Shortcuts

Access-it Software Limited

Type: NZ Limited Company (Ltd)
9429038764356
NZBN
611864
Company Number
Registered
Company Status
Current address
Level 5
44 Victoria Street
Wellington 2011
New Zealand
Registered & physical & service address used since 15 Mar 2018

Access-It Software Limited, a registered company, was registered on 21 Apr 1994. 9429038764356 is the number it was issued. This company has been supervised by 6 directors: Kevin G. - an active director whose contract began on 01 Dec 2022,
Christopher P. - an active director whose contract began on 01 Dec 2022,
Natalie Ewyln Screen - an active director whose contract began on 30 Nov 2023,
Martin Neyland - an inactive director whose contract began on 21 Apr 1994 and was terminated on 30 Nov 2023,
Joanne Marie Copland - an inactive director whose contract began on 12 May 2005 and was terminated on 30 Nov 2023.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 5, 44 Victoria Street, Wellington, 2011 (category: registered, physical).
Access-It Software Limited had been using Level 6 Quinovic House, 32-34 Kent Terrace, Wellington as their physical address until 15 Mar 2018.
Other names for this company, as we found at BizDb, included: from 21 Apr 1994 to 29 Jun 2001 they were named Moonlight Publishers Limited.
One entity owns all company shares (exactly 156 shares) - Accelerate Purchaser Limited - located at 2011, Auckland Cbd, Auckland.

Addresses

Previous addresses

Address: Level 6 Quinovic House, 32-34 Kent Terrace, Wellington New Zealand

Physical & registered address used from 04 May 2010 to 15 Mar 2018

Address: Level 5 Quinovic House, 32-34 Kent Terrace, Wellington

Registered & physical address used from 28 Jun 2006 to 04 May 2010

Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 26 Apr 2002 to 28 Jun 2006

Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 26 Apr 2002 to 26 Apr 2002

Address: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 28 Jun 2006

Address: Ernst & Young, Level 20, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Same As Registered Office Address

Physical address used from 31 Jul 2000 to 26 Apr 2002

Address: Chambers Nicholls, Chartered Accountants, 8th Floor, 120 Victoria Street, Wellington

Registered address used from 01 Jul 1997 to 31 Jul 2000

Address: Grant Thornton, 8th Floor, 120 Victoria Street, Wellington

Registered address used from 15 Jun 1996 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 156

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 156
Entity (NZ Limited Company) Accelerate Purchaser Limited
Shareholder NZBN: 9429050982233
Auckland Cbd
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ansell, Philip Andrew Ngaio
Wellington
6035
New Zealand
Individual Neyland, Martin Roseneath
Wellington
Entity Copland Neyland Associates Limited
Shareholder NZBN: 9429038348136
Company Number: 803150
Roseneath
Wellington
Entity Copland Neyland Associates Limited
Shareholder NZBN: 9429038348136
Company Number: 803150
Roseneath
Wellington
Individual Ferguson Estate, James Alexander Wadestown
Wellington
Directors

Kevin G. - Director

Appointment date: 01 Dec 2022


Christopher P. - Director

Appointment date: 01 Dec 2022


Natalie Ewyln Screen - Director

Appointment date: 30 Nov 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Nov 2023


Martin Neyland - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 30 Nov 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 21 Apr 1994


Joanne Marie Copland - Director (Inactive)

Appointment date: 12 May 2005

Termination date: 30 Nov 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 12 May 2005


James Alexander Ferguson - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 23 Jul 2005

Address: Wadestown, Wellington,

Address used since 21 Apr 1994