Access New Zealand International Limited, a registered company, was registered on 12 Jun 2000. 9429037239732 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company is classified. This company has been managed by 6 directors: Weijun Qiu - an active director whose contract began on 12 Jun 2000,
Weijun Qui - an active director whose contract began on 12 Jun 2000,
Lin Tang - an active director whose contract began on 30 Sep 2001,
Tang Lin - an active director whose contract began on 30 Sep 2001,
Peter Ross Mayall - an inactive director whose contract began on 12 Jun 2000 and was terminated on 29 Nov 2004.
Last updated on 21 Mar 2024, our data contains detailed information about 5 addresses the company uses, namely: 1 Melody Lane, Hamilton East, 3216 (registered address),
1 Melody Lane, Hamilton East, 3216 (service address),
Waikato Innovation Park, 1 Melody Lane, Hamilton, 3216 (postal address),
Waikato Innovation Park, 1 Melody Lane, Hamilton, 3216 (office address) among others.
Access New Zealand International Limited had been using 430 Victoria Street, Level 5, Westpac House, Hamilton, New Zealand as their registered address until 08 Nov 2004.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group includes 2500 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 7500 shares (75%).
Other active addresses
Address #4: 1 Melody Lane, Hamilton, 3216 New Zealand
Delivery address used from 02 Nov 2022
Address #5: 1 Melody Lane, Hamilton East, 3216 New Zealand
Registered & service address used from 10 Nov 2022
Previous addresses
Address #1: 430 Victoria Street, Level 5, Westpac House, Hamilton, New Zealand
Registered address used from 04 Nov 2003 to 08 Nov 2004
Address #2: 430 Victoria Street, Level 5 Westpac House, Hamilton, New Zealand
Physical address used from 04 Nov 2003 to 08 Nov 2004
Address #3: 430 Victoria Street, Level 5 Westpactrust Building, Hamilton, New Zealand
Registered & physical address used from 11 Oct 2002 to 04 Nov 2003
Address #4: 363 River Road, Claudelands, Hamilton, New Zealand
Physical & registered address used from 12 Jun 2000 to 11 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Tang, Lin |
Huntington Hamilton 3210 New Zealand |
28 Oct 2003 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Qiu, Weijun |
Huntington Hamilton 3210 New Zealand |
28 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayall, Peter |
Claudelands Hamilton |
12 Jun 2000 - 29 Nov 2004 |
Individual | Mayall, Fiona |
Claudelands Hamilton |
12 Jun 2000 - 29 Nov 2004 |
Weijun Qiu - Director
Appointment date: 12 Jun 2000
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 Sep 2010
Weijun Qui - Director
Appointment date: 12 Jun 2000
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 Sep 2010
Lin Tang - Director
Appointment date: 30 Sep 2001
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 Sep 2010
Tang Lin - Director
Appointment date: 30 Sep 2001
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 13 Sep 2010
Peter Ross Mayall - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 29 Nov 2004
Address: Claudelands, Hamilton, New Zealand,
Address used since 12 Jun 2000
Fiona Margaret Mayall - Director (Inactive)
Appointment date: 30 Sep 2001
Termination date: 29 Nov 2004
Address: Claudelands, Hamilton,
Address used since 30 Sep 2001
Dj Phillips Trustees Limited
Waikato Innovation Park
Dairy & Beef Global Solutions Limited
Waikato Innovation Park
Vgrid Limited
Waikato Innovation Park, Ruakura Lane
Improvement Inc Projects Limited
Waikato Innovation Park
Jokuda Holdings Limited
Waikato Innovation Park
Quantec Limited
Waikato Innovation Park
Gmc Management Services Limited
187 Peachgrove Road
Ipspec (nz) Limited
125, Clyde Street
Lisa Mitchell Limited
65a Enderley Avenue
Paima Limited
125a Peachgrove Road
True North Business Services Limited
159a Peachgrove Road
Van Jaarsveld Consulting Limited
13 Finchley Place