Shortcuts

Acco Brands New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040863689
NZBN
26589
Company Number
Registered
Company Status
013818657
GST Number
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
29 Pukekiwiriki Pl, Highbrook Business Park,
East Tamaki,
Auckland 2013
New Zealand
Registered & physical & service address used since 22 Feb 2018
29 Pukekiwiriki Pl, Highbrook Business Park,
East Tamaki,
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 Sep 2019

Acco Brands New Zealand Limited, a registered company, was started on 05 Sep 1972. 9429040863689 is the number it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been classified. The company has been supervised by 22 directors: Pamela S. - an active director whose contract began on 08 Aug 2017,
Adam Nicholas Colman - an active director whose contract began on 15 Feb 2018,
Christopher H. - an active director whose contract began on 20 Mar 2024,
Patrick B. - an inactive director whose contract began on 15 Feb 2018 and was terminated on 20 Mar 2024,
Neal F. - an inactive director whose contract began on 08 Aug 2017 and was terminated on 01 Aug 2022.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 29 Pukekiwiriki Pl, Highbrook Business Park,, East Tamaki,, Auckland, 2013 (types include: postal, office).
Acco Brands New Zealand Limited had been using 14 Jamaica Drive, Grenada North, Wellington as their registered address until 22 Feb 2018.
Past names for the company, as we identified at BizDb, included: from 17 Dec 1999 to 27 Apr 2017 they were named Acco New Zealand Limited, from 13 Oct 1978 to 17 Dec 1999 they were named Acco International N Z Limited and from 05 Sep 1972 to 13 Oct 1978 they were named Trade Loose Leaf Limited.
A total of 6517776 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3500000 shares (53.7%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3017776 shares (46.3%).

Addresses

Principal place of activity

29 Pukekiwiriki Pl, Highbrook Business Park,, East Tamaki,, Auckland, 2013 New Zealand


Previous addresses

Address #1: 14 Jamaica Drive, Grenada North, Wellington New Zealand

Registered & physical address used from 05 Mar 2005 to 22 Feb 2018

Address #2: 19 Jamaica Drive, Grenada North, Wellington

Physical address used from 30 Jun 1997 to 05 Mar 2005

Address #3: 11-15 Vivian St, Wellington

Registered address used from 10 Dec 1991 to 05 Mar 2005

Contact info
64 9 633 2288
Phone
64 9 6332288
07 Dec 2020 Phone
accountspayable.au@acco.com
04 Sep 2023 nzbn-reserved-invoice-email-address-purpose
leo.cain@acco.com
07 Dec 2020 For NZ Companies Office and IRD
payables.nz@acco.com
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
enquiry.nz@acco.com
03 Sep 2019 General Inquiry
www.accobrands.co.nz
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6517776

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500000
Other (Other) Acco Brands Corporation Lake Zurich
Illinois
60047
United States
Shares Allocation #2 Number of Shares: 3017776
Other (Other) Acco Brands Corporation Lake Zurich
Illinois
60047
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Acco Brands Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Pamela S. - Director

Appointment date: 08 Aug 2017

Address: Barrington, Illinois, 60010 United States

Address used since 08 Aug 2017


Adam Nicholas Colman - Director

Appointment date: 15 Feb 2018

ASIC Name: Acco Brands Australia Pty Limited

Address: Kings Park, Nsw, 2148 Australia

Address: Castle Hill, Nsw, 2154 Australia

Address used since 15 Feb 2018

Address: Glenhaven, Nsw, 2156 Australia

Address used since 16 May 2019


Christopher H. - Director

Appointment date: 20 Mar 2024


Patrick B. - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 20 Mar 2024

Address: Dayton, Ohio, 45458 United States

Address used since 15 Feb 2018


Neal F. - Director (Inactive)

Appointment date: 08 Aug 2017

Termination date: 01 Aug 2022

Address: Lake Forrest, Illinois, 60045 United States

Address used since 08 Aug 2017


Richard Aaron Bowe - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 03 Nov 2021

Address: Breakfast Point Nsw, 2137 Australia

Address used since 03 Nov 2020

Address: Concord Nsw, 2137 Australia

Address used since 07 Dec 2018


Stephen James Coleman - Director (Inactive)

Appointment date: 08 Aug 2017

Termination date: 08 Feb 2019

ASIC Name: Acco Brands Australia Pty Limited

Address: Kings Park, 2565 Australia

Address: Denham Court, 2565 Australia

Address used since 08 Aug 2017


Bruce Ronald Haynes - Director (Inactive)

Appointment date: 08 Aug 2017

Termination date: 29 Jun 2018

ASIC Name: Acco Brands Australia Pty Limited

Address: Bella Vista, 2153 Australia

Address used since 08 Aug 2017

Address: Kings Park, 2148 Australia


Craig Hemsley Leaf-wright - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 30 Jan 2018

Address: Rd 7, Masterton, 5887 New Zealand

Address used since 27 Mar 2014


Esmond Selwyn Kilov - Director (Inactive)

Appointment date: 08 Dec 1999

Termination date: 31 Oct 2017

ASIC Name: Acco Australia Pty Limited

Address: Vaucluse 2030, New South Wales, Australia

Address used since 08 Dec 1999

Address: Botany, Nsw, 2019 Australia

Address: Botany, Nsw, 2019 Australia


Victor Robert Biggs - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 01 May 2016

ASIC Name: Acco Australia Pty Limited

Address: Killara 2071, N S W, Australia

Address used since 25 May 1999

Address: Botany, Nsw, 2019 Australia

Address: Botany, Nsw, 2019 Australia


Andreas Paxie - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 04 May 2012

Address: Otaki, 5512 New Zealand

Address used since 29 Sep 2009


Gary Alexander Nicholson - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 31 May 2006

Address: Whitby, Wellington,

Address used since 01 Sep 1997


Brian Scott Mcallister - Director (Inactive)

Appointment date: 02 Oct 1990

Termination date: 08 Dec 1999

Address: 88 Brougham Street, Mt Victoria, Wellington,

Address used since 02 Oct 1990


Brian Leslie Richardson - Director (Inactive)

Appointment date: 02 Oct 1990

Termination date: 08 Dec 1999

Address: Takapina, Auckland,

Address used since 02 Oct 1990


Alan Snape - Director (Inactive)

Appointment date: 02 Oct 1990

Termination date: 08 Dec 1999

Address: 300 Tower Parkway, Lincolnshire, Illinois 60069-3640 Us,

Address used since 02 Oct 1990


Donald Rogers - Director (Inactive)

Appointment date: 01 Sep 1997

Termination date: 08 Dec 1999

Address: 300 Tower Parkway, Lincolnshire, Illinois 60069-3640 Us,

Address used since 01 Sep 1997


Steve Bruce Bond - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 08 Dec 1999

Address: Howick, Auckland,

Address used since 11 Sep 1998


Bruce A Gescheider - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 08 Dec 1999

Address: Parkway, Lincolnshire, Illinois, 60069-3640, United States,

Address used since 25 May 1999


Norman H Wesley - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 25 May 1999

Address: Suite 150, 500 Lake Cook Road, Deerfield, Illinois, U S A,

Address used since 22 Sep 1992


David John Mclay - Director (Inactive)

Appointment date: 02 Oct 1990

Termination date: 15 Dec 1997

Address: Karori, Wellington,

Address used since 02 Oct 1990


Desmond La Place - Director (Inactive)

Appointment date: 02 Oct 1990

Termination date: 01 Sep 1997

Address: Suite 150, 500 Lake Cook Road, Deerfield, Illinois, U.s.a.,

Address used since 02 Oct 1990

Nearby companies

Thr Holdings Limited
31 Lorien Place

Asuraseal Limited
31 Lorien Place

Technopak Developments Limited
31 Lorien Place

Technopak Limited
31 Lorien Place

Dart Industries (new Zealand) Limited
24 Lorien Place

Ocs Environmental Limited
24 Lorien Place

Similar companies

G & F Trading (new Zealand) Limited
86 Highbrook Drive

Johnson International Trading Limited
65a Kerwyn Ave

North Pacific Limited
1/57 Kerwyn Ave

Provet Australasia Pty Limited
Ford Building

Samet Nz Limited
Suite 1, 3 Ra Ora Drive

Universal Granite Limited
86 Highbrook Drive