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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Other (Other) | Rcg Accent Group Holdings Pty Ltd |
Waterloo Nsw 2017 Australia |
30 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Agostinelli, Daniel John |
Toorak Melbourne, Vic 3142 |
30 Sep 2009 - 11 Jul 2013 |
Director | Agostinelli, Daniel John |
Toorak Melbourne, Vic 3142 |
24 Sep 2014 - 27 May 2015 |
Individual | Duell, James William |
Mosgiel Dunedin |
13 Aug 1937 - 27 May 2015 |
Individual | Hapgood, Michael John |
Devonport Auckland |
13 Aug 1937 - 27 May 2015 |
Individual | Thompson, Craig John |
Tawa Wellington |
13 Aug 1937 - 27 May 2015 |
Other | Rcg Corporation Limited Company Number: ACN 108 096 251 |
27 May 2015 - 30 Aug 2016 | |
Individual | James William Duell |
Mosgiel Dunedin |
13 Aug 1937 - 27 May 2015 |
Individual | Michael John Hapgood |
Devonport Auckland |
13 Aug 1937 - 27 May 2015 |
Individual | Craig John Thompson |
Tawa Wellington |
13 Aug 1937 - 27 May 2015 |
Other | 2como Pty Limited Company Number: ACN 159961618daniel@accentgr.co.au |
11 Jul 2013 - 27 May 2015 |
Ultimate Holding Company
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
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
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