Shortcuts

Accolade Developments Limited

Type: NZ Limited Company (Ltd)
9429038376467
NZBN
710540
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
781 Coatesville-riverhead Highway
Rd 3
Albany 0793
New Zealand
Physical & service & registered address used since 15 Sep 2016

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).

Addresses

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

Contact info
64 21 938151
Phone
ccmac@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Macleod, Craig Clyth Rd 3
Albany
0793
New Zealand
Directors

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

Nearby companies

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

Similar companies

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