Shortcuts

Access Communications Limited

Type: NZ Limited Company (Ltd)
9429037726423
NZBN
932819
Company Number
Registered
Company Status
Current address
33 Quinns Road
Waiatarua
Waitakere 0612
New Zealand
Physical & registered & service address used since 18 Oct 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Bonnici, John Douglas Waiatarua
Waitakere
0612
New Zealand
Shares Allocation #2 Number of Shares: 360
Entity (NZ Limited Company) Gifford Investments Limited
Shareholder NZBN: 9429038435355
Quay Park
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 119
Individual Bonnici, John Douglas Waiatarua
Waitakere
0612
New Zealand
Individual Bonnici, Patricia Dorothy Waiatarua
Waitakere
0612
New Zealand
Shares Allocation #4 Number of Shares: 720
Individual Tottenham, Ross Dawson Dannemora
Manukau
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graves, Nicola Jane Onetangi
Waiheke Island
1081
New Zealand
Individual Reid, Wallis Allan Mount Eden
Auckland
1024
New Zealand
Individual Graves, Charles Edward Onetangi
Waiheke Island
1081
New Zealand
Individual Turnbull, Craig Robert One Tree Hill
Auckland
Individual Tottenham, Belinda Lee Dannemora
Manukau
2016
New Zealand
Individual Bonnici, Donna Maree Waiatarua
Waitakere
0612
New Zealand
Directors

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

Nearby companies

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