Accurate Contractors Limited was started on 03 Jun 2003 and issued an NZ business number of 9429035965114. The registered LTD company has been run by 2 directors: Luke Douglas Johnston - an active director whose contract started on 03 Jun 2003,
Robert Bruce Cunningham - an inactive director whose contract started on 03 Jun 2003 and was terminated on 29 Jul 2005.
As stated in the BizDb database (last updated on 02 Apr 2024), this company registered 3 addresses: 19 Whitford-Maraetai Road, Rd 1, Whitford, 2571 (registered address),
19 Whitford-Maraetai Road, Rd 1, Whitford, 2571 (physical address),
19 Whitford-Maraetai Road, Rd 1, Whitford, 2571 (service address),
39332, Howick, Auckland, 2014 (postal address) among others.
Up until 17 Aug 2021, Accurate Contractors Limited had been using 49 Union Road, Howick, Auckland as their registered address.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Johnston, Luke Douglas (an individual) located at Rd 1, Whitford postcode 2571.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Johnston, Shirley Angela - located at Rd 1, Whitford. Accurate Contractors Limited is categorised as "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110).
Principal place of activity
49 Union Road, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 49 Union Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 19 Feb 2014 to 17 Aug 2021
Address #2: 65 Sandstone Road, Rd 1, Manurewa, 2576 New Zealand
Registered & physical address used from 01 Mar 2011 to 19 Feb 2014
Address #3: 60b Beach Rd, Howick, Auckland New Zealand
Registered & physical address used from 03 Feb 2009 to 01 Mar 2011
Address #4: 2 Dellway, Howick, Auckland
Registered & physical address used from 01 Mar 2007 to 03 Feb 2009
Address #5: 2 Dalway, Howick, Auckland
Registered & physical address used from 01 Mar 2007 to 01 Mar 2007
Address #6: 75 Hutchinsons Road, Howick, Auckland
Registered & physical address used from 03 Jun 2003 to 01 Mar 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Johnston, Luke Douglas |
Rd 1 Whitford 2571 New Zealand |
25 Jan 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Johnston, Shirley Angela |
Rd 1 Whitford 2571 New Zealand |
21 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunningham, Robert Bruce |
Half Moon Bay Auckland |
03 Jun 2003 - 25 Jul 2005 |
Individual | Johnston, Luke Douglas |
Howick Auckland |
03 Jun 2003 - 25 Jul 2005 |
Luke Douglas Johnston - Director
Appointment date: 03 Jun 2003
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 03 Feb 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 11 Feb 2014
Robert Bruce Cunningham - Director (Inactive)
Appointment date: 03 Jun 2003
Termination date: 29 Jul 2005
Address: Half Moon Bay, Auckland,
Address used since 03 Jun 2003
Building Addiction Limited
55a Union Road
Camloch Limited
216 Moore Street
Howickhome Limited
218b Moore Street
C & R Riley Limited
249 Moore Street
Sciascia Dance Concepts Limited
8 Cosy Place
Matsuoka Limited
10 Cosy Place
Down Under Plumbing & Drainage Limited
63 Ridge Road
Elite Home Plumbing Limited
1 Churchill Road
Em Construction Service Limited
5 Astoria Place
Generation Spouting Limited
130 Bradbury Road
Mcwilliams Drainage Limited
59 Botany Road
Pipers Drainage Limited
69 Ridge Road