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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 156 | |||
Entity (NZ Limited Company) | Accelerate Purchaser Limited Shareholder NZBN: 9429050982233 |
Auckland Cbd Auckland 1010 New Zealand |
15 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ansell, Philip Andrew |
Ngaio Wellington 6035 New Zealand |
22 Dec 2006 - 15 Dec 2022 |
Individual | Neyland, Martin |
Roseneath Wellington |
21 Apr 1994 - 15 Dec 2022 |
Entity | Copland Neyland Associates Limited Shareholder NZBN: 9429038348136 Company Number: 803150 |
Roseneath Wellington |
31 May 2006 - 15 Dec 2022 |
Entity | Copland Neyland Associates Limited Shareholder NZBN: 9429038348136 Company Number: 803150 |
Roseneath Wellington |
31 May 2006 - 15 Dec 2022 |
Individual | Ferguson Estate, James Alexander |
Wadestown Wellington |
21 Apr 1994 - 22 Dec 2006 |
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
J Building & Contracting Limited
Level 3
Access-it Software International Limited
44 Victoria Street
Upper Hutt Investments Limited
Level 3
Hudson Taylor Chartered Accountants Limited
Level 3
Gould Services Limited
Level 3
Karena Consulting Limited
Level 3