Accord International Freight Limited, a registered company, was launched on 07 Jun 1994. 9429038683190 is the NZ business number it was issued. "Freight brokerage service (no goods handling)" (business classification I529930) is how the company has been categorised. The company has been managed by 13 directors: Piero A. - an active director whose contract started on 01 Jun 2010,
Angela Jane Burnside - an active director whose contract started on 01 Apr 2019,
Rene Michael Vaughan - an active director whose contract started on 01 Apr 2019,
Ian Mccoll - an inactive director whose contract started on 02 Sep 1994 and was terminated on 01 Apr 2019,
David Stewart - an inactive director whose contract started on 01 Aug 2003 and was terminated on 31 Mar 2017.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Po Box 46079, Herne Bay, Auckland, 1147 (postal address),
244A Jervois Road, Herne Bay, Auckland, 1011 (office address),
244A Jervois Road, Herne Bay, Auckland, 1011 (delivery address),
244A Jervois Road, Herne Bay, Auckland, 1011 (registered address) among others.
Accord International Freight Limited had been using 1 Beaumont Street, Auckland as their registered address up until 02 Dec 2011.
More names for this company, as we established at BizDb, included: from 07 Jun 1994 to 18 Jul 1994 they were called Ballina Enterprises Limited.
A total of 15000 shares are allotted to 3 shareholders (3 groups). The first group consists of 7500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3750 shares (25%). Lastly the third share allocation (3750 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 244a Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Office & delivery address used from 02 Oct 2019
Principal place of activity
244a Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 1 Beaumont Street, Auckland New Zealand
Registered & physical address used from 17 Nov 2001 to 02 Dec 2011
Address #2: 1beaumont St, Auckland
Physical & registered address used from 17 Nov 2001 to 17 Nov 2001
Address #3: 2 Corner Halsey & Madden, Streets, Freemans Bay, Auckland
Registered address used from 05 Mar 1999 to 17 Nov 2001
Address #4: 2 Corner Halsey & Madden Streets, Freemans Bay, Auckland
Physical address used from 05 Mar 1999 to 17 Nov 2001
Address #5: Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 13 Dec 1995 to 05 Mar 1999
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Other (Other) | Albini & Pitigliani Spa | 07 Jun 1994 - | |
Shares Allocation #2 Number of Shares: 3750 | |||
Director | Burnside, Angela Jane |
Mangere Bridge Auckland 2022 New Zealand |
09 May 2019 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Director | Vaughan, Rene Michael |
Point Chevalier Auckland 1022 New Zealand |
09 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccoll, Ian |
Torbay Auckland |
07 Jun 1994 - 09 May 2019 |
Other | Accord International Freight Limited (uk) | 07 Jun 1994 - 28 Feb 2011 | |
Individual | Dickson, John Robert Angus |
Redwood Christchurch |
05 Dec 2003 - 05 Dec 2003 |
Individual | Stewart, David |
Stokes Valley Wellington |
11 Sep 2006 - 03 Apr 2017 |
Individual | Crawley, Jeffrey Linton |
Glendene Auckland |
07 Jun 1994 - 19 Jan 2005 |
Other | Null - Accord International Freight Limited (uk) | 07 Jun 1994 - 28 Feb 2011 | |
Individual | Durainayagam, Guhan |
Hillsborough Auckland New Zealand |
11 Sep 2006 - 24 Nov 2011 |
Piero A. - Director
Appointment date: 01 Jun 2010
Angela Jane Burnside - Director
Appointment date: 01 Apr 2019
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Apr 2019
Rene Michael Vaughan - Director
Appointment date: 01 Apr 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Apr 2019
Ian Mccoll - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 01 Apr 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Sep 1994
David Stewart - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 31 Mar 2017
Address: Stokes Valley, Wellington, 5019 New Zealand
Address used since 01 Aug 2003
Fabrizio Pitigliani - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 30 Oct 2011
Address: Vespucci 58, 50123 Firenze, Italy,
Address used since 02 Sep 1994
Bruce Pope - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 27 May 2010
Address: Swanley, Kent B R 8 8a E, England,
Address used since 02 Sep 1994
Guhan Durainayagam - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 01 May 2010
Address: 382 Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Address used since 21 Oct 2009
Jeffrey Linton Crawley - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 30 Jun 2002
Address: Glendene, Auckland,
Address used since 21 Jul 1994
John Robert Angus Dickson - Director (Inactive)
Appointment date: 02 Sep 1994
Termination date: 30 Jun 2002
Address: Redwood, Chirstchurch 5,
Address used since 02 Sep 1994
Vanessa Rita Crawley - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 02 Sep 1994
Address: Kelston, Auckland,
Address used since 21 Jul 1994
Robert Manwarring Noakes - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 21 Jul 1994
Address: Orakei, Auckland,
Address used since 07 Jun 1994
Timothy John Macavoy - Director (Inactive)
Appointment date: 07 Jun 1994
Termination date: 21 Jul 1994
Address: Remuera, Auckland,
Address used since 07 Jun 1994
Visualchocolate Limited
248 (basement) Jervois Rd
Eag Limited
2a Kelmarna Avenue
Weidong Trading Limited
238a Jervois Road
Nisash Limited
238a Jervois Road
Northwood Design Limited
2/183 Jervois Road
Northwood Limited
2/183 Jervois Road
Complete Transports Solutions Limited
264 Great North Road
Freight Services Limited
Level 3
Iconic Nz Distribution Limited
Suite 11 Lvl 8, No. 87-89 Albert Street
Parcel2courier Nz Limited
Level 27, Pwc Tower
Swift Cargo Network Limited
9th Floor
Transea Limited
C/- Lock & Partners