Accessible Properties New Zealand Limited, a registered company, was registered on 04 Jun 2010. 9429031543453 is the New Zealand Business Number it was issued. "Real estate management service" (ANZSIC L672050) is how the company is categorised. This company has been supervised by 14 directors: Andrew Hardwick Evans - an active director whose contract began on 23 May 2017,
Christopher Martin Udale - an active director whose contract began on 31 May 2018,
Anthony John Shaw - an active director whose contract began on 27 Feb 2020,
David Mark Rowe - an active director whose contract began on 31 Jul 2020,
Jacqueline Kelly Bunyan - an active director whose contract began on 23 Jun 2021.
Updated on 07 Mar 2024, our database contains detailed information about 1 address: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical).
Accessible Properties New Zealand Limited had been using Level 15 Willbank House, 57 Willis Street, Wellington as their registered address until 10 Aug 2016.
One entity owns all company shares (exactly 80150850 shares) - Ihc New Zealand Incorporated - located at 6011, Level 2 50 Customhouse Quay, Wellington.
Previous address
Address: Level 15 Willbank House, 57 Willis Street, Wellington New Zealand
Registered & physical address used from 04 Jun 2010 to 10 Aug 2016
Basic Financial info
Total number of Shares: 80150850
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 80150850 | |||
Other (Other) | Ihc New Zealand Incorporated |
Level 2 50 Customhouse Quay Wellington 6011 New Zealand |
04 Jun 2010 - |
Ultimate Holding Company
Andrew Hardwick Evans - Director
Appointment date: 23 May 2017
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 14 Mar 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2017
Christopher Martin Udale - Director
Appointment date: 31 May 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 23 Jan 2019
Address: Grafton, Auckland, 1023 New Zealand
Address used since 31 May 2018
Anthony John Shaw - Director
Appointment date: 27 Feb 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Mar 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 27 Feb 2020
David Mark Rowe - Director
Appointment date: 31 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 31 Jul 2020
Jacqueline Kelly Bunyan - Director
Appointment date: 23 Jun 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 23 Jun 2021
Susan Mary Huria - Director
Appointment date: 17 Dec 2021
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 17 Dec 2021
Vicki Buck - Director (Inactive)
Appointment date: 18 Sep 2018
Termination date: 18 Sep 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Sep 2018
Donald Hewitt Thompson - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 08 Feb 2021
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 26 Nov 2015
Ralph Vincent Jones - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 07 Dec 2020
Address: Wellington, 6021 New Zealand
Address used since 26 Nov 2015
Neil Taylor - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 27 Feb 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Aug 2014
Paul Hunter Adams - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 06 Sep 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 23 Aug 2013
Graeme John Horsley - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 21 Apr 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Aug 2013
Gregory Philip Mark Orchard - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 08 Jan 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Aug 2013
John Hamilton Falloon - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 02 Jul 2014
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 23 Aug 2013
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
2000+ Limited
C/- Haining Street
Bucephalus Limited
98 Customhouse Quay
Comprende Limited
Level 3, 44 Victoria Street
Nice Place Property Management Limited
L4, 69-71 Boulcott St
Powell Enterprises Limited
Level 4, 69-71 Boulcott Street
Quinovic Property Management Limited
Level 1, Crowe Horwath House