Accolade Holdings Limited (NZBN 9429038589843) was registered on 22 Jun 1995. 10 addresess are in use by the company: Apt 7, 464 Remuera Road, Remuera, Auckland, 1050 (type: registered, service). 3Rd Floor, 21-29 Broderick Road, Johnsonville, Wellington had been their registered address, up until 10 Aug 1995. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Thompson, Elizabeth Anne (a director) located at Mission Bay, Auckland postcode 1071. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Thompson, Ian (an individual) - located at Auckland. Businesscheck's data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
32 Selwyn Avenue, Mission Bay, Auckland, 1071 | Registered & physical & service | 10 Aug 1995 |
25118, St Heliers, Auckland, 1071 | Postal | 08 Dec 2020 |
32 Selwyn Avenue, Mission Bay, Auckland, 1071 | Delivery & office | 07 Oct 2021 |
Apt 7 464 Remuera Road, Remuera, Auckland, 1050 | Postal & office & delivery | 30 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Ian Thompson
Remuera, Auckland, 1050
Address used since 30 Oct 2023
Mission Bay, Auckland, 1071
Address used since 13 Jul 1995 |
Director | 13 Jul 1995 - current |
Paul Julian Thompson
Epsom, Auckland, 1023
Address used since 30 Mar 2021 |
Director | 30 Mar 2021 - current |
Guy Russell Thompson
Wooloomooloo, Sydney, Nsw, 2011
Address used since 01 Apr 2021
Woolloomooloo, Sydney, Nsw, 2011
Address used since 01 Jan 1970 |
Director | 01 Apr 2021 - current |
Elizabeth Anne Thompson
Remuera, Auckland, 1050
Address used since 30 Oct 2023
Mission Bay, Auckland, 1071
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Walter Hugh Kettelwell
Silverdale, Auckland, 0992
Address used since 21 Dec 2015 |
Director | 18 Jun 1997 - 01 Nov 2017 |
Elizabeth Anne Thompson
Mission Bay, Auckland, 1071
Address used since 13 Jul 1995 |
Director | 13 Jul 1995 - 20 Dec 2011 |
Gary William Massey
Devonport Auckland,
Address used since 27 Jun 2008 |
Director | 27 Jun 2008 - 02 Jul 2008 |
Michael Murray Benjamin
Orakei, Auckland,
Address used since 24 Nov 2004 |
Director | 18 Jun 1997 - 26 Jun 2007 |
Garth Osmond Melville
Freemans Bay, Auckland,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 13 Jul 1995 |
Type | Used since | |
---|---|---|
Apt 7 464 Remuera Road, Remuera, Auckland, 1050 | Postal & office & delivery | 30 Oct 2023 |
Apt 7, 464 Remuera Road, Remuera, Auckland, 1050 | Registered & service | 08 Nov 2023 |
32 Selwyn Avenue , Mission Bay , Auckland , 1071 |
Previous address | Type | Period |
---|---|---|
3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington | Registered & physical | 10 Aug 1995 - 10 Aug 1995 |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Elizabeth Anne Director |
Mission Bay Auckland 1071 |
07 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Ian Individual |
Auckland |
22 Jun 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Elizabeth Anne Individual |
Auckland |
22 Jun 1995 - 12 Nov 2012 |
Kettelwell, Walter Hugh Individual |
Silverdale Auckland |
22 Jun 1995 - 26 Jul 2012 |
Benjamin, Michael Murray Individual |
Auckland |
22 Jun 1995 - 26 Jul 2007 |
Freeway Leisure & Rv Centre Limited 19-21 Broderick Road |
|
Cafe Villa (2003) Limited Level 1 |
|
Dancha Limited 19-21 Broderick Road |
|
Kirkwood Consulting Limited Level 1 West Side |
|
Stoks Limited Level 1, West Side |
|
I D P E Consulting Group Limited 21 Broderick Road |