Shortcuts

Access Automation Limited

Type: NZ Limited Company (Ltd)
9429038836251
NZBN
591754
Company Number
Registered
Company Status
Current address
13 Wakefield Street
Alicetown
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 07 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Galvin, Sabine Marion Highland Park
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Galvin, Mark Patrick Highland Park
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 3980
Individual Galvin, Mark Patrick 179 Barnard Street
Highland Park, Wellington

New Zealand
Individual Galvin, Sabine Marion 179 Barnard Street
Highland Park, Wellington

New Zealand
Individual Taylor, David Wayne St Heliers
Auckland 1071

New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Mckay, Gavin Rd 1
Porirua
5381
New Zealand
Directors

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

Nearby companies