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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcmahon, Raynor Thomas Edward |
Saint Marys Bay Auckland 1011 New Zealand |
30 Apr 2010 - |
Individual | Cawson, Gina |
St Heliers Auckland 1071 New Zealand |
24 Sep 2019 - |
Individual | Cawson, Richard Malcolm |
St Heliers Auckland 1071 New Zealand |
14 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pearson, Craig |
Beachlands Auckland 2018 New Zealand |
23 Mar 2006 - |
Individual | Pearson, Jenny Marie |
St Heliers Auckland 1071 New Zealand |
15 Jan 2020 - |
Individual | Pearson, Lance John |
St Heliers Auckland 1071 New Zealand |
23 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cawson, Tracey Florence |
Beachlands Auckland |
14 Feb 2007 - 29 Apr 2009 |
Individual | Pearson, John |
Glendowie Auckland 1071 New Zealand |
23 Mar 2006 - 05 May 2015 |
Individual | Cawson, Richard Malcolm |
Glendowie Auckland |
02 Aug 2005 - 23 Mar 2006 |
Individual | Cawson, Tracey Florence |
Glendowie |
02 Aug 2005 - 23 Mar 2006 |
Individual | Carr, Jeremy Austin |
Parnell Auckland 1052 New Zealand |
22 Sep 2008 - 24 Sep 2019 |
Individual | Delugar, John Alexander |
St Heliers |
02 Aug 2005 - 14 Feb 2007 |
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
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