Access Automation Limited, a registered company, was registered on 20 Aug 1993. 9429038836251 is the NZBN it was issued. The company has been managed by 2 directors: Mark Patrick Galvin - an active director whose contract started on 07 Oct 1997,
Francis Vaughan Galvin - an inactive director whose contract started on 20 Aug 1993 and was terminated on 07 Oct 1997.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 13 Wakefield Street, Alicetown, Lower Hutt, 5010 (type: physical, registered).
Access Automation Limited had been using Level 3, 120 Featherston Street, Wellington as their registered address up until 07 May 2019.
A total of 5000 shares are allotted to 6 shareholders (4 groups). The first group consists of 10 shares (0.2 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10 shares (0.2 per cent). Lastly there is the next share allotment (3980 shares 79.6 per cent) made up of 3 entities.
Previous addresses
Address: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2018 to 07 May 2019
Address: Level 4, 92 Queens Drive, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Oct 2014 to 10 Apr 2018
Address: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered & physical address used from 02 Apr 2013 to 09 Oct 2014
Address: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough 5711 New Zealand
Registered address used from 26 Feb 2010 to 02 Apr 2013
Address: C/-sheehan & Associates, 6 Kitchener Street, Martinborough
Registered address used from 01 Dec 2008 to 26 Feb 2010
Address: Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington
Registered address used from 05 May 2008 to 01 Dec 2008
Address: 179 Barnard Street, Wadestown New Zealand
Physical address used from 23 Jun 2003 to 02 Apr 2013
Address: 44 Newport Terrace, Seatoun, Wellington
Registered address used from 20 Dec 1995 to 05 May 2008
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Galvin, Sabine Marion |
Highland Park Wellington New Zealand |
19 Apr 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Galvin, Mark Patrick |
Highland Park Wellington New Zealand |
19 Apr 2004 - |
Shares Allocation #3 Number of Shares: 3980 | |||
Individual | Galvin, Mark Patrick |
179 Barnard Street Highland Park, Wellington New Zealand |
19 Apr 2004 - |
Individual | Galvin, Sabine Marion |
179 Barnard Street Highland Park, Wellington New Zealand |
19 Apr 2004 - |
Individual | Taylor, David Wayne |
St Heliers Auckland 1071 New Zealand |
19 Apr 2004 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Mckay, Gavin |
Rd 1 Porirua 5381 New Zealand |
30 Apr 2010 - |
Mark Patrick Galvin - Director
Appointment date: 07 Oct 1997
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Apr 2016
Francis Vaughan Galvin - Director (Inactive)
Appointment date: 20 Aug 1993
Termination date: 07 Oct 1997
Address: Seatoun, Wellington,
Address used since 20 Aug 1993
Stewart Capital Holdings Limited
120 Featherston Street
Ddr Holdings Limited
Level 3
Sievwrights Trustee Services (no.4) Limited
Level 1, Advice First House
Goldco International Limited
Level 3
New Zealand Lifetime Income Limited
120 Featherston Street
New Zealand Income Guarantee Limited
120 Featherston Street