Accredited Roofing and Coatings Limited, a registered company, was launched on 28 Sep 2010. 9429031367325 is the number it was issued. "Metal roof fixing" (business classification E322310) is how the company was categorised. This company has been managed by 2 directors: Vanessa Kerry Huntingford - an active director whose contract began on 28 Sep 2010,
Stephen George Huntingford - an inactive director whose contract began on 28 Sep 2010 and was terminated on 20 Sep 2013.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 5 addresses the company uses, namely: Unit 2, 41 Porana Road, Wairau Valley, Auckland, 0626 (registered address),
Unit 2, 41 Porana Road, Wairau Valley, Auckland, 0632 (physical address),
Unit 2, 41 Porana Road, Wairau Valley, Auckland, 0632 (service address),
Unit 2, 41 Porana Road, Wairau Valley, Auckland, 0626 (office address) among others.
Accredited Roofing and Coatings Limited had been using Suite 1, 63 Arrenway Drive, Rosedale, Auckland as their registered address until 24 Jun 2021.
Other names for the company, as we found at BizDb, included: from 29 Jul 2014 to 21 Apr 2021 they were named Accredited Roof Coatings Limited, from 23 Sep 2010 to 29 Jul 2014 they were named Accredited House & Roof Painters Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Unit 2, 41 Porana Road, Wairau Valley, Auckland, 0626 New Zealand
Registered address used from 24 Jun 2021
Address #5: Unit 2, 41 Porana Road, Wairau Valley, Auckland, 0632 New Zealand
Physical & service address used from 24 Jun 2021
Principal place of activity
Level 1, 3 Milford Road, Milford, North Shore City, 0620 New Zealand
Previous addresses
Address #1: Suite 1, 63 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 30 Jun 2020 to 24 Jun 2021
Address #2: Suite 1, 63 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 15 Jun 2020 to 30 Jun 2020
Address #3: Suite 1, 63 Arrenway Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 15 Jun 2020 to 24 Jun 2021
Address #4: Level 1/26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 29 Mar 2017 to 15 Jun 2020
Address #5: 63 Newhaven Terrace, Mairangi Bay, North Shore City, 0630 New Zealand
Registered & physical address used from 28 Sep 2010 to 29 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Huntingford, Stephen George |
Wairau Valley Auckland 0626 New Zealand |
28 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Huntingford, Vanessa Kerry |
Wairau Valley Auckland 0626 New Zealand |
28 Sep 2010 - |
Vanessa Kerry Huntingford - Director
Appointment date: 28 Sep 2010
Address: Wairau Valley, Auckland, 0626 New Zealand
Address used since 16 Jun 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 07 Jun 2019
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 28 Sep 2010
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Apr 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2017
Stephen George Huntingford - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 20 Sep 2013
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 28 Sep 2010
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
J P Roofing Services Limited
44 Bright Street
Metro Roofing Limited
Level 1, 26 Crummer Road
Roof Care Limited
Level 1, 63 Ponsonby Road
Roofless Roofing Limited
2/81 Dryden St
Tyson Properties Limited
13 Taylors Road
Tyson Roofing Limited
Level 2, 1 College Hill