Accommodation Centre Limited was started on 23 Sep 1991 and issued a business number of 9429039066268. The registered LTD company has been supervised by 8 directors: Patricia Mavis Bowden - an active director whose contract began on 25 Aug 2000,
Nigel Miles Bowden - an active director whose contract began on 02 Nov 2009,
Robert James Louis Mccormack - an inactive director whose contract began on 02 Nov 2009 and was terminated on 04 Jun 2020,
Peter Russell Greene - an inactive director whose contract began on 02 Nov 2009 and was terminated on 16 Dec 2011,
Ian George Bruce Wilson - an inactive director whose contract began on 04 Oct 1994 and was terminated on 29 Aug 2000.
According to our information (last updated on 21 Apr 2024), this company registered 1 address: Level 1, 98 Moorhouse Avenue, Christchurch, 8011 (type: registered, office).
Up until 05 Dec 2018, Accommodation Centre Limited had been using Unit 1, 14 Broad Street, Woolston as their registered address.
BizDb found previous aliases for this company: from 01 Oct 1991 to 29 Jul 2010 they were named Accommodation Centre Limited, from 23 Sep 1991 to 01 Oct 1991 they were named Accomodation Centre Limited.
A total of 10100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Neil, Jennifer Elizabeth (an individual) located at Merivale, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 79.21 per cent shares (exactly 8000 shares) and includes
Bowden Property Management Limited - located at Addington, Christchurch.
The next share allocation (100 shares, 0.99%) belongs to 1 entity, namely:
Bowden Property Management Limited, located at Addington, Christchurch (an entity). Accommodation Centre Limited is classified as "Real estate rental agency service" (business classification L672060).
Other active addresses
Address #4: Level 1, 98 Moorhouse Avenue, Christchurch, 8011 New Zealand
Office & delivery address used from 28 Nov 2023
Address #5: Level 1, 98 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 06 Dec 2023
Principal place of activity
Grenadier House, 98 Moorhouse Avenue, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Unit 1, 14 Broad Street, Woolston, 8023 New Zealand
Registered & physical address used from 08 Jan 2014 to 05 Dec 2018
Address #2: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Dec 2013 to 08 Jan 2014
Address #3: Unit 1 / 14 Broad Street, Woolston, Christchurch, Christchurch, 8021 New Zealand
Registered & physical address used from 16 Jul 2012 to 18 Dec 2013
Address #4: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Jun 2011 to 16 Jul 2012
Address #5: Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 09 Nov 2009 to 22 Jun 2011
Address #6: The Office Of Neville M Todd, 2nd Floor Equitable House, 77 Hereford Street, Christchurch
Physical & registered address used from 12 May 2006 to 09 Nov 2009
Address #7: The Office Of Neville M Todd, 5th Floor Vero House, 78 Hereford Street, Christchurch
Registered & physical address used from 17 May 2005 to 12 May 2006
Address #8: Sun Alliance House, 76 Hereford Street, Christchurch
Registered address used from 20 May 1997 to 17 May 2005
Address #9: 128 Oxford Terrace, Christchurch
Registered address used from 12 Jun 1996 to 20 May 1997
Address #10: Sun Alliance House, 5th Floor, 76 Hereford Street, Christchurch
Physical address used from 21 Feb 1992 to 17 May 2005
Address #11: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 10100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Neil, Jennifer Elizabeth |
Merivale Christchurch 8014 New Zealand |
14 Dec 2023 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Bowden Property Management Limited Shareholder NZBN: 9429031892766 |
Addington Christchurch 8011 New Zealand |
02 Nov 2009 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Bowden Property Management Limited Shareholder NZBN: 9429031892766 |
Addington Christchurch 8011 New Zealand |
02 Nov 2009 - |
Shares Allocation #4 Number of Shares: 1500 | |||
Individual | Loveridge, Steven George |
St Albans Christchurch 8014 New Zealand |
14 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Accommodation Centre Limited Shareholder NZBN: 9429039066268 Company Number: 520795 |
98 Moorhouse Avenue Christchurch 8011 New Zealand |
30 Aug 2018 - 14 Dec 2023 |
Individual | Bowden, Nigel Miles |
St. Albans Christchurch |
23 Sep 1991 - 28 Oct 2009 |
Entity | Grenadier Property Management Limited Shareholder NZBN: 9429031939133 Company Number: 2318838 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Nov 2009 - 08 Jun 2020 |
Entity | Grenadier Property Management Limited Shareholder NZBN: 9429031939133 Company Number: 2318838 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Nov 2009 - 08 Jun 2020 |
Individual | Manderson, Brent Ross |
Avonhead Christchurch New Zealand |
14 May 2010 - 30 Aug 2018 |
Individual | Petrovic, Hans-georg |
Christchurch |
23 Sep 1991 - 25 Jul 2005 |
Entity | Grenadier Property Management Limited Shareholder NZBN: 9429031939133 Company Number: 2318838 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Nov 2009 - 08 Jun 2020 |
Individual | Bowden, Patricia Mavis |
Redcliffs Christchurch 8081 |
21 Oct 2009 - 28 Oct 2009 |
Entity | Grenadier Property Management Limited Shareholder NZBN: 9429031939133 Company Number: 2318838 |
83 Victoria Street Christchurch 8013 New Zealand |
02 Nov 2009 - 08 Jun 2020 |
Individual | Bowden, Patricia Mavis |
Christchurch |
23 Sep 1991 - 21 Oct 2009 |
Patricia Mavis Bowden - Director
Appointment date: 25 Aug 2000
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 25 Aug 2000
Nigel Miles Bowden - Director
Appointment date: 02 Nov 2009
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Nov 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 31 May 2010
Robert James Louis Mccormack - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 04 Jun 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 May 2010
Peter Russell Greene - Director (Inactive)
Appointment date: 02 Nov 2009
Termination date: 16 Dec 2011
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 31 May 2010
Ian George Bruce Wilson - Director (Inactive)
Appointment date: 04 Oct 1994
Termination date: 29 Aug 2000
Address: Christchurch,
Address used since 04 Oct 1994
Nigel Miles Bowden - Director (Inactive)
Appointment date: 11 Oct 1999
Termination date: 01 Jul 2000
Address: St Albans, Christchurch,
Address used since 11 Oct 1999
Patricia Mavis Bowden - Director (Inactive)
Appointment date: 11 Oct 1999
Termination date: 01 Jul 2000
Address: Redcliffs, Christchurch 8008,
Address used since 11 Oct 1999
James Hobson Mitchell - Director (Inactive)
Appointment date: 23 Sep 1991
Termination date: 04 Oct 1994
Address: Christchurch 2,
Address used since 23 Sep 1991
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Alison Woods Property Management Limited
P K F Goldsmith Fox
Biplata & Babita Limited
335 Lincoln Road
Central Rentals Limited
Flat 49, 868 Colombo Street
Lomax Real Estate Limited
157 Lichfield Street
M & J Property Nest Limited
49 Coleridge Street
Multilisting Limited
127 Armagh Street