Accredo Business Software Limited, a registered company, was launched on 30 May 1988. 9429039470164 is the number it was issued. "Computer consultancy service" (business classification M700010) is how the company is classified. This company has been supervised by 6 directors: Ian Clive Whiting - an active director whose contract started on 06 Oct 2022,
Edward John Leathers - an active director whose contract started on 30 Aug 2023,
James Tyler O'hagan - an inactive director whose contract started on 06 Oct 2022 and was terminated on 30 Aug 2023,
Natisha Eileen Brindle - an inactive director whose contract started on 01 Sep 2005 and was terminated on 19 Oct 2022,
Paul Murray Wilson - an inactive director whose contract started on 22 Jan 1992 and was terminated on 06 Oct 2022.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Level 1, 16-20 New North Road, Eden Terrace, Auckland, 1021 (type: registered, service).
Accredo Business Software Limited had been using Level 1, 16-20 New North Road, Eden Terrace, Auckland as their physical address until 14 Oct 2022.
Old names used by this company, as we established at BizDb, included: from 23 Feb 1990 to 04 Oct 2006 they were named Profax International Limited, from 30 May 1988 to 23 Feb 1990 they were named Inez Projects Limited.
A single entity owns all company shares (exactly 100000 shares) - Acn 117660849 - Vela Software Group Pty Limited - located at 1021, Eight Mile Plains, Queensland.
Other active addresses
Address #4: Level 1, 16-20 New North Road, Auckland, 1021 New Zealand
Office & delivery address used from 28 Jun 2023
Address #5: Level 1, 16-20 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered & service address used from 06 Jul 2023
Previous addresses
Address #1: Level 1, 16-20 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 14 Oct 2021 to 14 Oct 2022
Address #2: Level 1, 16-20 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 16 Jun 2021 to 14 Oct 2022
Address #3: 34 Burleigh Street, Grafton, Auckland, 1023 New Zealand
Registered address used from 20 Sep 2018 to 16 Jun 2021
Address #4: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered address used from 19 Oct 2017 to 20 Sep 2018
Address #5: 34 Burleigh Street, Grafton, Auckland, 1023 New Zealand
Physical address used from 24 Oct 2014 to 14 Oct 2021
Address #6: 4th Floor, 253 Queen Street, Auckland New Zealand
Registered address used from 04 Nov 2001 to 19 Oct 2017
Address #7: 4/11 Wellesley Street West, Auckland
Registered address used from 04 Nov 2001 to 04 Nov 2001
Address #8: 4/11 Wellesley Street, West Auckland 1
Registered address used from 30 Oct 2000 to 04 Nov 2001
Address #9: 34 Burleigh Street, Newmarket, Auckland New Zealand
Physical address used from 03 Jun 1997 to 24 Oct 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Acn 117660849 - Vela Software Group Pty Limited |
Eight Mile Plains Queensland 4114 Australia |
19 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wai Poi, Michael Jeffrey |
Westmere Auckland 1022 New Zealand |
31 May 2011 - 12 Sep 2018 |
Other | Constellation Software Inc Company Number: 21037X |
06 Oct 2022 - 19 Oct 2022 | |
Entity | The Mcmurray Heinz Trustee Limited Shareholder NZBN: 9429032635447 Company Number: 2157011 |
Ellerslie Auckland 1051 New Zealand |
27 Mar 2009 - 06 Oct 2022 |
Entity | Tasman No21 Trustees Limited Shareholder NZBN: 9429041570845 Company Number: 5561745 |
10 Sep 2020 - 06 Oct 2022 | |
Entity | Coralbrook Properties Limited Shareholder NZBN: 9429038641879 Company Number: 640337 |
Nelson Nelson 7010 New Zealand |
09 Feb 2009 - 10 Sep 2020 |
Entity | The Mcmurray Heinz Trustee Limited Shareholder NZBN: 9429032635447 Company Number: 2157011 |
Ellerslie Auckland 1051 New Zealand |
27 Mar 2009 - 06 Oct 2022 |
Entity | Tasman No21 Trustees Limited Shareholder NZBN: 9429041570845 Company Number: 5561745 |
Nelson Nelson 7010 New Zealand |
10 Sep 2020 - 06 Oct 2022 |
Individual | Wilson, Paul Murray |
Ellerslie Auckland 1051 New Zealand |
30 May 1988 - 06 Oct 2022 |
Individual | Brindle, Natisha Eileen |
Westmere Auckland New Zealand |
30 May 1988 - 06 Oct 2022 |
Individual | Brindle, Natisha Eileen |
Westmere Auckland New Zealand |
30 May 1988 - 06 Oct 2022 |
Individual | Wai Poi, Michael Jeffrey |
Westmere Auckland 1022 New Zealand |
13 Sep 2018 - 06 Oct 2022 |
Individual | Abraham, Adrian |
Atawhai Nelson 7010 New Zealand |
11 Sep 2020 - 06 Oct 2022 |
Entity | Coralbrook Properties Limited Shareholder NZBN: 9429038641879 Company Number: 640337 |
Nelson Nelson 7010 New Zealand |
09 Feb 2009 - 10 Sep 2020 |
Other | Brindle Wai Poi Investment Ltd | 12 Sep 2018 - 13 Sep 2018 | |
Individual | Abraham, Adrian |
Nelson |
30 May 1988 - 31 Jan 2008 |
Individual | Sheppard, B R |
Bucklands Beach Auckland |
30 May 1988 - 31 Jan 2008 |
Ultimate Holding Company
Ian Clive Whiting - Director
Appointment date: 06 Oct 2022
ASIC Name: Figtree Systems Pty Ltd
Address: Wynnum, Queensland, 4178 Australia
Address used since 06 Oct 2022
Address: Sydney, 2000 Australia
Edward John Leathers - Director
Appointment date: 30 Aug 2023
ASIC Name: Fresh Computer Systems Pty. Ltd.
Address: Jindalee, Queensland, 4074 Australia
Address used since 30 Aug 2023
James Tyler O'hagan - Director (Inactive)
Appointment date: 06 Oct 2022
Termination date: 30 Aug 2023
Address: Toronto, Ontario, M4L 3G1 Canada
Address used since 06 Oct 2022
Natisha Eileen Brindle - Director (Inactive)
Appointment date: 01 Sep 2005
Termination date: 19 Oct 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Oct 2015
Paul Murray Wilson - Director (Inactive)
Appointment date: 22 Jan 1992
Termination date: 06 Oct 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 Oct 2006
Adrian Abraham - Director (Inactive)
Appointment date: 22 Jan 1992
Termination date: 06 Oct 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 16 Oct 2015
Publons Limited
Level 4 Smith & Caughey Bldg
Tudor Park Trustees Limited
Level 4, Smith & Caughey Building
New Zealand International Capital Investments Company Limited
4th Floor Smith & Caughey Building
Derek Leitch Investment Trust Limited
Level 4, Smih & Caughey Building
Turner Media Limited
Level 4, Smith And Caughey Building
Westlake Trustee Limited
Level 4, Smith & Caughey Building
Adept Group Limited
4th Floor, 253 Queen Street
Flymehigh Limited
4th Floor
Jai Guruji Limited
Suite 505, 300 Queen Street
Meaningful Technology Limited
4th Floor
Middleware New Zealand Limited
Gilligan Sheppard
Mmjc Limited
4th Floor