Shortcuts

Accommodation Centre Limited

Type: NZ Limited Company (Ltd)
9429039066268
NZBN
520795
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672060
Industry classification code
Real Estate Rental Agency Service
Industry classification description
Current address
Grenadier House
98 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Dec 2018
P O Box 36-360
Merivale
Christchurch 8146
New Zealand
Postal address used since 13 Dec 2019
Grenadier House
98 Moorhouse Avenue
Christchurch 8011
New Zealand
Office & delivery address used since 13 Dec 2019

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).

Addresses

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

Contact info
64 3 3770400
13 Dec 2019 Phone
nigel@assetmanagers.co.nz
13 Dec 2019 nzbn-reserved-invoice-email-address-purpose
nigel@assetmanagers.co.nz
05 Dec 2018 Email
www.assetmanagers.co.nz
05 Dec 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Neil, Jennifer Elizabeth Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 8000
Entity (NZ Limited Company) Bowden Property Management Limited
Shareholder NZBN: 9429031892766
Addington
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Bowden Property Management Limited
Shareholder NZBN: 9429031892766
Addington
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Loveridge, Steven George St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Accommodation Centre Limited
Shareholder NZBN: 9429039066268
Company Number: 520795
98 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Bowden, Nigel Miles St. Albans
Christchurch
Entity Grenadier Property Management Limited
Shareholder NZBN: 9429031939133
Company Number: 2318838
83 Victoria Street
Christchurch
8013
New Zealand
Entity Grenadier Property Management Limited
Shareholder NZBN: 9429031939133
Company Number: 2318838
83 Victoria Street
Christchurch
8013
New Zealand
Individual Manderson, Brent Ross Avonhead
Christchurch

New Zealand
Individual Petrovic, Hans-georg Christchurch
Entity Grenadier Property Management Limited
Shareholder NZBN: 9429031939133
Company Number: 2318838
83 Victoria Street
Christchurch
8013
New Zealand
Individual Bowden, Patricia Mavis Redcliffs
Christchurch 8081
Entity Grenadier Property Management Limited
Shareholder NZBN: 9429031939133
Company Number: 2318838
83 Victoria Street
Christchurch
8013
New Zealand
Individual Bowden, Patricia Mavis Christchurch
Directors

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

Similar companies

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