019. 79200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 79200 shares (100 per cent of shares), namely:
Apollo Precision Manufacturing Limited (an entity) located at Pakuranga Heights, Auckland postcode 2010. "Machine tool and part mfg" (business classification C246340) is the classification the ABS issued Accord Precision Limited. Businesscheck's data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
71 Ben Lomond Crescent, Pakuranga, Manukau, 2010 | Physical & registered & service | 11 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Francis Donald Milner
Albany Heights, Auckland, 0632
Address used since 06 Apr 2021 |
Director | 06 Apr 2021 - current |
Alexander Hunter Jones
Pakuranga Heights, Auckland, 2010
Address used since 10 Jun 2022 |
Director | 10 Jun 2022 - current |
Paul Neville Adams
Schnapper Rock, Auckland, 0632
Address used since 06 Apr 2021 |
Director | 06 Apr 2021 - 01 Jun 2022 |
Victor Peter Wieland
Bayswater, Auckland, 0622
Address used since 03 Oct 2019
Bayswater, Auckland, 0622
Address used since 01 Sep 2016 |
Director | 19 Jun 2002 - 06 Apr 2021 |
Alexandros Pothitos Mandis
Henderson Valley, Auckland, 0612
Address used since 13 Mar 2015 |
Director | 19 Jun 2002 - 06 Apr 2021 |
Susan Gebhart Iorns
Pukerua Bay, Pukerua Bay, 5026
Address used since 24 Nov 2014
Rd 1, Porirua, 5381
Address used since 01 Jun 2017 |
Director | 24 Nov 2014 - 06 Apr 2021 |
Robert Trevor Dickinson
Eastbourne, Lower Hutt, 5013
Address used since 24 Nov 2014 |
Director | 24 Nov 2014 - 06 Apr 2021 |
Rhys Hugh Howell
Drury,
Address used since 01 Sep 2008 |
Director | 19 Jun 2002 - 26 Nov 2014 |
Innes Preston Howell
Cockle Bay, Manukau, 2014
Address used since 23 Sep 2009 |
Director | 19 Jun 2002 - 04 Dec 2009 |
71 Ben Lomond Crescent, , Pakuranga , Manukau , 2010 |
Previous address | Type | Period |
---|---|---|
71 Ben Lomond Crescent, Pakuranga, Auckland | Registered & physical | 19 Jun 2002 - 11 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Apollo Precision Manufacturing Limited Shareholder NZBN: 9429049015027 Entity (NZ Limited Company) |
Pakuranga Heights Auckland 2010 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mandis, Phillipa Individual |
Henderson Valley Auckland 0612 |
22 Oct 2008 - 07 Apr 2021 |
Butterworth, Neryl Valerie Individual |
Drury Auckland |
03 Mar 2010 - 26 Nov 2014 |
Fowler, Steven Individual |
Fencible Drive Howick |
22 Oct 2008 - 02 Sep 2010 |
Hintz, Deborah Individual |
Howick Auckland |
22 Oct 2008 - 22 Oct 2008 |
Ip Howell Jm Howell S Fowler, Jointly Individual |
Howick Auckland |
19 Jun 2002 - 02 Oct 2008 |
Wieland, Gale Individual |
Bayswater Auckland 0622 |
22 Oct 2008 - 07 Apr 2021 |
Deeb Trustee Services (2005) Limited Shareholder NZBN: 9429034975251 Company Number: 1596767 Entity |
Albany Auckland 0632 |
22 Oct 2008 - 07 Apr 2021 |
Howell, Innes Preston Individual |
Howick Auckland |
22 Oct 2008 - 02 Sep 2010 |
Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 Entity |
Milford North Shore City 0620 Null |
06 Apr 2011 - 07 Apr 2021 |
Howell, Rhys Hugh Individual |
Drury Auckland |
19 Jun 2002 - 26 Nov 2014 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
19 Jun 2002 - 07 Apr 2021 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
22 Oct 2008 - 07 Apr 2021 |
Mandis, Alexandros Pothitos Individual |
Henderson Valley Auckland 0612 |
19 Jun 2002 - 07 Apr 2021 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
19 Jun 2002 - 07 Apr 2021 |
Mandis, Phillipa Individual |
Henderson Valley Auckland 0612 |
22 Oct 2008 - 07 Apr 2021 |
Vp Wieland Gl Wieland G Deeb, Jointly Individual |
Takapuna Auckland |
19 Jun 2002 - 02 Oct 2008 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
22 Oct 2008 - 07 Apr 2021 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
19 Jun 2002 - 07 Apr 2021 |
Iorns, Susan Gebhart Individual |
Rd 1 Porirua 5381 |
26 Nov 2014 - 07 Apr 2021 |
Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 Entity |
Milford North Shore City 0620 Null |
06 Apr 2011 - 07 Apr 2021 |
Dickinson, Robert Trevor Individual |
Eastbourne Lower Hutt 5013 |
26 Nov 2014 - 07 Apr 2021 |
Wieland, Gale Individual |
Bayswater Auckland 0622 |
22 Oct 2008 - 07 Apr 2021 |
Deeb Trustee Services (2005) Limited Shareholder NZBN: 9429034975251 Company Number: 1596767 Entity |
Albany Auckland 0632 |
22 Oct 2008 - 07 Apr 2021 |
Mandis, Alexandros Pothitos Individual |
Henderson Valley Auckland 0612 |
22 Oct 2008 - 07 Apr 2021 |
Mandis, Alexandros Pothitos Individual |
Henderson Valley Auckland 0612 |
22 Oct 2008 - 07 Apr 2021 |
Ap Mandis Pj Mandis Cb Wilkinson, Jointly Individual |
Takapuna Auckland |
19 Jun 2002 - 02 Oct 2008 |
Howell, Innes Preston Individual |
Howick Auckland |
19 Jun 2002 - 02 Sep 2010 |
Howell, Jane Individual |
Howick Auckland |
22 Oct 2008 - 02 Sep 2010 |
Rh Howell D Hdintz Ip Howell, Jointly Individual |
Howick Auckland |
19 Jun 2002 - 02 Oct 2008 |
Wilkinson, Charles Individual |
New Plymouth |
22 Oct 2008 - 06 Apr 2011 |
Effective Date | 06 Apr 2021 |
Name | Apollo Precision Manufacturing Limited |
Type | Ltd |
Ultimate Holding Company Number | 8160799 |
Country of origin | NZ |
Address |
B.hive Level 1, Smales Farm, 72 Taharoto Road, Takapuna, Auckland 0620 Auckland 0622 |
Accord Equipment Limited 71 Ben Lomond Crescent |
|
Amazing Interiors Limited 29b Ben Lomond Crescent |
|
Methsolutions Holdings Limited 69 Ben Lomond Crescent |
|
Green Star Tyres & Autoparts Limited 2/54 Ben Lomond Crescent |
|
First Gearboxes Limited Unit D |
|
Auckland Mma Limited 56a Ben Lomond Crescent |
Circle Line Engineering Limited 8 Marjorie Jayne Crescent |
Precision Turning & Machining Limited 21 O'rorke Road |
Gillespie Engineering Limited 51-53 Maurice Road |
Barracuda Engineering (2008) Limited Ground Floor, 611 Great South Road |
Procam Automation Limited 10 Maheke Street |
Elmu Machining Limited 7 College Hill |