Shortcuts

Accessable Limited

Type: NZ Limited Company (Ltd)
9429037239305
NZBN
1040041
Company Number
Registered
Company Status
Current address
9 Airpark Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 07 Nov 2017

Accessable Limited, a registered company, was launched on 06 Jun 2000. 9429037239305 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Graham Frank Walling - an active director whose contract began on 27 Oct 2017,
Susan Deborah Smith - an inactive director whose contract began on 06 Jun 2000 and was terminated on 31 Jan 2022,
Allan Keith Smith - an inactive director whose contract began on 03 Jun 2008 and was terminated on 23 Dec 2021,
Allan Keith Smith - an inactive director whose contract began on 06 Jun 2000 and was terminated on 22 Sep 2005.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 9 Airpark Drive, Mangere, Auckland, 2022 (type: registered, physical).
Accessable Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 07 Nov 2017.
One entity controls all company shares (exactly 1000 shares) - Environmental Health Management Services Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 07 Nov 2017

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Nov 2013 to 16 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 01 Dec 2009 to 26 Nov 2013

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 24 Nov 2008 to 01 Dec 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 24 Nov 2008

Address: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 08 Nov 2004 to 31 Aug 2007

Address: C/- Brian Ellis, Level 6, 43 High Street, Auckland

Registered address used from 28 Nov 2001 to 08 Nov 2004

Address: General Manager, 18 A Frost Road, Auckland

Physical address used from 28 Nov 2001 to 08 Nov 2004

Address: C/- Brian Ellis, Level 6, 43 High Street, Auckland

Physical address used from 28 Nov 2001 to 28 Nov 2001

Contact info
64 9 6201700
08 Feb 2019 Phone
coliver@accessable.co.nz
08 Feb 2019 Email
www.accessable.co.nz
08 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Environmental Health Management Services Limited
Shareholder NZBN: 9429037440657
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Susan Deborah Remuera
Auckland
1050
New Zealand
Individual Smith, Allan Keith Remuera
Auckland
1050
New Zealand
Directors

Graham Frank Walling - Director

Appointment date: 27 Oct 2017

Address: Somerville, Auckland, 2014 New Zealand

Address used since 27 Oct 2017


Susan Deborah Smith - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 31 Jan 2022

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2014


Allan Keith Smith - Director (Inactive)

Appointment date: 03 Jun 2008

Termination date: 23 Dec 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2014


Allan Keith Smith - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 22 Sep 2005

Address: Orakei, Auckland,

Address used since 24 Oct 2002

Nearby companies