General information

Accord International Freight Limited

Type: NZ Limited Company (Ltd)
9429038683190
New Zealand Business Number
630721
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
63083720
GST Number
I529930 - Freight Brokerage Service (no Goods Handling)
Industry classification codes with description

Accord International Freight Limited (issued a New Zealand Business Number of 9429038683190) was started on 07 Jun 1994. 6 addresess are in use by the company: Po Box 46079, Herne Bay, Auckland, 1147 (type: postal, office). 1 Beaumont Street, Auckland had been their registered address, up to 02 Dec 2011. Accord International Freight Limited used more aliases, namely: Ballina Enterprises Limited from 07 Jun 1994 to 18 Jul 1994. 15000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 7500 shares (50 per cent of shares). When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (3750 shares); it includes
Burnside, Angela Jane (a director) - located at Mangere Bridge, Auckland. The next group of shareholders, share allotment (3750 shares, 25%) belongs to 1 entity, namely:
Vaughan, Rene Michael, located at Point Chevalier, Auckland (a director). "Freight brokerage service (no goods handling)" (ANZSIC I529930) is the category the ABS issued Accord International Freight Limited. Our database was last updated on 03 Apr 2024.

Current address Type Used since
29 Auld Street, Torbay, Auckland, 0630 Other (Address For Share Register) 24 Nov 2011
244a Jervois Road, Herne Bay, Auckland, 1011 Registered & physical & service 02 Dec 2011
Po Box 46079, Herne Bay, Auckland, 1147 Postal 02 Oct 2019
244a Jervois Road, Herne Bay, Auckland, 1011 Office & delivery 02 Oct 2019
Contact info
64 9 3769335
Phone (Phone)
info@accordif.co.nz
Email
accounts@accordif.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.accordif.co.nz
Website
Directors
Name and Address Role Period
Piero A. Director 01 Jun 2010 - current
Angela Jane Burnside
Mangere Bridge, Auckland, 2022
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Rene Michael Vaughan
Point Chevalier, Auckland, 1022
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Ian Mccoll
Torbay, Auckland, 0630
Address used since 02 Sep 1994
Director 02 Sep 1994 - 01 Apr 2019
David Stewart
Stokes Valley, Wellington, 5019
Address used since 01 Aug 2003
Director 01 Aug 2003 - 31 Mar 2017
Fabrizio Pitigliani
Vespucci 58, 50123 Firenze, Italy,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 30 Oct 2011
Bruce Pope
Swanley, Kent B R 8 8a E, England,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 27 May 2010
Guhan Durainayagam
382 Hillsborough Road, Hillsborough, Auckland, 1042
Address used since 21 Oct 2009
Director 26 Jun 2001 - 01 May 2010
Jeffrey Linton Crawley
Glendene, Auckland,
Address used since 21 Jul 1994
Director 21 Jul 1994 - 30 Jun 2002
John Robert Angus Dickson
Redwood, Chirstchurch 5,
Address used since 02 Sep 1994
Director 02 Sep 1994 - 30 Jun 2002
Vanessa Rita Crawley
Kelston, Auckland,
Address used since 21 Jul 1994
Director 21 Jul 1994 - 02 Sep 1994
Robert Manwarring Noakes
Orakei, Auckland,
Address used since 07 Jun 1994
Director 07 Jun 1994 - 21 Jul 1994
Timothy John Macavoy
Remuera, Auckland,
Address used since 07 Jun 1994
Director 07 Jun 1994 - 21 Jul 1994
Addresses
Other active addresses
Type Used since
244a Jervois Road, Herne Bay, Auckland, 1011 Office & delivery 02 Oct 2019
Principal place of activity
244a Jervois Road , Herne Bay , Auckland , 1011
Previous address Type Period
1 Beaumont Street, Auckland Registered & physical 17 Nov 2001 - 02 Dec 2011
1beaumont St, Auckland Physical & registered 17 Nov 2001 - 17 Nov 2001
2 Corner Halsey & Madden, Streets, Freemans Bay, Auckland Registered 05 Mar 1999 - 17 Nov 2001
2 Corner Halsey & Madden Streets, Freemans Bay, Auckland Physical 05 Mar 1999 - 17 Nov 2001
Level 7, Sil House, 44-52 Wellesley Street West, Auckland Registered 13 Dec 1995 - 05 Mar 1999
Financial Data
Financial info
15000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7500
Shareholder Name Address Period
Albini & Pitigliani Spa
Other (Other)
07 Jun 1994 - current
Shares Allocation #2 Number of Shares: 3750
Shareholder Name Address Period
Burnside, Angela Jane
Director
Mangere Bridge
Auckland
2022
09 May 2019 - current
Shares Allocation #3 Number of Shares: 3750
Shareholder Name Address Period
Vaughan, Rene Michael
Director
Point Chevalier
Auckland
1022
09 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Mccoll, Ian
Individual
Torbay
Auckland
07 Jun 1994 - 09 May 2019
Accord International Freight Limited (uk)
Other
07 Jun 1994 - 28 Feb 2011
Dickson, John Robert Angus
Individual
Redwood
Christchurch
05 Dec 2003 - 05 Dec 2003
Stewart, David
Individual
Stokes Valley
Wellington
11 Sep 2006 - 03 Apr 2017
Crawley, Jeffrey Linton
Individual
Glendene
Auckland
07 Jun 1994 - 19 Jan 2005
Null - Accord International Freight Limited (uk)
Other
07 Jun 1994 - 28 Feb 2011
Durainayagam, Guhan
Individual
Hillsborough
Auckland
11 Sep 2006 - 24 Nov 2011
Location
Companies nearby
Visualchocolate Limited
248 (basement) Jervois Rd
Eag Limited
2a Kelmarna Avenue
Weidong Trading Limited
238a Jervois Road
Nisash Limited
238a Jervois Road
Northwood Design Limited
2/183 Jervois Road
Similar companies