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 21 Apr 2024, 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: 05 Sep 2023
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
Nz Leak & Heat Loss Detection Limited
29 Quinns Rd
25q Limited
25 Quinns Road
Ll Productions Limited
460 Scenic Drive
Going Places Enterprises Limited
462 Scenic Drive
Sodo Limited
272 Scenic Drive