Shortcuts

Access New Zealand International Limited

Type: NZ Limited Company (Ltd)
9429037239732
NZBN
1039830
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
Waikato Innovation Park
Ruakura Road
Hamilton
Other address (Address For Share Register) used since 08 Nov 2004
Waikato Innovation Park
Ruakura Road
Hamilton New Zealand
Physical & registered address used since 08 Nov 2004
Waikato Innovation Park
1 Melody Lane
Hamilton 3216
New Zealand
Postal & office address used since 02 Nov 2022

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Tang, Lin Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Qiu, Weijun Huntington
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mayall, Peter Claudelands
Hamilton
Individual Mayall, Fiona Claudelands
Hamilton
Directors

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

Nearby companies

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

Similar companies

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