Accord Equipment Limited, a registered company, was incorporated on 02 Jul 2007. 9429033308135 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company has been categorised. The company has been run by 9 directors: Francis Donald Milner - an active director whose contract started on 06 Apr 2021,
Alexander Hunter Jones - an active director whose contract started on 10 Jun 2022,
Paul Neville Adams - an inactive director whose contract started on 06 Apr 2021 and was terminated on 01 Jun 2022,
Victor Peter Wieland - an inactive director whose contract started on 02 Jul 2007 and was terminated on 06 Apr 2021,
Alexandros Pothitos Mandis - an inactive director whose contract started on 02 Jul 2007 and was terminated on 06 Apr 2021.
Accord Equipment Limited had been using C/-Ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland as their registered address up to 11 Mar 2010.
Previous address
Address #1: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Registered address used from 02 Jul 2007 to 11 Mar 2010
Basic Financial info
Total number of Shares: 79200
Annual return filing month: March
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 79200 | |||
Entity (NZ Limited Company) | Apollo Precision Manufacturing Limited Shareholder NZBN: 9429049015027 |
Pakuranga Heights Auckland 2010 New Zealand |
07 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wieland, Victor Peter |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Wieland, Victor Peter |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Other | Rhys Hugh Howell & Neryl Valarie Butterworth Trustees For Rhys Howell Family Trust | 01 May 2013 - 26 Nov 2014 | |
Individual | Wilkinson, Charles Beswick |
Takapuna Auckland New Zealand |
02 Jul 2007 - 06 Apr 2011 |
Individual | Wieland, Gale Louise |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
Milford North Shore City 0620 Null New Zealand |
06 Apr 2011 - 07 Apr 2021 |
Individual | Mandis, Philippa Jane |
Henderson Valley Auckland 0612 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Entity | Deeb Trustee Services (2005) Limited Shareholder NZBN: 9429034975251 Company Number: 1596767 |
Albany Auckland 0632 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Howell, Innes Preston |
Howick Auckland |
02 Jul 2007 - 02 Sep 2010 |
Individual | Wieland, Victor Peter |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Wieland, Victor Peter |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Entity | Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 |
Milford North Shore City 0620 Null New Zealand |
06 Apr 2011 - 07 Apr 2021 |
Individual | Wieland, Victor Peter |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Iorns, Susan Gebhart |
Rd 1 Porirua 5381 New Zealand |
26 Nov 2014 - 07 Apr 2021 |
Individual | Dickinson, Robert Trevor |
Eastbourne Lower Hutt 5013 New Zealand |
26 Nov 2014 - 07 Apr 2021 |
Individual | Mandis, Philippa Jane |
Henderson Valley Auckland 0612 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Wieland, Gale Louise |
Bayswater Auckland 0622 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Entity | Deeb Trustee Services (2005) Limited Shareholder NZBN: 9429034975251 Company Number: 1596767 |
Albany Auckland 0632 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Mandis, Alexandros Pothitos |
Henderson Valley Auckland 0612 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Mandis, Alexandros Pothitos |
Henderson Valley Auckland 0612 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Mandis, Alexandros Pothitos |
Henderson Valley Auckland 0612 New Zealand |
02 Jul 2007 - 07 Apr 2021 |
Individual | Howell, Rhys Hugh |
Drury Auckland New Zealand |
02 Jul 2007 - 26 Nov 2014 |
Entity | Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 |
02 Jul 2007 - 27 Jun 2010 | |
Entity | Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 |
16 Oct 2008 - 01 May 2013 | |
Individual | Howell, Jane Margaret |
Howick Auckland New Zealand |
02 Jul 2007 - 02 Sep 2010 |
Other | Null - Rhys Hugh Howell & Neryl Valarie Butterworth Trustees For Rhys Howell Family Trust | 01 May 2013 - 26 Nov 2014 | |
Entity | Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 |
02 Jul 2007 - 27 Jun 2010 | |
Entity | Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 |
16 Oct 2008 - 01 May 2013 | |
Individual | Fowler, Steven Allan |
Howick Auckland New Zealand |
02 Jul 2007 - 02 Sep 2010 |
Francis Donald Milner - Director
Appointment date: 06 Apr 2021
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 06 Apr 2021
Alexander Hunter Jones - Director
Appointment date: 10 Jun 2022
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 10 Jun 2022
Paul Neville Adams - Director (Inactive)
Appointment date: 06 Apr 2021
Termination date: 01 Jun 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 06 Apr 2021
Victor Peter Wieland - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 06 Apr 2021
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 26 Mar 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 14 Mar 2016
Alexandros Pothitos Mandis - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 06 Apr 2021
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 13 Mar 2015
Susan Gebhart Iorns - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 06 Apr 2021
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Jun 2017
Robert Trevor Dikinson - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 06 Apr 2021
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 25 Nov 2014
Rhys Hugh Howell - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 25 Nov 2014
Address: Drury, Auckland,
Address used since 05 Mar 2010
Innes Preston Howell - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 04 Mar 2010
Address: Howick, Auckland,
Address used since 02 Jul 2007
Amazing Interiors Limited
29b Ben Lomond Crescent
Methsolutions Holdings Limited
69 Ben Lomond Crescent
Green Star Tyres & Autoparts Limited
2/54 Ben Lomond Crescent
First Gearboxes Limited
Unit D
Auckland Mma Limited
56a Ben Lomond Crescent
Structural Profiles Limited
56a Ben Lomond Crescent
Abc Engineering Limited
33 Jade Avenue
Alkir Engineering Limited
4/6 Ben Lomond Crescent
Amediate Engineering Limited
141b Cascades Rd
Bicknell Autosport Engineering Limited
8 Blyton Lane
Compression Technology Limited
52 West Fairway
Tatech Limited
2 Headcorn Place