Shortcuts

Accord International Freight Limited

Type: NZ Limited Company (Ltd)
9429038683190
NZBN
630721
Company Number
Registered
Company Status
63083720
GST Number
No Abn Number
Australian Business Number
I529930
Industry classification code
Freight Brokerage Service (no Goods Handling)
Industry classification description
Current address
29 Auld Street
Torbay
Auckland 0630
New Zealand
Other address (Address For Share Register) used since 24 Nov 2011
244a Jervois Road
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 02 Dec 2011
Po Box 46079
Herne Bay
Auckland 1147
New Zealand
Postal address used since 02 Oct 2019

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.

Addresses

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

Contact info
64 9 3769335
02 Oct 2019 Phone
info@accordif.co.nz
02 Oct 2019 Email
accounts@accordif.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.accordif.co.nz
02 Oct 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7500
Other (Other) Albini & Pitigliani Spa
Shares Allocation #2 Number of Shares: 3750
Director Burnside, Angela Jane Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #3 Number of Shares: 3750
Director Vaughan, Rene Michael Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccoll, Ian Torbay
Auckland
Other Accord International Freight Limited (uk)
Individual Dickson, John Robert Angus Redwood
Christchurch
Individual Stewart, David Stokes Valley
Wellington
Individual Crawley, Jeffrey Linton Glendene
Auckland
Other Null - Accord International Freight Limited (uk)
Individual Durainayagam, Guhan Hillsborough
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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