Accomplish Vocational Services Limited, a registered company, was registered on 25 Jan 2006. 9429034350287 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Paula Teraiwa Rewi - an active director whose contract started on 08 Sep 2006,
Leanne Matheson - an inactive director whose contract started on 08 Sep 2006 and was terminated on 29 Apr 2013,
Janine Rochelle Pohe - an inactive director whose contract started on 25 Jan 2006 and was terminated on 08 Sep 2006,
Scott James Burden - an inactive director whose contract started on 25 Jan 2006 and was terminated on 08 Sep 2006.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 127 Harold Holt Avenue, Pirimai, Napier, 4112 (registered address),
127 Harold Holt Avenue, Pirimai, Napier, 4112 (service address),
5 Carlyle Street, Napier South, Napier, 4110 (registered address),
5 Carlyle Street, Napier South, Napier, 4110 (physical address) among others.
Accomplish Vocational Services Limited had been using 43 Carlyle Street, Napier South, Napier as their physical address up until 04 Nov 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 127 Harold Holt Avenue, Pirimai, Napier, 4112 New Zealand
Registered & service address used from 28 Mar 2024
Previous addresses
Address #1: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 07 Jan 2011 to 04 Nov 2022
Address #2: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered & physical address used from 07 Oct 2009 to 07 Jan 2011
Address #3: Pene Johnstone Accounting, Cnr Austin Street & Cadbury Street, Onekawa, Napier
Physical & registered address used from 19 Sep 2006 to 07 Oct 2009
Address #4: 200 Lovedale Road, St Leonards, Hastings
Registered & physical address used from 25 Jan 2006 to 19 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Rewi, Paula Teraiwa |
Napier |
14 Sep 2006 - |
Individual | Hill, Christopher Sinclair |
Pirimai Napier 4110 New Zealand |
11 May 2010 - |
Individual | Rewi, Bronwyn Ani |
Pirimai Napier 4110 New Zealand |
11 May 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rewi, Paula Teraiwa |
Napier |
14 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burden, Scott James |
St Leonards Hastings |
25 Jan 2006 - 27 Jun 2010 |
Individual | Matheson, Leanne |
Maketu Tauranga |
14 Sep 2006 - 05 Apr 2013 |
Entity | O'neale Trustee Company (2006) Limited Shareholder NZBN: 9429034390047 Company Number: 1744525 |
03 May 2010 - 05 Apr 2013 | |
Entity | Parenting Now Limited Shareholder NZBN: 9429035227564 Company Number: 1546474 |
25 Jan 2006 - 27 Jun 2010 | |
Entity | Parenting Now Limited Shareholder NZBN: 9429035227564 Company Number: 1546474 |
25 Jan 2006 - 27 Jun 2010 | |
Entity | O'neale Trustee Company (2006) Limited Shareholder NZBN: 9429034390047 Company Number: 1744525 |
03 May 2010 - 05 Apr 2013 | |
Individual | Pohe, Janine Rochelle |
St Leonards Hastings |
25 Jan 2006 - 27 Jun 2010 |
Paula Teraiwa Rewi - Director
Appointment date: 08 Sep 2006
Address: Pirimai, Napier, 4112 New Zealand
Address used since 20 Oct 2015
Leanne Matheson - Director (Inactive)
Appointment date: 08 Sep 2006
Termination date: 29 Apr 2013
Address: Maketu, Tauranga,
Address used since 08 Sep 2006
Janine Rochelle Pohe - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 08 Sep 2006
Address: St Leonards, Hastings,
Address used since 25 Jan 2006
Scott James Burden - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 08 Sep 2006
Address: St Leonards, Hastings,
Address used since 25 Jan 2006
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Three Doors Up Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street