Accent Distributors Limited, a registered company, was registered on 28 Apr 1982. 9429032094473 is the number it was issued. The company has been managed by 4 directors: Jocelyn Ann Wilson - an active director whose contract started on 08 Jul 1987,
Graham Martin Syder - an active director whose contract started on 22 Feb 1992,
Sarah Helen Mabin - an active director whose contract started on 03 Sep 2008,
Anthony William Syder - an inactive director whose contract started on 03 Sep 2008 and was terminated on 04 Apr 2019.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 5 Harold Street, Mount Eden, Auckland, 1024 (registered address),
5 Harold Street, Mount Eden, Auckland, 1024 (physical address),
5 Harold Street, Mount Eden, Auckland, 1024 (service address),
Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City (other address) among others.
Accent Distributors Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City as their registered address until 01 Mar 2019.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 5500 shares (55%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2000 shares (20%). Lastly the next share allocation (2500 shares 25%) made up of 3 entities.
Previous addresses
Address #1: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand
Registered & physical address used from 12 Oct 2004 to 01 Mar 2019
Address #2: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City
Registered & physical address used from 04 Aug 2004 to 12 Oct 2004
Address #3: Level 1, Parkview Tower, 28 Davies Ave, Manukau City
Registered address used from 08 Mar 1999 to 04 Aug 2004
Address #4: Level 1, Parkview Tower, 28 Davies Ave, Manukau City
Physical address used from 08 Mar 1999 to 08 Mar 1999
Address #5: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City
Physical address used from 08 Mar 1999 to 04 Aug 2004
Address #6: 178 Kolmar Road, Papatoetoe, Auckland
Registered address used from 14 Apr 1996 to 08 Mar 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 15 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5500 | |||
Entity (NZ Limited Company) | Table Top Trustee Limited Shareholder NZBN: 9429037773151 |
Mount Eden Auckland 1024 New Zealand |
28 Apr 1982 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Syder, Anthony William |
Owairaka Auckland |
17 Sep 2008 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Mabin, Sarah |
Milford Auckland 0620 New Zealand |
17 Sep 2008 - |
Individual | Lucas, Colin |
Milford Auckland 0620 New Zealand |
17 Sep 2008 - |
Individual | Cleaver, Mark |
Milford Auckland 0620 New Zealand |
17 Sep 2008 - |
Jocelyn Ann Wilson - Director
Appointment date: 08 Jul 1987
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 May 2016
Graham Martin Syder - Director
Appointment date: 22 Feb 1992
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 May 2016
Sarah Helen Mabin - Director
Appointment date: 03 Sep 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 May 2016
Anthony William Syder - Director (Inactive)
Appointment date: 03 Sep 2008
Termination date: 04 Apr 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 05 May 2016
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Adstaff Personnel Limited
Hudson Kasper
Heatwave Limited
Hudson Kasper
Grammar Junior Rugby Football Club Incorporated
C/o Brookfields Lawyers