Shortcuts

Accenture Nz Limited

Type: NZ Limited Company (Ltd)
9429036900138
NZBN
1138352
Company Number
Registered
Company Status
Current address
Simpson Grierson
Level 27, 88 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 10 May 2007
Level 27, 88 Shortland Street
Auckland 1141
New Zealand
Postal & delivery address used since 03 Nov 2020

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.

Addresses

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

Contact info
64 9 9775077
Phone
Financial Data

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
Shares Allocation Number of Shares: 12000000
Other (Other) Accenture Canada Holdings Inc 5450 Explorer Drive
Mississauga, Ontario, Canada L4w 5mi

Canada

Ultimate Holding Company

21 Jul 1991
Effective Date
Accenture Public Limited Company ("accenture Plc")
Name
Public Limited Company
Type
471706
Ultimate Holding Company Number
IE
Country of origin
Directors

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

Nearby companies