Shortcuts

Accent Commercial Interiors Limited

Type: NZ Limited Company (Ltd)
9429039870988
NZBN
265242
Company Number
Registered
Company Status
47561914
GST Number
Current address
79 Patiki Road
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 13 Apr 2012

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%).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 19999
Entity (NZ Limited Company) Scown Holdings Limited
Shareholder NZBN: 9429039322616
Avondale
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scown, Trudy Colleen Herne Bay
Auckland

New Zealand
Directors

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