Accent Commercial Interiors Limited, a registered company, was registered on 25 Feb 1985. 9429039870988 is the NZBN it was issued. The company has been supervised by 3 directors: Maurice Arthur Charles Scown - an active director whose contract began on 21 Nov 1990,
Grant Watson Mccurrach - an inactive director whose contract began on 26 Oct 1994 and was terminated on 26 Feb 2002,
Trudy Colleen Scown - an inactive director whose contract began on 21 Nov 1990 and was terminated on 26 Oct 1994.
Updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 79 Patiki Road, Avondale, Auckland, 1026 (category: registered, physical).
Accent Commercial Interiors Limited had been using 23 The Concourse, Henderson, Auckland as their physical address until 13 Apr 2012.
Past names for this company, as we found at BizDb, included: from 23 Jun 1987 to 27 Jun 1997 they were called Accent Partitions Limited, from 25 Feb 1985 to 23 Jun 1987 they were called Accent Partition Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group includes 19999 shares (100%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: 23 The Concourse, Henderson, Auckland New Zealand
Physical & registered address used from 15 May 2007 to 13 Apr 2012
Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Registered & physical address used from 19 May 2006 to 15 May 2007
Address: Accent Commercial Interiors Ltd, 23 The Concourse, Edmonton, Auckland
Physical address used from 01 Mar 2002 to 19 May 2006
Address: Same As Registered Office
Physical address used from 01 Oct 2000 to 01 Mar 2002
Address: 5th Floor, Union House, 32 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: 5th Floor, Union House, 32 Quay St, Auckland 1
Registered address used from 01 Oct 2000 to 19 May 2006
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19999 | |||
Entity (NZ Limited Company) | Scown Holdings Limited Shareholder NZBN: 9429039322616 |
Avondale Auckland 1026 New Zealand |
25 Feb 1985 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Scown, Trudy Colleen |
Herne Bay Auckland New Zealand |
25 Feb 1985 - |
Maurice Arthur Charles Scown - Director
Appointment date: 21 Nov 1990
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 20 Nov 2006
Grant Watson Mccurrach - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 26 Feb 2002
Address: 99 Benson Road, Remuera, Auckland,
Address used since 26 Oct 1994
Trudy Colleen Scown - Director (Inactive)
Appointment date: 21 Nov 1990
Termination date: 26 Oct 1994
Address: Te Atatu South, Auckland,
Address used since 21 Nov 1990
Accent Construction Interiors Limited
79 Patiki Road
Auckland Commercial Construction Limited
79 Patiki Road
Maurice Scown Trustee Company Limited
79 Patiki Road
Westies Properties Limited
79 Patiki Road
Welcome Construction Group Limited
79 Patiki Road
Scown Holdings Limited
79 Patiki Road