Acco Brands New Zealand Limited (issued an NZ business identifier of 9429040863689) was registered on 05 Sep 1972. 5 addresess are in use by the company: 29 Pukekiwiriki Pl, Highbrook Business Park,, East Tamaki,, Auckland, 2013 (type: postal, office). 14 Jamaica Drive, Grenada North, Wellington had been their registered address, up to 22 Feb 2018. Acco Brands New Zealand Limited used other names, namely: Acco New Zealand Limited from 17 Dec 1999 to 27 Apr 2017, Acco International N Z Limited (13 Oct 1978 to 17 Dec 1999) and Trade Loose Leaf Limited (05 Sep 1972 - 13 Oct 1978). 6517776 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 3500000 shares (53.7% of shares), namely:
Acco Brands Corporation (an other) located at Lake Zurich, Illinois postcode 60047. As far as the second group is concerned, a total of 1 shareholder holds 46.3% of all shares (exactly 3017776 shares); it includes
Acco Brands Corporation (an other) - located at Lake Zurich, Illinois. "Wholesale trade nec" (business classification F373970) is the category the Australian Bureau of Statistics issued to Acco Brands New Zealand Limited. The Businesscheck database was updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
29 Pukekiwiriki Pl, Highbrook Business Park,, East Tamaki,, Auckland, 2013 | Registered & physical & service | 22 Feb 2018 |
29 Pukekiwiriki Pl, Highbrook Business Park,, East Tamaki,, Auckland, 2013 | Postal & office & delivery | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Pamela Rolnick Schneider
Barrington, Illinois, 60010
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - current |
Adam Nicholas Colman
Kings Park, Nsw, 2148
Address used since 01 Jan 1970
Castle Hill, Nsw, 2154
Address used since 15 Feb 2018
Glenhaven, Nsw, 2156
Address used since 16 May 2019 |
Director | 15 Feb 2018 - current |
Patrick Howard Buchenroth
Dayton, Ohio, 45458
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - current |
Neal Vernon Fenwick
Lake Forrest, Illinois, 60045
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - 01 Aug 2022 |
Richard Aaron Bowe
Breakfast Point Nsw, 2137
Address used since 03 Nov 2020
Concord Nsw, 2137
Address used since 07 Dec 2018 |
Director | 07 Dec 2018 - 03 Nov 2021 |
Stephen James Coleman
Kings Park, 2565
Address used since 01 Jan 1970
Denham Court, 2565
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - 08 Feb 2019 |
Bruce Ronald Haynes
Bella Vista, 2153
Address used since 08 Aug 2017
Kings Park, 2148
Address used since 01 Jan 1970 |
Director | 08 Aug 2017 - 29 Jun 2018 |
Craig Hemsley Leaf-wright
Rd 7, Masterton, 5887
Address used since 27 Mar 2014 |
Director | 01 Jan 2005 - 30 Jan 2018 |
Esmond Selwyn Kilov
Vaucluse 2030, New South Wales,
Address used since 08 Dec 1999
Botany, Nsw, 2019
Address used since 01 Jan 1970
Botany, Nsw, 2019
Address used since 01 Jan 1970 |
Director | 08 Dec 1999 - 31 Oct 2017 |
Victor Robert Biggs
Killara 2071, N S W,
Address used since 25 May 1999
Botany, Nsw, 2019
Address used since 01 Jan 1970
Botany, Nsw, 2019
Address used since 01 Jan 1970 |
Director | 25 May 1999 - 01 May 2016 |
Andreas Paxie
Otaki, 5512
Address used since 29 Sep 2009 |
Director | 01 Jun 2006 - 04 May 2012 |
Gary Alexander Nicholson
Whitby, Wellington,
Address used since 01 Sep 1997 |
Director | 01 Sep 1997 - 31 May 2006 |
Brian Scott Mcallister
88 Brougham Street, Mt Victoria, Wellington,
Address used since 02 Oct 1990 |
Director | 02 Oct 1990 - 08 Dec 1999 |
Brian Leslie Richardson
Takapina, Auckland,
Address used since 02 Oct 1990 |
Director | 02 Oct 1990 - 08 Dec 1999 |
Alan Snape
300 Tower Parkway, Lincolnshire, Illinois 60069-3640 Us,
Address used since 02 Oct 1990 |
Director | 02 Oct 1990 - 08 Dec 1999 |
Donald Rogers
300 Tower Parkway, Lincolnshire, Illinois 60069-3640 Us,
Address used since 01 Sep 1997 |
Director | 01 Sep 1997 - 08 Dec 1999 |
Steve Bruce Bond
Howick, Auckland,
Address used since 11 Sep 1998 |
Director | 11 Sep 1998 - 08 Dec 1999 |
Bruce A Gescheider
Parkway, Lincolnshire, Illinois, 60069-3640, United States,
Address used since 25 May 1999 |
Director | 25 May 1999 - 08 Dec 1999 |
Norman H Wesley
Suite 150, 500 Lake Cook Road, Deerfield, Illinois, U S A,
Address used since 22 Sep 1992 |
Director | 22 Sep 1992 - 25 May 1999 |
David John Mclay
Karori, Wellington,
Address used since 02 Oct 1990 |
Director | 02 Oct 1990 - 15 Dec 1997 |
Desmond La Place
Suite 150, 500 Lake Cook Road, Deerfield, Illinois, U.s.a.,
Address used since 02 Oct 1990 |
Director | 02 Oct 1990 - 01 Sep 1997 |
29 Pukekiwiriki Pl, Highbrook Business Park, , East Tamaki, , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
14 Jamaica Drive, Grenada North, Wellington | Registered & physical | 05 Mar 2005 - 22 Feb 2018 |
19 Jamaica Drive, Grenada North, Wellington | Physical | 30 Jun 1997 - 05 Mar 2005 |
11-15 Vivian St, Wellington | Registered | 10 Dec 1991 - 05 Mar 2005 |
Shareholder Name | Address | Period |
---|---|---|
Acco Brands Corporation Other (Other) |
Lake Zurich Illinois 60047 |
05 Sep 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Acco Brands Corporation Other (Other) |
Lake Zurich Illinois 60047 |
05 Sep 1972 - current |
Effective Date | 21 Jul 1991 |
Name | Acco Brands Corporation |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Thr Holdings Limited 31 Lorien Place |
|
Asuraseal Limited 31 Lorien Place |
|
Technopak Developments Limited 31 Lorien Place |
|
Technopak Limited 31 Lorien Place |
|
Dart Industries (new Zealand) Limited 24 Lorien Place |
|
Ocs Environmental Limited 24 Lorien Place |
North Pacific Limited 1/57 Kerwyn Ave |
Annaimee Trading Limited 22b Neilpark Drive |
Surplus Traders Limited 56 Allens Road |
Aladdin Trading Limited 14 J Echelon Place |
James Market Trading Limited Unit 4/40 Andromeda Crescent |
Mega Direct (nz) Limited 15 Crooks Road |