Accease Limited, a removed company, was registered on 29 May 2001. 9429036891757 is the NZBN it was issued. "Internet consultancy service" (ANZSIC M700030) is how the company was categorised. This company has been managed by 5 directors: Robyn Mary Hunt - an active director whose contract started on 29 May 2001,
Michael Osborne - an active director whose contract started on 01 Apr 2006,
Robert Gerald Knighton - an inactive director whose contract started on 31 Mar 2004 and was terminated on 31 Mar 2006,
Graham Angus Oliver - an inactive director whose contract started on 29 May 2001 and was terminated on 31 Mar 2004,
Mark William Dixon - an inactive director whose contract started on 29 May 2001 and was terminated on 17 Jun 2002.
Updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 8/189 The Terrace, Wellington, 6011 (types include: office, postal).
Accease Limited had been using 17A Vancouver St, Kingston, Wellington as their registered address up until 19 Mar 2013.
A total of 15000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 7500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (33.33 per cent). Lastly there is the 3rd share allotment (2500 shares 16.67 per cent) made up of 1 entity.
Principal place of activity
8/189 The Terrace, Wellington, 6011 New Zealand
Previous addresses
Address #1: 17a Vancouver St, Kingston, Wellington, 6021 New Zealand
Registered address used from 31 Oct 2012 to 19 Mar 2013
Address #2: 17a Vancouver St, Kingston, Wellington 6021, 6021 New Zealand
Physical address used from 31 Oct 2012 to 19 Mar 2013
Address #3: Apt 8 189 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 09 Oct 2012 to 31 Oct 2012
Address #4: 17a Vancouver St, Kingston, Wellington New Zealand
Physical address used from 21 Sep 2006 to 09 Oct 2012
Address #5: 17a Vancouver St, Kingston, Wellington 6021 New Zealand
Registered address used from 21 Sep 2006 to 09 Oct 2012
Address #6: 1st Floor, 12 Criterion Lane, Upper Hutt
Registered & physical address used from 27 Sep 2004 to 21 Sep 2006
Address #7: Astral Towers, 88 Main Street, Upper Hutt
Physical address used from 03 May 2004 to 27 Sep 2004
Address #8: Astral Towers, 84 Main Street, Upper Hutt
Registered address used from 27 Apr 2004 to 27 Sep 2004
Address #9: 18 Papahia Street, Parnell, Auckland
Physical address used from 15 Oct 2003 to 03 May 2004
Address #10: 18 Papahia Street, Parnell, Auckland
Registered address used from 15 Oct 2003 to 27 Apr 2004
Address #11: It Law, Level 3, 280 Parnell Rd, Parnell, Auckland
Registered & physical address used from 29 May 2001 to 15 Oct 2003
Basic Financial info
Total number of Shares: 15000
Annual return filing month: September
Annual return last filed: 08 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Individual | Hunt, Robyn Mary |
189 The Terrace Wellington New Zealand |
29 May 2001 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Osborne, Michael |
Carterton Carterton 5713 New Zealand |
14 Sep 2006 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Hunt, Robyn Mary |
189 The Terrace Wellington New Zealand |
29 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Knighton And Associates Limited Shareholder NZBN: 9429039417497 Company Number: 404188 |
20 Sep 2004 - 20 Sep 2004 | |
Individual | Oliver, Graham Angus |
Green Bay Auckland |
08 Oct 2003 - 27 Jun 2010 |
Entity | Knighton And Associates Limited Shareholder NZBN: 9429039417497 Company Number: 404188 |
20 Sep 2004 - 20 Sep 2004 |
Robyn Mary Hunt - Director
Appointment date: 29 May 2001
Address: Kelburn, Wellington, 6011 New Zealand
Address used since 16 Oct 2014
Michael Osborne - Director
Appointment date: 01 Apr 2006
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Oct 2012
Robert Gerald Knighton - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 31 Mar 2006
Address: Featherston,
Address used since 31 Mar 2004
Graham Angus Oliver - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 31 Mar 2004
Address: Green Bay, Auckland 1007,
Address used since 28 Mar 2003
Mark William Dixon - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 17 Jun 2002
Address: Ponsonby, Auckland,
Address used since 29 May 2001
Sag Harbor Limited
Level 19, 105 The Terrace
Jade Consulting Group Limited
Level 6, Berl House
Beyond Recruitment Professional Services Limited
Level 10, Fujitsu Tower
Ledaal Investments Limited
Staples Rodway Wellington
Sarah Ting Orthodontics Limited
Level 1, 90
Gdcj Limited
202
Atos (new Zealand) Limited
Level 5, 50-64 Customhouse Quay
Cloud Inc Consulting Limited
318 Lambton Quay
Cloud Inc Limited
318 Lambton Quay
Jordan Carter Limited
Level 11
Kauri Tree Investments Limited
Level 1, 98 Customhouse Quay
Vapour Limited
Level 3, 44 Victoria Street