Shortcuts

Access-it Software International Limited

Type: NZ Limited Company (Ltd)
9429030775626
NZBN
3734906
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
44 Victoria Street
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Mar 2018
44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Apr 2018
44 Victoria Street
Wellington 6011
New Zealand
Office & delivery address used since 29 Mar 2019

Access-It Software International Limited, a registered company, was started on 24 Feb 2012. 9429030775626 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was classified. This company has been run by 5 directors: Christopher P. - an active director whose contract began on 01 Dec 2022,
Kevin G. - an active director whose contract began on 01 Dec 2022,
Natalie Ewyln Screen - an active director whose contract began on 30 Nov 2023,
Martin Neyland - an inactive director whose contract began on 24 Feb 2012 and was terminated on 30 Nov 2023,
Joanne Marie Copland - an inactive director whose contract began on 24 Feb 2012 and was terminated on 30 Nov 2023.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: 44 Victoria Street, Wellington, 6011 (category: office, delivery).
Access-It Software International Limited had been using 32-34 Kent Terrace, Mt Victoria, Wellington as their registered address up to 06 Apr 2018.
More names for this company, as we identified at BizDb, included: from 24 Feb 2012 to 05 Apr 2018 they were named Access-It Software (Me) Limited.
A single entity owns all company shares (exactly 156 shares) - Accelerate Purchaser Limited - located at 6011, Auckland Cbd, Auckland.

Addresses

Other active addresses

Address #4: Po Box 6422, Marion Square, Wellington, 6141 New Zealand

Postal address used from 29 Mar 2019

Principal place of activity

44 Victoria Street, Wellington, 6011 New Zealand


Previous address

Address #1: 32-34 Kent Terrace, Mt Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 24 Feb 2012 to 06 Apr 2018

Contact info
64 4 3845654
Phone
accounts@accessitsoftware.com
29 Mar 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 156

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 156
Entity (NZ Limited Company) Accelerate Purchaser Limited
Shareholder NZBN: 9429050982233
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neyland, Martin Roseneath
Wellington
6011
New Zealand
Individual Ansell, Philip Andrew Ngaio
Wellington
6035
New Zealand
Director Neyland, Martin Roseneath
Wellington
6011
New Zealand
Entity Copland Neyland Associates Limited
Shareholder NZBN: 9429038348136
Company Number: 803150
Roseneath
Wellington

New Zealand
Directors

Christopher P. - Director

Appointment date: 01 Dec 2022


Kevin G. - Director

Appointment date: 01 Dec 2022


Natalie Ewyln Screen - Director

Appointment date: 30 Nov 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Nov 2023


Martin Neyland - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 30 Nov 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 24 Feb 2012


Joanne Marie Copland - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 30 Nov 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 24 Feb 2012

Similar companies

Cloud Intelligence Limited
Level 1, Crowe Horwath House

Hot Desk Consultancy Services Limited
166 Featherston Street, Level 5

Information Power Limited
L5

Rataora Limited
Level 1, 48 Willis St

Seekom Limited
L9, Willbank House

Signal Corporation Limited
Level 2, 93 Boulcott Street