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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Arcus, Tony Mark Bruce |
#572 Kailua-kona HI 96740 United States |
27 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Arcus, Christine Marie |
#572 Kailua-kona HI 96740 United States |
27 Mar 2000 - |
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
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
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