Shortcuts

Access Information Limited

Type: NZ Limited Company (Ltd)
9429037324285
NZBN
1023095
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
54 Viewmont Drive
Harbour View
Lower Hutt 5010
New Zealand
Registered address used since 08 Apr 2011
160b Waitangi Road
Waihakeke
Carterton 5792
New Zealand
Physical & service address used since 27 May 2015
432 Masterton Stronvar Road
Weraiti 5890
New Zealand
Registered & service address used since 31 Jul 2023

Access Information Limited was launched on 27 Mar 2000 and issued an NZ business identifier of 9429037324285. The registered LTD company has been managed by 3 directors: Christine A. - an active director whose contract began on 27 Mar 2000,
Tony A. - an active director whose contract began on 27 Mar 2000,
Juliet Renee Johnston - an active director whose contract began on 21 Jul 2016.
As stated in BizDb's data (last updated on 26 Feb 2024), this company uses 3 addresses: 432 Masterton Stronvar Road, Weraiti, 5890 (registered address),
432 Masterton Stronvar Road, Weraiti, 5890 (service address),
160B Waitangi Road, Waihakeke, Carterton, 5792 (physical address),
160B Waitangi Road, Waihakeke, Carterton, 5792 (service address) among others.
Up until 27 May 2015, Access Information Limited had been using 160 Waitangi Road, Rd 2, Carterton as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Arcus, Tony Mark Bruce (an individual) located at 572, Kailua-Kona postcode HI 96740.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Arcus, Christine Marie - located at 572, Kailua-Kona. Access Information Limited has been classified as "Computer consultancy service" (business classification M700010).

Addresses

Previous addresses

Address #1: 160 Waitangi Road, Rd 2, Carterton, 5792 New Zealand

Physical address used from 27 May 2014 to 27 May 2015

Address #2: Level 1, 127 Queens Drive, Lower Hutt 5010 New Zealand

Registered address used from 31 Oct 2008 to 08 Apr 2011

Address #3: 12 Herbert Street, Lower Hutt, 5010

Registered address used from 06 Nov 2006 to 31 Oct 2008

Address #4: C/- Temperton & Associates Limited, Level 1, 17-19 Seaview Road, Paraparaumu Beach

Registered address used from 12 Apr 2000 to 06 Nov 2006

Address #5: Waitangi Road, Fire No. 4, Rd2, Carterton New Zealand

Physical address used from 27 Mar 2000 to 27 May 2014

Contact info
ai.net.nz
21 Jul 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Arcus, Tony Mark Bruce #572
Kailua-kona
HI 96740
United States
Shares Allocation #2 Number of Shares: 50
Individual Arcus, Christine Marie #572
Kailua-kona
HI 96740
United States
Directors

Christine A. - Director

Appointment date: 27 Mar 2000

Address: Waihakeke, Carterton, 5792 New Zealand

Address used since 06 Jul 2016

Address: Apartment N2, Kailua-kona, HI 96740 United States

Address used since 28 May 2018


Tony A. - Director

Appointment date: 27 Mar 2000

Address: Waihakeke, Carterton, 5792 New Zealand

Address used since 06 Jul 2016

Address: Apartment N2, Kailua-kona, HI 96740 United States

Address used since 28 May 2018


Juliet Renee Johnston - Director

Appointment date: 21 Jul 2016

Address: Masterton, 5890 New Zealand

Address used since 21 Jul 2023

Address: Waihakeke, Carterton, 5792 New Zealand

Address used since 21 Jul 2016

Nearby companies

Twist & Shout Limited
54 Viewmont Drive

Business Academy Limited
54 Viewmont Drive

Andy's Investments Limited
54 Viewmont Drive

Academy Of Business Excellence Limited
54 Viewmont Drive

Mclaren Medical Distributors Limited
54 Viewmont Drive

Stratford Enterprises Limited
56a Viewmont Drive

Similar companies

2loqit Limited
17 Arahiwi Grove

Cioffi Limited
Flat 1, 152 Tirohanga Road

Cressingham Technology Limited
21 Panorama Grove

Imaginary Source Limited
12c City View Road

Trc Partners Limited
40 Arahiwi Grove

Workload Solutions Limited
71 Harbour View Road