Access Artland Limited, a registered company, was launched on 29 Oct 1999. 9429037451905 is the number it was issued. This company has been supervised by 3 directors: Yuk Suen Susanna Wong - an active director whose contract started on 29 Oct 1999,
Belinda Yung- Wah Tse - an active director whose contract started on 10 Jul 2014,
Ada Yung- Ngar Tse - an active director whose contract started on 10 Jul 2014.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Access Artland Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.
Previous names used by this company, as we established at BizDb, included: from 29 Oct 1999 to 07 Aug 2002 they were named Access Art Gallery Limited.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly we have the 3rd share allotment (25 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Oct 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 08 Oct 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 26 Aug 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 19 Dec 2014 to 26 Aug 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Registered address used from 23 Nov 2010 to 19 Dec 2014
Address: Flat 6e, 27 George Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 28 Oct 2010 to 23 Nov 2010
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical address used from 17 Dec 2009 to 19 Dec 2014
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Registered address used from 17 Dec 2009 to 28 Oct 2010
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered & physical address used from 02 Oct 2006 to 17 Dec 2009
Address: 78a Onslow Ave, Epsom, Auckland
Registered & physical address used from 10 Sep 2003 to 02 Oct 2006
Address: 78a Onslow Avenue, Epsom, Auckland
Registered address used from 12 Apr 2000 to 10 Sep 2003
Address: 78a Onslow Avenue, Epsom, Auckland
Registered address used from 28 Feb 2000 to 12 Apr 2000
Address: 78a Onslow Avenue, Epsom, Auckland
Physical address used from 28 Feb 2000 to 28 Feb 2000
Address: Retail Unit 2c, Metropolis Building, Cnr Kitchener St,, Courthouse Lane And High St, Auckland
Physical address used from 28 Feb 2000 to 10 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Tse, Belinda Yung-wah |
38 Bel-air Avenue Island South Hong Kong SAR China |
29 Oct 1999 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Wong, Yuk Suen Susanna |
27 George Street Newmarket, Auckland 1023 New Zealand |
29 Oct 1999 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Tse, Ada Yung-ngar |
38 Bel-air Avenue Island South Hong Kong SAR China |
29 Oct 1999 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Fusco, Christina Tse |
Kingston NY 12401 United States |
29 Oct 1999 - |
Yuk Suen Susanna Wong - Director
Appointment date: 29 Oct 1999
Address: 27 George Street, Newmarket, Auckland, 1023 New Zealand
Address used since 26 Nov 2015
Belinda Yung- Wah Tse - Director
Appointment date: 10 Jul 2014
Address: Residence Bel-air, 38 Bel-air Avenue, Island South, Hong Kong SAR China
Address used since 10 Jul 2014
Ada Yung- Ngar Tse - Director
Appointment date: 10 Jul 2014
Address: 38 Bel-air Avenue, Island South, Hong Kong SAR China
Address used since 10 Jul 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive