Shortcuts

Accent Group Limited

Type: NZ Limited Company (Ltd)
9429031992886
NZBN
121819
Company Number
Registered
Company Status
85108096251
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
Shed 15, 1-3 City Works Depot
77 Cook Street
Auckland 1010
New Zealand
Physical & registered & service address used since 26 Sep 2016
Shed 15, 1-3 City Works Depot
77 Cook Street
Auckland 1010
New Zealand
Delivery & postal & office address used since 05 Oct 2021

Accent Group Limited was registered on 13 Aug 1937 and issued an NZ business identifier of 9429031992886. This registered LTD company has been run by 10 directors: Daniel John Agostinelli - an active director whose contract began on 01 May 2009,
Matthew Durbin - an active director whose contract began on 01 Jan 2018,
Hilton Brett - an inactive director whose contract began on 26 May 2015 and was terminated on 28 Feb 2018,
Michael Owen Hirschowitz - an inactive director whose contract began on 26 May 2015 and was terminated on 28 Feb 2018,
Michael John Hapgood - an inactive director whose contract began on 19 Dec 1986 and was terminated on 30 Jan 2018.
According to BizDb's data (updated on 24 Apr 2024), this company uses 1 address: Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 (type: delivery, postal).
Up until 26 Sep 2016, Accent Group Limited had been using Shed 15.1, 77 Cook Street, Auckland as their registered address.
BizDb identified former names for this company: from 19 May 1977 to 12 Dec 1988 they were named Suckling Industries Limited, from 04 Dec 1953 to 19 May 1977 they were named Norvic Footwear Limited and from 13 Aug 1937 to 04 Dec 1953 they were named British Shoes Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Rcg Accent Group Holdings Pty Ltd (an other) located at Waterloo Nsw postcode 2017. Accent Group Limited is classified as "Clothing retailing" (ANZSIC G425115).

Addresses

Principal place of activity

Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Shed 15.1, 77 Cook Street, Auckland, 1010 New Zealand

Registered address used from 28 Aug 2015 to 26 Sep 2016

Address #2: Shed 15.1, 77 Cook Street, Auckland, 1010 New Zealand

Physical address used from 25 Aug 2015 to 26 Sep 2016

Address #3: 44 Sale Street, Auckland, 1010 New Zealand

Registered address used from 06 Oct 2011 to 28 Aug 2015

Address #4: 44 Sale Street, Auckland, 1010 New Zealand

Physical address used from 06 Oct 2011 to 25 Aug 2015

Address #5: 44 Sale Street, Auckland New Zealand

Physical address used from 28 Sep 1998 to 06 Oct 2011

Address #6: 26 Cresswell Street, Dunedin

Physical address used from 28 Sep 1998 to 28 Sep 1998

Address #7: 26 Cresswell Street, Dunedin

Registered address used from 07 Aug 1997 to 07 Aug 1997

Address #8: 44 Sale Street, Auckland New Zealand

Registered address used from 07 Aug 1997 to 06 Oct 2011

Contact info
64 93731 460
04 Sep 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Other (Other) Rcg Accent Group Holdings Pty Ltd Waterloo Nsw
2017
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Agostinelli, Daniel John Toorak
Melbourne, Vic 3142
Director Agostinelli, Daniel John Toorak
Melbourne, Vic 3142
Individual Duell, James William Mosgiel
Dunedin
Individual Hapgood, Michael John Devonport
Auckland
Individual Thompson, Craig John Tawa
Wellington
Other Rcg Corporation Limited
Company Number: ACN 108 096 251
Individual James William Duell Mosgiel
Dunedin
Individual Michael John Hapgood Devonport
Auckland
Individual Craig John Thompson Tawa
Wellington
Other 2como Pty Limited
Company Number: ACN 159961618daniel@accentgr.co.au

Ultimate Holding Company

03 Sep 2019
Effective Date
Accent Group Limited
Name
Registered Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
719 Elizabeth Street
Waterloo
Sydney 2017
Australia
Address
Directors

Daniel John Agostinelli - Director

Appointment date: 01 May 2009

ASIC Name: Rcg Corporation Limited

Address: Nsw, 2017 Australia

Address: Toorak, Melbourne, Vic 3142, 3142 Australia

Address used since 16 Nov 2015

Address: Nsw, 2017 Australia


Matthew Durbin - Director

Appointment date: 01 Jan 2018

ASIC Name: The Athlete's Foot Australia Pty Limited

Address: Waterloo Nsw, 2017 Australia

Address: Malvern East Vic, 3145 Australia

Address used since 01 Jan 2018


Hilton Brett - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 28 Feb 2018

ASIC Name: Rcg Corporation Limited

Address: St Ives, New South Wales, 2075 Australia

Address used since 26 May 2015

Address: Nsw, 2017 Australia

Address: Nsw, 2017 Australia


Michael Owen Hirschowitz - Director (Inactive)

Appointment date: 26 May 2015

Termination date: 28 Feb 2018

ASIC Name: Rcg Corporation Limited

Address: Nsw, 2017 Australia

Address: South Coogee, New South Wales, 2034 Australia

Address used since 26 May 2015

Address: Nsw, 2017 Australia


Michael John Hapgood - Director (Inactive)

Appointment date: 19 Dec 1986

Termination date: 30 Jan 2018

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 30 Sep 2009


Craig John Thompson - Director (Inactive)

Appointment date: 30 Mar 1984

Termination date: 01 Jul 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 Sep 2014


Gordon David Grant - Director (Inactive)

Appointment date: 02 Jul 2002

Termination date: 01 May 2016

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 03 Sep 2015


James William Duell - Director (Inactive)

Appointment date: 19 Dec 1986

Termination date: 15 May 2015

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 19 Dec 1986


Philip Douglas Moller - Director (Inactive)

Appointment date: 29 Aug 2003

Termination date: 08 Apr 2015

Address: Takapuna, North Shore City, 0622 New Zealand

Address used since 30 Sep 2009


Terrence Gordon Iggo - Director (Inactive)

Appointment date: 11 Nov 1993

Termination date: 02 Jul 2002

Address: Auckland,

Address used since 11 Nov 1993

Nearby companies

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot

Colmar & Brunton Research Limited
Level 1

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Similar companies

Blue Illusion New Zealand Limited
L4, 152 Fanshawe Street

Chopperguard Limited
1/95c Cook Street

Maman & Co. Limited
Level 5, 110 Symonds Street

Moontide Limited
Grant Thornton New Zealand Ltd

Recycle Boutique (2005) Limited
C/-lock And Partners Limited

Thor Group Global Limited
123/72