Shortcuts

Accessible Properties New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031543453
NZBN
2480748
Company Number
Registered
Company Status
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
Level 2, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Aug 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 80150850
Other (Other) Ihc New Zealand Incorporated Level 2 50 Customhouse Quay
Wellington
6011
New Zealand

Ultimate Holding Company

15 Nov 2016
Effective Date
Ihc New Zealand Incorporated
Name
Incorp_society
Type
216056
Ultimate Holding Company Number
NZ
Country of origin
Level 2 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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