Account Ability Limited, a registered company, was registered on 27 Jul 1988. 9429039579812 is the NZ business identifier it was issued. "Accountant" (ANZSIC M693210) is how the company was classified. The company has been managed by 2 directors: Patrick Joseph Fallon - an active director whose contract started on 27 Jul 1988,
Lesley Gail Fallon - an active director whose contract started on 27 Jul 1988.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 55A Cox Street, Geraldine, Geraldine, 7930 (registered address),
55A Cox Street, Geraldine, Geraldine, 7930 (physical address),
55A Cox Street, Geraldine, Geraldine, 7930 (service address),
11 Pye Road, R D 21, Geraldine 7991, Canterbury, New Zealand (other address) among others.
Account Ability Limited had been using 11 Pye Road, R D 21, Geraldine 7991, Canterbury as their registered address up until 12 Feb 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 990 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent).
Principal place of activity
55a Cox Street, Geraldine, Geraldine, 7930 New Zealand
Previous addresses
Address #1: 11 Pye Road, R D 21, Geraldine 7991, Canterbury New Zealand
Registered address used from 11 Apr 2008 to 12 Feb 2019
Address #2: Connaught Lodge, 40 Hunters Road, Taupaki R D 2, Henderson
Physical address used from 15 Apr 2001 to 15 Apr 2001
Address #3: 11 Pye Road, Geraldine, South Canterbury New Zealand
Physical address used from 15 Apr 2001 to 12 Feb 2019
Address #4: Connaught Lodge, 40 Hunters Road, Taupaki R D 2, Henderson
Registered address used from 27 Mar 2001 to 11 Apr 2008
Address #5: Connaught Lodge, Hunters Road, Taupaki R D 2, Henderson
Registered address used from 09 Mar 2000 to 27 Mar 2001
Address #6: Connaught Lodge, Hunters Road, Taupaki R D 2, Henderson
Physical address used from 01 Jul 1997 to 15 Apr 2001
Address #7: Connaught Lodge, Hunters Road, Taupaki R D 3, Henderson
Registered address used from 30 Mar 1994 to 09 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Fallon, Patrick Joseph |
Geraldine Geraldine 7930 New Zealand |
27 Jul 1988 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Fallon, Lesley Gail |
Geraldine Geraldine 7930 New Zealand |
27 Jul 1988 - |
Patrick Joseph Fallon - Director
Appointment date: 27 Jul 1988
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 02 Mar 2010
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 06 Mar 2019
Lesley Gail Fallon - Director
Appointment date: 27 Jul 1988
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 06 Mar 2019
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 02 Mar 2010
Lucas Associates (geraldine) Limited
Cnr Tripp & Davies St
South Canterbury Conservation Trust
C/o Ms I J Stager
South Island Sporting Clay Shooters Incorporated
C/o Tim Scott
Tievoli Trading Limited
2/27 Jollie St
O'connor Livestock Limited
14 Hislop Street
Geraldine Returned And Services' Association Incorporated
Club Rooms
Boutique Accounting & Tax Specialist Limited
16 Matilda Street
Compass Business Partners Limited
100 Sophia Street
Lynda Stevenson Chartered Accountants Limited
8 Park Street
Noone Plus Limited
167 Wai-iti Road
South Canterbury Business & Tax Services Limited
16a Lachlan Street
Ubt Accountants New Zealand Limited
96 Hassall Street