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 |
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 |
Type | Used since | |
---|---|---|
244a Jervois Road, Herne Bay, Auckland, 1011 | Office & delivery | 02 Oct 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Albini & Pitigliani Spa Other (Other) |
07 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Burnside, Angela Jane Director |
Mangere Bridge Auckland 2022 |
09 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Vaughan, Rene Michael Director |
Point Chevalier Auckland 1022 |
09 May 2019 - current |
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 |
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 |
Complete Transports Solutions Limited 25 Onslow Road |
NZ Baggage Movers Limited 14 Rennie Drive |
Magellan Logistics NZ Limited L 1, 24 Manukau Rd |
Unifreight Inc NZ Limited 52a Holly Street |
All Freight (nz) Limited 2/56 Green Lane East, |
Door To Door Freight Services Limited 177 Montgomerie Road |