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.
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
Basic Financial info
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 03 Oct 2023
Country of origin: AU
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
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