A1 Accounting Limited, a registered company, was registered on 15 Mar 2001. 9429036971794 is the number it was issued. "Accounting service" (business classification M693220) is how the company was classified. The company has been run by 4 directors: Lucien Van Der Bijl - an active director whose contract started on 15 Mar 2001,
Stephen John Chernishov - an active director whose contract started on 23 Jan 2022,
Russell John Baikie - an inactive director whose contract started on 07 Dec 2015 and was terminated on 24 Jan 2022,
Editha Van Der Bijl - an inactive director whose contract started on 19 Oct 2006 and was terminated on 07 Dec 2015.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Tauna Street, Lumsden, Lumsden, 9730 (types include: registered, physical).
A1 Accounting Limited had been using 46 Dovecote Avenue, Corstorphine, Dunedin as their registered address up to 31 Jan 2022.
Other names for the company, as we found at BizDb, included: from 15 Mar 2001 to 08 Feb 2014 they were named Lucien Accounting Services Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50 per cent).
Previous addresses
Address: 46 Dovecote Avenue, Corstorphine, Dunedin, 9012 New Zealand
Registered & physical address used from 12 Jan 2022 to 31 Jan 2022
Address: 53b Grove Street, Saint Kilda, Dunedin, 9012 New Zealand
Registered address used from 20 Nov 2020 to 12 Jan 2022
Address: 53b Grove Street, Saint Kilda, Dunedin, 9012 New Zealand
Physical address used from 19 Nov 2020 to 12 Jan 2022
Address: 53b Grove Street, Saint Kilda, Dunedin, 9012 New Zealand
Registered address used from 18 Nov 2020 to 20 Nov 2020
Address: 53b Grove Street, Saint Kilda, Dunedin, 9012 New Zealand
Physical address used from 18 Nov 2020 to 19 Nov 2020
Address: 318 Brighton Road, Waldronville, Dunedin, 9018 New Zealand
Physical & registered address used from 16 Jan 2019 to 18 Nov 2020
Address: 19 Havelock Street, Mornington, Dunedin, 9011 New Zealand
Registered & physical address used from 09 Nov 2016 to 16 Jan 2019
Address: 2 Carroll Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Nov 2014 to 09 Nov 2016
Address: Lucien Accounting Services Ltd, 23 Peter Street, Dunedin New Zealand
Registered & physical address used from 25 Jul 2008 to 26 Nov 2014
Address: 265 Princes Street, Dunedin
Physical & registered address used from 10 May 2005 to 25 Jul 2008
Address: 380/3 High Street, Dunedin
Registered & physical address used from 04 Jun 2004 to 10 May 2005
Address: 401 Moray Place, Dunedin
Physical & registered address used from 05 Jul 2002 to 04 Jun 2004
Address: 63 Walton Street, Kaikorai, Dunedin
Physical & registered address used from 15 Mar 2001 to 05 Jul 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Van Der Bijl, Lucien |
Brassall Queensland 4305 Australia |
15 Mar 2001 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Van Der Bijl, Editha |
Brassall Queensland 4305 Australia |
19 Oct 2006 - |
Lucien Van Der Bijl - Director
Appointment date: 15 Mar 2001
Address: Brassall, Australia, 4305 Australia
Address used since 02 Jan 2022
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 09 Jul 2007
Address: Bundamba, Australia, 4304 Australia
Address used since 11 Nov 2019
Stephen John Chernishov - Director
Appointment date: 23 Jan 2022
Address: Lumsden, Lumsden, 9730 New Zealand
Address used since 23 Jan 2022
Russell John Baikie - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 24 Jan 2022
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 09 Nov 2020
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 07 Dec 2015
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 08 Jan 2019
Editha Van Der Bijl - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 07 Dec 2015
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 09 Jul 2007
Bikers Rights Organisation Of New Zealand (otago) Incorporated
12 Durham Street
Pyroleap Limited
35 Havelock Street
Lim 88 Investments Limited
46 Mailer Street
Old Master Limited
66a Mailer Street
Air-ref Heating And Cooling Engineers Limited
17 Galloway Street
The Doulos Trust
19 Galloway Street
Accounting Easy Limited
Clarke Craw & Partners
Aplus International Associates Limited
333 York Place
Balmacewen Consulting Limited
Level 8, John Wickliffe House, 265
Grm Advisory Services Limited
2 Stafford Street
Rem Financial Consultancy Limited
2 Stafford Street
Switch Accounting Limited
69 Preston Crescent