Shortcuts

Acculec Pty Ltd

Type: Overseas Asic Company (Asic)
9429033518244
NZBN
1922950
Company Number
Registered
Company Status
123199833
Australian Company Number
Current address
Unit C, 178 Savill Drive
Otahuhu
Auckland 1062
New Zealand
Registered address used since 31 Aug 2022

Acculec Pty Ltd, a registered company, was incorporated on 22 Mar 2007. 9429033518244 is the NZ business identifier it was issued. This company has been run by 28 directors: Mark John Pearson - an active director whose contract began on 22 Apr 2021,
Bryan Martin Tisher - an active director whose contract began on 19 Aug 2021,
Vinay Mahant person authorised for service,
Vicky Yen person authorised for service,
Bruce Blundell person authorised for service whose contract began on 31 Aug 2022 and was terminated on 31 Aug 2022.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Unit C, 178 Savill Drive, Otahuhu, Auckland, 1062 (types include: registered.
Acculec Pty Ltd had been using 7B Carmont Place, Mt Wellington, Auckland as their registered address up to 31 Aug 2022.
Past names for this company, as we managed to find at BizDb, included: from 16 Apr 2007 to 29 Jan 2018 they were named Bri-Tech Pty Limited, from 22 Mar 2007 to 16 Apr 2007 they were named Cludeleyson Pty Limited.

Addresses

Previous addresses

Address: 7b Carmont Place, Mt Wellington, Auckland, 1061 New Zealand

Registered address used from 05 Oct 2021 to 31 Aug 2022

Address: C/- Visa Global, 5 Southpark Place, Penrose, 1061 New Zealand

Registered address used from 10 Nov 2020 to 05 Oct 2021

Address: C/-visa Global, 5 Southpark Place, Penrose, 1061 New Zealand

Registered address used from 11 Oct 2018 to 10 Nov 2020

Address: C/-visa Global, 5 Southpark Place, Penrose, 1061 New Zealand

Registered address used from 03 Oct 2017 to 11 Oct 2018

Address: C/-visa Global, 5 Southpark Place, Penrose, 1061 New Zealand

Registered address used from 03 Oct 2016 to 03 Oct 2017

Address: 14/4-44 Aranui Road, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 01 Oct 2014 to 03 Oct 2016

Address: Bri-tech Pty Ltd, 2/32 Neil Park Drive, East Tamaki, Auckland, New Zealand New Zealand

Registered address used from 28 Nov 2008 to 28 Nov 2008

Address: 2/32 Neilpark Drive, East Tamaki, Auckland

Registered address used from 22 Mar 2007 to 28 Nov 2008

Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 03 Oct 2023

Country of origin: AU

Directors

Mark John Pearson - Director

Appointment date: 22 Apr 2021

Address: Merewether, Nsw, 2291 Australia

Address used since 23 Apr 2021

Address: Lindfield, Nsw, 2070 Australia

Address used since 23 Apr 2021


Bryan Martin Tisher - Director

Appointment date: 19 Aug 2021

Address: Mcmahons Point, Nsw, 2060 Australia

Address used since 13 Sep 2021

Address: Mosman, Nsw, 2088 Australia

Address used since 13 Sep 2021


Vinay Mahant - Person Authorised For Service

Address: 80 Queen Street, Auckland, 1140 New Zealand

Address used since 28 Nov 2008


Vicky Yen - Person Authorised For Service

Address: 80 Queen Street, Auckland, 1140 New Zealand

Address used since 28 Nov 2008


Bruce Blundell - Person Authorised For Service

Appointment date: 31 Aug 2022

Termination date: 31 Aug 2022

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 31 Aug 2022

Address: Mt Wellington, Auckland, 1061 New Zealand

Address used from 28 Nov 2008 to 31 Aug 2022


Bruce Blundell - Person Authorised for Service

Appointment date: 31 Aug 2022

Termination date: 31 Aug 2022

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 31 Aug 2022

Address: Mt Wellington, Auckland, 1061 New Zealand

Address used from 28 Nov 2008 to 31 Aug 2022


Gary Evan Uren - Director (Inactive)

Appointment date: 22 Apr 2021

Termination date: 19 Aug 2021

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 23 Apr 2021


Sheldon Upton - Director (Inactive)

Appointment date: 20 Feb 2017

Termination date: 22 Apr 2021

Address: Wellington Point, Qld, 4160 Australia

Address used since 21 Feb 2017


Michael Cherry - Director (Inactive)

Appointment date: 02 Aug 2019

Termination date: 22 Apr 2021

Address: Carindale, Qld, 4152 Australia

Address used since 16 Aug 2019


Andrew Walsh - Director (Inactive)

Appointment date: 05 Oct 2018

Termination date: 02 Aug 2019

Address: 13 Hughenden Road, St Kilda East, Vic, 3183 Australia

Address used since 08 Oct 2018


Matthew Robinson - Director (Inactive)

Appointment date: 13 Mar 2019

Termination date: 02 Aug 2019

Address: Sheldon, Qld, 4157 Australia

Address used since 15 Mar 2019


Silvia Cristina Sikler - Director (Inactive)

Appointment date: 15 Oct 2018

Termination date: 14 Mar 2019

Address: Brisbane, Qld 4000 Australia

Address used since 22 Feb 2019


Matthew Robinson - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 12 Oct 2018

Address: Sheldon, Qld, 4157 Australia

Address used since 17 Jan 2018


Donald Bruce Neaves - Director (Inactive)

Appointment date: 27 Jul 2015

Termination date: 30 Apr 2018

Address: Mosman Park, Wa, 6012 Australia

Address used since 04 Aug 2015


Antonella Petrella - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 22 Dec 2017

Address: Randwick, Nsw, 2031 New Zealand

Address used since 21 Jul 2015


Barend Johannes Prinsloo - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 23 Jan 2017

Address: North Lakes, Qld, 1509 Australia

Address used since 20 May 2013


Donald Bruce Neaves - Director (Inactive)

Appointment date: 12 Feb 2009

Termination date: 26 Jun 2015

Address: Mosman Park, Wa 6012, Australia

Address used since 12 Feb 2009


Gregory Smith - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 26 Jun 2015

Address: Maroubra Street, Maroubra, Nsw, 2035 Australia

Address used since 09 Jul 2013


Kevin Frankin Clarke - Director (Inactive)

Appointment date: 12 Feb 2009

Termination date: 21 Nov 2014

Address: Kirribilli Nsw 2061, Australia, Australia

Address used since 12 Feb 2009


Geoffrey Gilbert Heatley - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 01 Jul 2013

Address: Halls Head, Wa 6210, Australia

Address used since 22 Mar 2007


Dean Andrew Taylor - Director (Inactive)

Appointment date: 29 Jul 2008

Termination date: 01 May 2013

Address: Chatswood, Nsw 2067, Australia

Address used since 29 Jul 2008


Brian Colin Peat - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 22 Oct 2012

Address: Paradise Point Qld 4216, Australia, Australia

Address used since 03 Apr 2007


Ronald William Turner - Director (Inactive)

Appointment date: 29 Nov 2007

Termination date: 12 Sep 2011

Address: Ellenbrook, Wa, 6069 Australia

Address used since 29 Nov 2007


Gino Calvisi - Director (Inactive)

Appointment date: 28 Jul 2008

Termination date: 11 Feb 2009

Address: 81 Bertram Street, Mortlake Nsw 2137, Australia,

Address used since 28 Jul 2008


Mark Charles Allison - Director (Inactive)

Appointment date: 06 Jun 2007

Termination date: 24 Dec 2008

Address: Wahroonga, Nsw 2076, Australia,

Address used since 06 Jun 2007


Grant Andrew Robinson - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 29 Jul 2008

Address: 14 The Esplanade, Cronulla, Nsw 2230,

Address used since 22 Mar 2007


Kevin Franklin Clarke - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 26 May 2008

Address: Wahroonga, Nsw, Australia 2076,

Address used since 22 Mar 2007


John Peter Ludemann - Director (Inactive)

Appointment date: 22 Mar 2007

Termination date: 26 May 2008

Address: East Lindfield, Nsw 2070,

Address used since 22 Mar 2007

Nearby companies

Four Seasons Laboratories Nz Limited
5 Southpark Place

Ald Wines Nz Limited
5 Southpark Place

Pagepack (nz) Limited
121 Hugo Johnston Drive

Bj Ball Limited
121-125 Hugo Johnston Drive

Dairy Nutraceuticals Limited
110 Hugo Johnston Drive

Tenda Nutritional Foods Limited
120 Hugo Johnston Drive