Shortcuts

Accent Tools Limited

Type: NZ Limited Company (Ltd)
9429000020053
NZBN
390287
Company Number
Registered
Company Status
Current address
232 Bush Road
Albany
North Shore City New Zealand
Physical & service address used since 08 Sep 1998
P O Box 302012
North Harbour
Auckland 0751
New Zealand
Postal address used since 03 Jul 2019
232 Bush Road
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 03 Jul 2019

Accent Tools Limited was registered on 17 May 1988 and issued a number of 9429000020053. This registered LTD company has been managed by 6 directors: Andrew Neil Way - an active director whose contract began on 31 Jan 2007,
Ronald Michael Cowen - an active director whose contract began on 09 Jun 2021,
Roger Albert Harvey - an inactive director whose contract began on 26 May 1992 and was terminated on 31 Dec 2022,
Christopher Douglas Kennings - an inactive director whose contract began on 26 May 1992 and was terminated on 20 Nov 2020,
Graeme Howard Ridler - an inactive director whose contract began on 26 May 1992 and was terminated on 06 May 2016.
According to BizDb's database (updated on 31 Mar 2024), this company filed 1 address: P O Box 302012, North Harbour, Auckland, 0751 (types include: postal, office).
Up to 08 Sep 1998, Accent Tools Limited had been using 232 Bush Road, Albany, North Shore City as their registered address.
BizDb found old names for this company: from 17 May 1988 to 29 Sep 1988 they were named Gondola (Fifteen) Limited.
A total of 800000 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 16000 shares are held by 1 entity, namely:
Hayes, Natalie Sarah (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932.
Then there is a group that consists of 1 shareholder, holds 15 per cent shares (exactly 120000 shares) and includes
Shirtliff, Steven Owen - located at Silverdale, Silverdale.
The next share allocation (120000 shares, 15%) belongs to 1 entity, namely:
Cowen, Ronald Michael, located at Mangere Bridge, Auckland (an individual).

Addresses

Principal place of activity

232 Bush Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 232 Bush Road, Albany, North Shore City New Zealand

Registered address used from 08 Sep 1998 to 08 Sep 1998

Address #2: 343a Church St, Penrose, Auckland

Physical address used from 08 Sep 1998 to 08 Sep 1998

Address #3: 343a Church Street,, Penrose,auckland

Registered address used from 31 Aug 1997 to 08 Sep 1998

Address #4: Racal House, 3 Margot Street, Epsom, Auckland

Registered address used from 24 Nov 1992 to 31 Aug 1997

Address #5: 33 Selwyn Street, Onehunga, Auckland

Registered address used from 20 Feb 1992 to 24 Nov 1992

Contact info
64 09 4152545
03 Jul 2019 Phone
joallan@accent-tools.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16000
Individual Hayes, Natalie Sarah Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 120000
Individual Shirtliff, Steven Owen Silverdale
Silverdale
0932
New Zealand
Shares Allocation #3 Number of Shares: 120000
Individual Cowen, Ronald Michael Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #4 Number of Shares: 434836
Individual Way, Andrew Rd 2, Wainui
Silverdale
0992
New Zealand
Shares Allocation #6 Number of Shares: 21161
Individual Kennings, Christopher Douglas Milford
Auckland
0620
New Zealand
Shares Allocation #7 Number of Shares: 8000
Individual Allan, Joan Glen Eden
Auckland
0602
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harvey, Roger Albert Takapuna
North Shore City 0622
0622
New Zealand
Individual Ridler, Sean Greenhithe
Auckland
0632
New Zealand
Individual Ridler, Sean Greenhithe
Auckland
0632
New Zealand
Individual Ridler, Graeme Howard Milford
Auckland
0620
New Zealand
Individual Harvey, Roger Albert Takapuna
North Shore City 0622
0622
New Zealand
Individual Harvey, Roger Albert Takapuna
North Shore City 0740

New Zealand
Individual Harvey, Roger Albert Takapuna
North Shore City 0622
0622
New Zealand
Individual Harvey, Roger Albert Takapuna
North Shore City 0622

New Zealand
Individual Harvey, Roger Albert Takapuna
Auckland
0622
New Zealand
Individual Ridler, Graeme Howard Castor Bay
North Shore City

New Zealand
Individual Ridler, Graeme Howard Milford
Auckland
0620
New Zealand
Individual Harvey, Roger Albert Takapuna
North Shore City 0622

New Zealand
Individual Kennings, Penelope Mary Milford
North Shore City

New Zealand
Individual Kennings, Christopher Douglas Milford

New Zealand
Individual Harvey, Mara Takapuna
North Shore City 0622

New Zealand
Individual Ridler, Anna Marshall Castor Bay
North Shore City

New Zealand
Individual Mcelroy, Michael Shane Remuera
Auckland

New Zealand
Individual Way, Andrew Mt Roskill
Auckland
Directors

Andrew Neil Way - Director

Appointment date: 31 Jan 2007

Address: Rd 2, Wainui, Silverdale, 0992 New Zealand

Address used since 01 Jun 2015


Ronald Michael Cowen - Director

Appointment date: 09 Jun 2021

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 09 Jun 2021


Roger Albert Harvey - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 31 Dec 2022

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 01 Jun 2015


Christopher Douglas Kennings - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 20 Nov 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 May 1992


Graeme Howard Ridler - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 06 May 2016

Address: Rd3 Albany, Auckland, 0793 New Zealand

Address used since 01 Jun 2015


Peter Morton Fogarty - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 22 Jul 1996

Address: Gulf Harbour, Whangaparaoa,

Address used since 26 May 1992