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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500000 | |||
Other (Other) | Acco Brands Corporation |
Lake Zurich Illinois 60047 United States |
05 Sep 1972 - |
Shares Allocation #2 Number of Shares: 3017776 | |||
Other (Other) | Acco Brands Corporation |
Lake Zurich Illinois 60047 United States |
05 Sep 1972 - |
Ultimate Holding Company
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
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
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