Access Telecommunications Limited, a registered company, was registered on 30 May 1983. 9429040753621 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Steven Paul Stipkovits - an active director whose contract started on 30 May 1983,
Cecilia Muriel Marie Stipkovits - an inactive director whose contract started on 30 May 1983 and was terminated on 30 Oct 2001.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Cassis Place, Crofton Downs, Wellington, 6035 (types include: postal, office).
Access Telecommunications Limited had been using Level 3, 85 Ghuznee Street, Te Aro, Wellington as their physical address until 12 Jul 2019.
A single entity controls all company shares (exactly 5000 shares) - Stipkovits, Steven Paul - located at 6035, Crofton Downs, Wellington.
Principal place of activity
4 Cassis Place, Crofton Downs, Wellington, 6035 New Zealand
Previous addresses
Address #1: Level 3, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 03 Apr 2018 to 12 Jul 2019
Address #2: Office Of Alexander Watson, Level 2 22 Garrett Street, Wellington, 6141 New Zealand
Registered & physical address used from 03 May 2011 to 03 Apr 2018
Address #3: Office Of G. John Bryce, 15 Kabul Street, Khandallah 6035, Wellington New Zealand
Registered & physical address used from 01 Jul 2007 to 03 May 2011
Address #4: Office Of G John Bryce, 3rd Floor Wellington Trade Centre, 175 Victoria Street, Wellington
Registered address used from 20 Dec 2000 to 01 Jul 2007
Address #5: G. John Bryce, Chartered Accountant, 6th Floor, Century City Tower, 173 - 175 Victoria St, Wellington
Physical address used from 20 Dec 2000 to 01 Jul 2007
Address #6: Office Of G John Bryce, 3rd Floor Wellington Trade Centre, 175 Victoria Street, Wellington
Physical address used from 20 Dec 2000 to 20 Dec 2000
Address #7: C/o G John Bryce, 1st Floor Wellington Trade Centre, 15-23 Sturdee Street, Wellington
Registered address used from 08 Aug 1991 to 20 Dec 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Stipkovits, Steven Paul |
Crofton Downs Wellington 6035 New Zealand |
30 May 1983 - |
Steven Paul Stipkovits - Director
Appointment date: 30 May 1983
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 04 Jul 2019
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 Feb 2010
Cecilia Muriel Marie Stipkovits - Director (Inactive)
Appointment date: 30 May 1983
Termination date: 30 Oct 2001
Address: Melrose, Wellington,
Address used since 30 May 1983
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street