Ideas Accelerator Limited, a registered company, was started on 17 Sep 2001. 9429036773565 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is categorised. The company has been run by 3 directors: Andrew James Blackburn - an active director whose contract began on 17 Sep 2001,
Louise Elizabeth Webster - an active director whose contract began on 29 Sep 2011,
Sarah Jane Ensor - an inactive director whose contract began on 17 Sep 2001 and was terminated on 30 Sep 2003.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Flat 1, 6 Lloyd Street, Strowan, Christchurch, 8052 (category: registered, physical).
Ideas Accelerator Limited had been using 5 Kinleys Lane, St Albans, Christchurch as their physical address up to 11 Aug 2020.
Previous names used by this company, as we identified at BizDb, included: from 17 Sep 2001 to 19 May 2004 they were called The Ideas Accelerator Limited.
One entity controls all company shares (exactly 180 shares) - Blackburn, Andrew James - located at 8052, Strowan, Christchurch.
Previous addresses
Address #1: 5 Kinleys Lane, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 10 Apr 2019 to 11 Aug 2020
Address #2: 5 Baber Drive, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 08 Jun 2016 to 10 Apr 2019
Address #3: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 22 Jan 2015 to 08 Jun 2016
Address #4: G W Scott & Associates Limited, 23 Empire Street, Cambridge New Zealand
Physical & registered address used from 26 Nov 2003 to 22 Jan 2015
Address #5: 26a Comins Crescent, Mission Bay
Physical & registered address used from 07 Oct 2003 to 26 Nov 2003
Address #6: 2/22 Shadwell Place, St Heliers, Auckland
Registered address used from 26 Sep 2002 to 07 Oct 2003
Address #7: 2/22 Shadwell Place, St Heliers, Auckland
Physical address used from 24 Sep 2002 to 07 Oct 2003
Address #8: 229 Eskdale Road, Birkenhead, Auckland
Physical address used from 17 Sep 2001 to 24 Sep 2002
Address #9: 229 Eskdale Road, Birkenhead, Auckland
Registered address used from 17 Sep 2001 to 26 Sep 2002
Basic Financial info
Total number of Shares: 360
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 180 | |||
Individual | Blackburn, Andrew James |
Strowan Christchurch 8052 New Zealand |
17 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Louise Elizabeth |
Strowan Christchurch 8052 New Zealand |
26 Aug 2004 - 09 Dec 2022 |
Individual | Webster, Louise Elizabeth |
Strowan Christchurch 8052 New Zealand |
26 Aug 2004 - 09 Dec 2022 |
Individual | Webster, Louise Elizabeth |
Strowan Christchurch 8052 New Zealand |
26 Aug 2004 - 09 Dec 2022 |
Individual | Blackburn, Martin James |
Cambridge |
17 Sep 2001 - 26 Aug 2004 |
Andrew James Blackburn - Director
Appointment date: 17 Sep 2001
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Aug 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 May 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 23 Sep 2010
Louise Elizabeth Webster - Director
Appointment date: 29 Sep 2011
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Aug 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 May 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 29 Sep 2011
Sarah Jane Ensor - Director (Inactive)
Appointment date: 17 Sep 2001
Termination date: 30 Sep 2003
Address: Birkenhead, Auckland,
Address used since 17 Sep 2001
Cs Fire & Electrical Limited
62 Searle Street
Vipra Group Limited
1 Burden Lane
Ignite Consulting Limited
115 Tihi Street
Auckland Gentle Root Canal Care Limited
126 Tihi Street
Kajj Limited
130 Tihi Street
Zam Exports Limited
76 Searle Street
Acorp Limited
22 Searle Street
Colder Holdings Limited
33 Korere Terrace
Jcp 2020 Limited
80 Lunn Avenue
Sw & Partners (nz) Limited
110 Lunn Avenue
Teora Nz Limited
81 Bluegrey Avenue
Wow Project Management Limited
84 Tihi Street