Shortcuts

Access Nz 2005 Limited

Type: NZ Limited Company (Ltd)
9429034624838
NZBN
1672011
Company Number
Registered
Company Status
91571483
GST Number
Current address
Po Box 12391
Penrose
Auckland 1642
New Zealand
Postal address used since 21 Apr 2020
84 Kerrs Road
Wiri
Auckland 2104
New Zealand
Office & delivery address used since 21 Apr 2020
84 Kerrs Road
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 30 Apr 2020

Access Nz 2005 Limited, a registered company, was registered on 02 Aug 2005. 9429034624838 is the business number it was issued. The company has been supervised by 2 directors: Richard Malcolm Cawson - an active director whose contract began on 02 Aug 2005,
Lance John Pearson - an active director whose contract began on 17 Mar 2006.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 84 Kerrs Road, Wiri, Auckland, 2104 (physical address),
84 Kerrs Road, Wiri, Auckland, 2104 (registered address),
84 Kerrs Road, Wiri, Auckland, 2104 (service address),
Po Box 12391, Penrose, Auckland, 1642 (postal address) among others.
Access Nz 2005 Limited had been using 61 Leonard Road, Mt Wellington, Auckland as their registered address until 30 Apr 2020.
Former names for this company, as we established at BizDb, included: from 02 Aug 2005 to 05 Dec 2012 they were called Milestone Group Limited.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 50 shares (50 per cent).

Addresses

Principal place of activity

84 Kerrs Road, Wiri, Auckland, 2104 New Zealand


Previous addresses

Address #1: 61 Leonard Road, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 28 Mar 2014 to 30 Apr 2020

Address #2: 61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 01 May 2013 to 30 Apr 2020

Address #3: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 30 May 2012 to 28 Mar 2014

Address #4: 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 09 May 2012 to 01 May 2013

Address #5: 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 07 May 2010 to 30 May 2012

Address #6: 9 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 07 May 2010 to 09 May 2012

Address #7: Level 1, Buckland Building,, 34 Customs Street East,, Auckland City,, Auckland

Physical & registered address used from 10 Feb 2006 to 07 May 2010

Address #8: 30 Carnarvon Ave, Glendowie, Auckland

Physical & registered address used from 02 Aug 2005 to 10 Feb 2006

Contact info
64 9 5255566
21 Apr 2020 Phone
roger@access.kiwi.nz
21 Apr 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcmahon, Raynor Thomas Edward Saint Marys Bay
Auckland
1011
New Zealand
Individual Cawson, Gina St Heliers
Auckland
1071
New Zealand
Individual Cawson, Richard Malcolm St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pearson, Craig Beachlands
Auckland
2018
New Zealand
Individual Pearson, Jenny Marie St Heliers
Auckland
1071
New Zealand
Individual Pearson, Lance John St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cawson, Tracey Florence Beachlands
Auckland
Individual Pearson, John Glendowie
Auckland
1071
New Zealand
Individual Cawson, Richard Malcolm Glendowie
Auckland
Individual Cawson, Tracey Florence Glendowie
Individual Carr, Jeremy Austin Parnell
Auckland
1052
New Zealand
Individual Delugar, John Alexander St Heliers
Directors

Richard Malcolm Cawson - Director

Appointment date: 02 Aug 2005

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Apr 2014


Lance John Pearson - Director

Appointment date: 17 Mar 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Apr 2014

Nearby companies

Seaboard Joinery 2016 Limited
59a Leonard Road

Dhd Commercial Laundry Limited
65 Leonard Road

Ahead Buildings Limited
54-58 Leonard Road

Ahead Hire Limited
54-58 Leonard Road

Access One Hire Limited
54-58 Leonard Road

Access One Scaffolding Limited
54-58 Leonard Road