Accenture Nz Limited was launched on 18 May 2001 and issued an NZ business number of 9429036900138. This registered LTD company has been supervised by 14 directors: Benjamin Mark Morgan - an active director whose contract began on 01 Mar 2020,
Peter Ernest Burns - an active director whose contract began on 15 Feb 2022,
Nicholas Paul Mulcahy - an inactive director whose contract began on 20 Apr 2022 and was terminated on 02 Nov 2023,
Jane Elizabeth Peters - an inactive director whose contract began on 10 Jun 2008 and was terminated on 25 May 2023,
Robert James Easton - an inactive director whose contract began on 01 Sep 2016 and was terminated on 30 Mar 2022.
As stated in BizDb's database (updated on 07 Mar 2024), the company registered 1 address: Level 27, 88 Shortland Street, Auckland, 1141 (category: postal, delivery).
Up until 10 May 2007, Accenture Nz Limited had been using Simpson Grierson, Solicitors, Level 15, Simpson Grierson Bldg, 92-96 Albert, Str, Auckland, Att: Rob Mclean as their registered address.
A total of 12000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 12000000 shares are held by 1 entity, namely:
Accenture Canada Holdings Inc (an other) located at 5450 Explorer Drive, Mississauga, Ontario, Canada L4W 5Mi.
Previous addresses
Address #1: Simpson Grierson, Solicitors, Level 15, Simpson Grierson Bldg, 92-96 Albert, Str, Auckland, Att: Rob Mclean
Registered address used from 06 Jul 2003 to 10 May 2007
Address #2: Simpson Grierson, Solicitors, L15, 92-96 Albert St, Auckland Nz, Att: Rob Mclean
Registered address used from 29 Apr 2003 to 06 Jul 2003
Address #3: Simpson Grierson, Solicitors, L15, 94-96 Albert St, Auckland Nz, Att: Rob Mclean
Physical address used from 29 Apr 2003 to 10 May 2007
Address #4: C/-kpmg Legal, Po Box 10246, Wellington
Physical address used from 10 Mar 2003 to 29 Apr 2003
Address #5: C/-kpmg Legal, Level 4, 89 The Terrace, Wellington
Registered address used from 10 Mar 2003 to 29 Apr 2003
Address #6: Level 11, 125 The Terrace, Wellington
Physical address used from 03 Jul 2001 to 10 Mar 2003
Address #7: 92-96 Albert Street, Auckland City
Physical address used from 03 Jul 2001 to 03 Jul 2001
Address #8: 92-96 Albert Street, Auckland City
Registered address used from 02 Jul 2001 to 10 Mar 2003
Basic Financial info
Total number of Shares: 12000000
Annual return filing month: November
Financial report filing month: August
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000000 | |||
Other (Other) | Accenture Canada Holdings Inc |
5450 Explorer Drive Mississauga, Ontario, Canada L4w 5mi Canada |
18 May 2001 - |
Ultimate Holding Company
Benjamin Mark Morgan - Director
Appointment date: 01 Mar 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Oct 2021
Address: Kohimarama, Auckland, 1071 Australia
Address used since 01 Mar 2020
Peter Ernest Burns - Director
Appointment date: 15 Feb 2022
Address: Castlecrag New South Wales, 2068 Australia
Address used since 15 Feb 2022
Nicholas Paul Mulcahy - Director (Inactive)
Appointment date: 20 Apr 2022
Termination date: 02 Nov 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Apr 2022
Jane Elizabeth Peters - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 25 May 2023
ASIC Name: Accenture Australia Holdings Pty Ltd
Address: Chatswood, Nsw 2067, Australia
Address used since 10 Jun 2008
Address: 48 Pirrama Road, Pyrmont, Nsw, 2009 Australia
Address: 48 Pirrama Road, Pyrmont, Nsw, 2009 Australia
Address: Barangaroo, NSW 2000 Australia
Robert James Easton - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 30 Mar 2022
ASIC Name: Accenture Australia Holdings Pty Ltd
Address: Bronte, NSW 2024 Australia
Address used since 01 Sep 2016
Address: Pyrmont, NSW 2009 Australia
Address: Pyrmont, NSW 2009 Australia
Address: Barangaroo, NSW 2000 Australia
Justin Gray - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 18 Dec 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Sep 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Dec 2018
John Edward Christopher Percy - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 03 Feb 2017
ASIC Name: Accenture Australia Holdings Pty Ltd
Address: 48 Pirrama Road, Pyrmont, NSW 2009 Australia
Address: 48 Pirrama Road, Pyrmont, NSW 2009 Australia
Address: Forrest, Act, 2603 Australia
Address used since 31 Aug 2011
Simon Flack - Director (Inactive)
Appointment date: 18 Nov 2013
Termination date: 26 Feb 2016
ASIC Name: Accenture Australia Holdings Pty Ltd
Address: Oatley, NSW 2223 Australia
Address used since 18 Nov 2013
Address: 48 Pirrama Road, Pyrmont, 2009 Australia
Address: 48 Pirrama Road, Pyrmont, 2009 Australia
Robert Anthony Hohnen - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 31 Jan 2014
Address: Gordon, Nsw, 2072 Australia
Address used since 01 Sep 2010
Michael Edward Hughes - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 10 Jun 2008
Address: Lake Forest, Illinois, United States Of America,
Address used since 18 May 2001
Derek Bernard Young - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 31 Mar 2003
Address: South Yarra, Melbourne, Australia,
Address used since 30 Jul 2001
Michael Alan Bell - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 06 Nov 2002
Address: Ngaio, Wellington,
Address used since 18 May 2001
David John Hosking - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 06 Nov 2002
Address: Kelburn, Wellington,
Address used since 18 May 2001
Robert Anthony Hohnen - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 30 Jul 2001
Address: Frenchs Forest, Sydney, Australia,
Address used since 18 May 2001
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street