Accolade Developments Limited was launched on 19 Jan 1996 and issued a business number of 9429038376467. The registered LTD company has been managed by 2 directors: Craig Clyth Macleod - an active director whose contract started on 20 Feb 1996,
Garth Osmond Melville - an inactive director whose contract started on 19 Jan 1996 and was terminated on 20 Feb 1996.
As stated in BizDb's information (last updated on 10 May 2025), the company filed 1 address: 781 Coatesville-Riverhead Highway, Rd 3, Albany, 0793 (types include: physical, service).
Up until 15 Sep 2016, Accolade Developments Limited had been using 85A Marine Parade, Herne Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Macleod, Craig Clyth (an individual) located at Rd 3, Albany postcode 0793. Accolade Developments Limited is classified as "Car wholesaling" (business classification F350110).
Principal place of activity
781 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Previous addresses
Address: 85a Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 14 Sep 2010 to 15 Sep 2016
Address: 66 Shelley Beach Rd, St Marys Bay, Auckland, 1144 New Zealand
Physical & registered address used from 22 Sep 2008 to 14 Sep 2010
Address: 54 Hamilton Rd, Herne Bay, Auckland
Registered & physical address used from 20 Dec 2006 to 22 Sep 2008
Address: 55 Kelmarna Ave, Herne Bay, Auckland
Registered & physical address used from 29 Aug 2006 to 20 Dec 2006
Address: 35 Crummer Road, Grey Lynn, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address: 660 New North Road, Morningside, Auckland
Physical address used from 23 Nov 2001 to 29 Aug 2006
Address: 660 New North Road, Morningside, Auckland
Physical address used from 06 Oct 2000 to 23 Nov 2001
Address: 3rd Floor,, 21-29 Broderick Road, Johnsonville
Registered address used from 19 Mar 1996 to 29 Aug 2006
Address: 3rd Floor,, 21-29 Broderick Road, Johnsonville
Physical address used from 19 Jan 1996 to 06 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Macleod, Craig Clyth |
Rd 3 Albany 0793 New Zealand |
19 Jan 1996 - |
Craig Clyth Macleod - Director
Appointment date: 20 Feb 1996
Address: Rd 3, Albany, 0793 New Zealand
Address used since 07 Sep 2016
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Jan 1996
Termination date: 20 Feb 1996
Address: Freemans Bay, Auckland,
Address used since 19 Jan 1996
Property Management Limited
26a Mahoenui Valley Road
Matakana Blue Limited
26 Mahoenui Valley Road
Crocker Law Limited
324 Coatesville-riverhead Highway, Coatesville
L.b.d. Limited
9 Mahoenui Valley Road
Integral Technologies Limited
78a Glenmore Road
Northcroft Limited
21 Mahoenui Valley Road
Bowe Enterprises Limited
C/o Cr Wylie, Southern Cross Bldg, 7 Th
Hung's Trading Limited
233 Dairy Flat Highway
Leisure Holdings Nz Limited
10 Pohutukawa Parade
Planet Associates Limited
14 Mills Lane
Revolution Industries Limited
72 Jeffs Road
Swim Shop Limited
Flat 1, 75b Corinthian Drive