Access Communications Limited, a registered company, was launched on 30 Nov 1998. 9429037726423 is the NZ business identifier it was issued. This company has been run by 5 directors: Ross Dawson Tottenham - an active director whose contract began on 30 Nov 1998,
John Douglas Bonnici - an active director whose contract began on 30 Nov 1998,
Charles Edward Graves - an inactive director whose contract began on 24 Sep 2008 and was terminated on 07 Feb 2013,
Craig Robert Turnbull - an inactive director whose contract began on 30 Nov 1998 and was terminated on 29 Sep 2006,
Martin Wallis Reid - an inactive director whose contract began on 30 Nov 1998 and was terminated on 22 Apr 2003.
Updated on 26 May 2025, our database contains detailed information about 1 address: 33 Quinns Road, Waiatarua, Waitakere, 0612 (category: physical, registered).
Access Communications Limited had been using Walker & Co Ltd, Level 3, 12 Kent Street, Newmarket, Auckland as their physical address up to 18 Oct 2010.
A total of 1200 shares are allotted to 5 shareholders (4 groups). The first group includes 1 share (0.08%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 360 shares (30%). Lastly the third share allocation (119 shares 9.92%) made up of 2 entities.
Previous addresses
Address: Walker & Co Ltd, Level 3, 12 Kent Street, Newmarket, Auckland New Zealand
Physical address used from 19 Oct 2002 to 18 Oct 2010
Address: C/- Marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address: C/- Offices Of Walker & Co Limited, 9 Rendall Street, Eden Terrace, Auckland
Physical address used from 05 Oct 2001 to 19 Oct 2002
Address: 33 Quinns Road, Waiatarua, Auckland New Zealand
Registered address used from 02 Oct 2001 to 18 Oct 2010
Address: C/- C J Hillier, Chartered Accountant, 427a Mt Eden Road, Mt Eden, Auckland
Physical address used from 13 May 2000 to 05 Oct 2001
Address: 33 Quinns Road, Waiatarua, Auckland
Registered address used from 12 Apr 2000 to 02 Oct 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Bonnici, John Douglas |
Waiatarua Waitakere 0612 New Zealand |
13 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 360 | |||
| Entity (NZ Limited Company) | Gifford Investments Limited Shareholder NZBN: 9429038435355 |
Quay Park Auckland 1010 New Zealand |
19 Nov 2013 - |
| Shares Allocation #3 Number of Shares: 119 | |||
| Individual | Bonnici, John Douglas |
Waiatarua Waitakere 0612 New Zealand |
13 Apr 2004 - |
| Individual | Bonnici, Patricia Dorothy |
Waiatarua Waitakere 0612 New Zealand |
13 Apr 2004 - |
| Shares Allocation #4 Number of Shares: 720 | |||
| Individual | Tottenham, Ross Dawson |
Dannemora Manukau 2016 New Zealand |
30 Nov 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Graves, Nicola Jane |
Onetangi Waiheke Island 1081 New Zealand |
22 Mar 2007 - 26 Feb 2013 |
| Individual | Reid, Wallis Allan |
Mount Eden Auckland 1024 New Zealand |
13 Apr 2004 - 19 Nov 2013 |
| Individual | Graves, Charles Edward |
Onetangi Waiheke Island 1081 New Zealand |
22 Mar 2007 - 26 Feb 2013 |
| Individual | Turnbull, Craig Robert |
One Tree Hill Auckland |
30 Nov 1998 - 07 Sep 2004 |
| Individual | Tottenham, Belinda Lee |
Dannemora Manukau 2016 New Zealand |
07 Sep 2004 - 30 Aug 2012 |
| Individual | Bonnici, Donna Maree |
Waiatarua Waitakere 0612 New Zealand |
13 Apr 2004 - 06 Aug 2013 |
Ross Dawson Tottenham - Director
Appointment date: 30 Nov 1998
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 10 Sep 2009
John Douglas Bonnici - Director
Appointment date: 30 Nov 1998
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 30 Nov 1998
Charles Edward Graves - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 07 Feb 2013
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 24 Sep 2008
Craig Robert Turnbull - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 29 Sep 2006
Address: One Tree Hill, Auckland,
Address used since 30 Nov 1998
Martin Wallis Reid - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 22 Apr 2003
Address: Waiatarua, Auckland,
Address used since 30 Nov 1998
Blue Apple Products Limited
29 Quinns Road
Ll Productions Limited
460 Scenic Drive
Going Places Enterprises Limited
462 Scenic Drive
Sodo Limited
272 Scenic Drive
Eiltech Limited
139 Scenic Drive
Sea Henderson Investments Limited
215 Scenic Drive