Accord Finance Limited, a registered company, was started on 30 Oct 1980. 9429040346724 is the number it was issued. "Finance company operation" (ANZSIC K623010) is how the company has been classified. This company has been run by 2 directors: Marie Annette Huston - an active director whose contract began on 01 Feb 2019,
Reece Leslie Huston - an inactive director whose contract began on 25 Oct 1991 and was terminated on 01 Feb 2019.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical).
Accord Finance Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up to 16 Jan 2020.
A total of 500000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 499999 shares (100 per cent).
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 Dec 2014 to 16 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 18 Jul 2011 to 11 Dec 2014
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 18 Jul 2011 to 11 Dec 2014
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 06 Dec 2004 to 18 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch
Physical & registered address used from 02 Jul 2004 to 06 Dec 2004
Address: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 27 Jun 1997 to 02 Jul 2004
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 17 Feb 1992 to 02 Jul 2004
Basic Financial info
Total number of Shares: 500000
Annual return filing month: September
Annual return last filed: 07 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Huston, Marie Annette |
Rd 2 Ohoka 7692 New Zealand |
15 Sep 2021 - |
Shares Allocation #2 Number of Shares: 499999 | |||
Entity (NZ Limited Company) | Huston Group Industries Limited Shareholder NZBN: 9429031847629 |
Addington Christchurch 8024 New Zealand |
30 Oct 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huston, Reece Leslie |
Christchurch |
30 Oct 1980 - 15 Sep 2021 |
Ultimate Holding Company
Marie Annette Huston - Director
Appointment date: 01 Feb 2019
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 15 Sep 2021
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 01 Feb 2019
Reece Leslie Huston - Director (Inactive)
Appointment date: 25 Oct 1991
Termination date: 01 Feb 2019
Address: Christchurch, Canterbury, 8051 New Zealand
Address used since 31 Mar 2015
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Credit Repair Limited
Level 1, 100 Moorhouse Avenue
Lease Direct Limited
55 Grove Road
Livestock Finance Limited
50 Hazeldean Road
Melrose Resources Limited
57 Grove Road
Receivables Finance Limited
335 Lincoln Road
Tmolloy Limited
Level 3, 2 Hazeldean Road