Shortcuts

Account Ability Limited

Type: NZ Limited Company (Ltd)
9429039579812
NZBN
353883
Company Number
Registered
Company Status
M693210
Industry classification code
Accountant
Industry classification description
Current address
11 Pye Road
R D 21
Geraldine 7956, Canterbury, New Zealand
Other address (Address for Records) used since 04 Apr 2008
11 Pye Road
R D 21
Geraldine 7991, Canterbury, New Zealand
Other address (Address for Records) used since 02 Mar 2009
55a Cox Street
Geraldine
Geraldine 7930
New Zealand
Registered & physical & service address used since 12 Feb 2019

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).

Addresses

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

Contact info
64 3 6397461
06 Mar 2019 Phone
pat.fallon.jp@gmail.com
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 990
Individual Fallon, Patrick Joseph Geraldine
Geraldine
7930
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Fallon, Lesley Gail Geraldine
Geraldine
7930
New Zealand
Directors

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