Accent Health Recruitment Limited, a registered company, was started on 09 Aug 2000. 9429037185848 is the number it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company has been categorised. This company has been supervised by 2 directors: Prudence Joanna Thomson - an active director whose contract started on 09 Aug 2000,
Prudence Joanna Shaw - an active director whose contract started on 09 Aug 2000.
Last updated on 15 Feb 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 61 Kilmore Street, Christchurch Central, Christchurch, 8013 (office address),
75 Forfar Street, St Albans, Christchurch, 8014 (physical address),
75 Forfar Street, St Albans, Christchurch, 8014 (registered address),
75 Forfar Street, St Albans, Christchurch, 8014 (service address) among others.
Accent Health Recruitment Limited had been using 181 Westminster Street, Mairehau, Christchurch as their registered address until 28 May 2019.
More names used by the company, as we established at BizDb, included: from 05 Sep 2001 to 22 Sep 2004 they were called Accent Australasia Limited, from 09 Aug 2000 to 05 Sep 2001 they were called Pulse Australasia Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 80 shares (80%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 20 shares (20%).
Principal place of activity
61 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 181 Westminster Street, Mairehau, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2013 to 28 May 2019
Address #2: 15 Oxley Avenue, St Albans, Christchurch New Zealand
Registered & physical address used from 31 Jan 2002 to 18 Dec 2013
Address #3: Level 1, 14 Bealey Avenue, Christchurch
Registered & physical address used from 09 Aug 2000 to 31 Jan 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Thomson, Prudence Joanna |
St Albans Christchurch 8014 New Zealand |
30 Aug 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Mcnaughton, Kristin Marie |
St Martins Christchurch New Zealand |
15 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Prudence Joanna |
St Albans Christchurch 8014 New Zealand |
09 Aug 2000 - 30 Aug 2021 |
Prudence Joanna Thomson - Director
Appointment date: 09 Aug 2000
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Aug 2021
Prudence Joanna Shaw - Director
Appointment date: 09 Aug 2000
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 10 Dec 2013
Christchurch Busmenz Shed Trust
171 Westminster St
Cambridge Blue Incorporated
69 Mayfield Ave
Canterbury Community Early Childhood Association Incorporated
St Albans Educare Centre
Stuff Gifts Limited
91 Francis Avenue
Rapid Project Solutions Limited
28 Thames Street
O2xygen Limited
125 Francis Avenue
Introducing Steve Limited
Level 4, 123 Victoria Street
National Trade Academy Limited
Level 4. 123 Victoria Street
Nz Recruit (2017) Limited
54 Cornwall Street
Onestaff (hawkes Bay) Limited
Level 3, 50 Victoria Street
Onestaff (new Plymouth) Limited
Level 3, 50 Victoria Street
Owr (2017) Limited
Level 3, 50 Victoria Street