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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Individual | Hayes, Natalie Sarah |
Stanmore Bay Whangaparaoa 0932 New Zealand |
30 Oct 2023 - |
Shares Allocation #2 Number of Shares: 120000 | |||
Individual | Shirtliff, Steven Owen |
Silverdale Silverdale 0932 New Zealand |
30 Oct 2023 - |
Shares Allocation #3 Number of Shares: 120000 | |||
Individual | Cowen, Ronald Michael |
Mangere Bridge Auckland 2022 New Zealand |
02 Feb 2010 - |
Shares Allocation #4 Number of Shares: 434836 | |||
Individual | Way, Andrew |
Rd 2, Wainui Silverdale 0992 New Zealand |
27 Jul 2004 - |
Shares Allocation #6 Number of Shares: 21161 | |||
Individual | Kennings, Christopher Douglas |
Milford Auckland 0620 New Zealand |
02 Feb 2010 - |
Shares Allocation #7 Number of Shares: 8000 | |||
Individual | Allan, Joan |
Glen Eden Auckland 0602 New Zealand |
27 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Ridler, Sean |
Greenhithe Auckland 0632 New Zealand |
17 Jun 2009 - 15 Jun 2023 |
Individual | Ridler, Sean |
Greenhithe Auckland 0632 New Zealand |
17 Jun 2009 - 15 Jun 2023 |
Individual | Ridler, Graeme Howard |
Milford Auckland 0620 New Zealand |
17 May 1988 - 15 Mar 2021 |
Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Harvey, Roger Albert |
Takapuna North Shore City 0740 New Zealand |
17 May 1988 - 07 Dec 2012 |
Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Harvey, Roger Albert |
Takapuna Auckland 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Ridler, Graeme Howard |
Castor Bay North Shore City New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Ridler, Graeme Howard |
Milford Auckland 0620 New Zealand |
17 May 1988 - 15 Mar 2021 |
Individual | Harvey, Roger Albert |
Takapuna North Shore City 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Kennings, Penelope Mary |
Milford North Shore City New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Kennings, Christopher Douglas |
Milford New Zealand |
17 May 1988 - 07 Dec 2012 |
Individual | Harvey, Mara |
Takapuna North Shore City 0622 New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Ridler, Anna Marshall |
Castor Bay North Shore City New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Mcelroy, Michael Shane |
Remuera Auckland New Zealand |
02 Feb 2010 - 07 Dec 2012 |
Individual | Way, Andrew |
Mt Roskill Auckland |
17 May 1988 - 27 Jul 2004 |
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
Veloce Project Management Limited
106a Bush Road
Vision Accounting Systems Limited
106a Bush Road
New Zealand Home Loans (te Atatu) Limited
106a Bush Road
Marino Consultants And Associates Limited
106a Bush Road
Vision Accountants New Zealand Limited
106a Bush Road
Vision Accountants Limited
106a Bush Road