Accumen Shapes Limited was launched on 21 Oct 2009 and issued a number of 9429031829038. This registered LTD company has been managed by 2 directors: Joshua Alan Mainwaring - an active director whose contract began on 22 Nov 2012,
David Malcolm Vince Gibbs - an inactive director whose contract began on 21 Oct 2009 and was terminated on 12 Nov 2013.
As stated in BizDb's database (updated on 29 Mar 2024), this company filed 1 address: Po Box 22675, Otahuhu, Auckland, 1640 (category: postal, office).
Until 04 Nov 2020, Accumen Shapes Limited had been using 89 B Huia Road, Otahuhu, Auckland as their physical address.
BizDb found old names used by this company: from 16 Oct 2014 to 10 Nov 2014 they were named Accumen Shapes 2014 Limited, from 21 Oct 2009 to 16 Oct 2014 they were named Extrusion Solutions Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Jaeta Trust (an other) located at Whangamata, Whangamata postcode 3620.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mainwaring, Joshua Alan - located at Whangamata, Whangamata.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Mainwaring, Andrea Maree, located at Whangamata, Whangamata (an individual).
Other active addresses
Address #4: 95 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 24 Nov 2020
Principal place of activity
95 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 89 B Huia Road, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 17 Nov 2016 to 04 Nov 2020
Address #2: 89 B Huia Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 17 Nov 2016 to 10 Nov 2020
Address #3: 71 Salford Crescent, Flat Bush, Auckland, 2019 New Zealand
Physical address used from 10 Nov 2015 to 17 Nov 2016
Address #4: 89b Huia Road, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 18 Nov 2014 to 17 Nov 2016
Address #5: 372 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Registered address used from 30 Nov 2012 to 18 Nov 2014
Address #6: 372 Redoubt Road, Totara Park, Auckland, 2016 New Zealand
Physical address used from 30 Nov 2012 to 10 Nov 2015
Address #7: 26d Aviemore Drive, Highland Park, Manukau 2010 New Zealand
Registered & physical address used from 21 Oct 2009 to 30 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Jaeta Trust |
Whangamata Whangamata 3620 New Zealand |
16 Oct 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mainwaring, Joshua Alan |
Whangamata Whangamata 3620 New Zealand |
22 Nov 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mainwaring, Andrea Maree |
Whangamata Whangamata 3620 New Zealand |
16 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, David Malcolm Vince |
Glendowie Auckland 1071 New Zealand |
21 Oct 2009 - 22 Nov 2012 |
Joshua Alan Mainwaring - Director
Appointment date: 22 Nov 2012
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 20 Dec 2016
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 02 Nov 2017
David Malcolm Vince Gibbs - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 12 Nov 2013
Address: Glendowie, Auckland 1071, New Zealand
Address used since 21 Oct 2009
J.m. Productions Limited
91 Huia Road
Major Kitchen Limited
58a Huia Road
Cartec Limited
32a Saleyards Road
The Body Shop Panelbeaters (otahuhu) Limited
68-72 Huia Rd
South City Towing Limited
68 Huia Road
Greyhound Towing Limited
52 Huia Road