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 04 Apr 2024), 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: 04 Sep 2023

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

Sunny Candy Limited
308 Coatesville-riverhead Highway

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

Similar companies

Hung's Trading Limited
233 Dairy Flat Highway

Leisure Holdings Nz Limited
10 Pohutukawa Parade

N S Wholesale Limited
183 Wright Road

Planet Associates Limited
14 Mills Lane

Revolution Industries Limited
72 Jeffs Road

Swim Shop Limited
Flat 1, 75b Corinthian Drive