Accurate Consulting Limited was incorporated on 04 Apr 2016 and issued a number of 9429042274339. The registered LTD company has been managed by 5 directors: Daniel Scott - an active director whose contract started on 04 Apr 2016,
Jebbie Lee Miles - an active director whose contract started on 02 Jul 2020,
Christopher James Donne - an active director whose contract started on 17 Oct 2022,
James D. - an active director whose contract started on 01 Nov 2022,
Raymond Payne - an inactive director whose contract started on 23 May 2016 and was terminated on 02 Jul 2020.
As stated in our database (last updated on 02 Mar 2024), this company filed 1 address: Level 1, 47A Mt Wellington Highway, Mount Wellington, Auckland, 1060 (type: office, delivery).
Until 12 Jul 2017, Accurate Consulting Limited had been using 396 Great South Road, Greenlane, Auckland as their registered address.
A total of 1996 shares are issued to 3 groups (3 shareholders in total). In the first group, 1544 shares are held by 1 entity, namely:
74884298298 - Hope Knoll (an other) located at Qld postcode 4212.
Another group consists of 1 shareholder, holds 19.94% shares (exactly 398 shares) and includes
Scott, Daniel - located at Somerfield, Christchurch.
The next share allotment (54 shares, 2.71%) belongs to 1 entity, namely:
Miles, Jebbie, located at Mount Cook, Wellington (an individual). Accurate Consulting Limited was classified as "Occupational safety and health (OSH) consultancy service" (business classification M696260).
Principal place of activity
Level 1, 47a Mt Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 396 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 19 Aug 2016 to 12 Jul 2017
Address #2: 19a Cairngorm Place, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 04 Apr 2016 to 19 Aug 2016
Basic Financial info
Total number of Shares: 1996
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1544 | |||
Other (Other) | 74884298298 - Hope Knoll |
Qld 4212 Australia |
28 Oct 2022 - |
Shares Allocation #2 Number of Shares: 398 | |||
Director | Scott, Daniel |
Somerfield Christchurch 8024 New Zealand |
04 Apr 2016 - |
Shares Allocation #3 Number of Shares: 54 | |||
Individual | Miles, Jebbie |
Mount Cook Wellington 6011 New Zealand |
28 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wrigglesworth, Matthew |
Epsom Auckland 1023 New Zealand |
07 Aug 2018 - 17 Sep 2021 |
Individual | Payne, Raymond |
Howick Auckland 2010 New Zealand |
03 Jun 2016 - 28 Oct 2022 |
Individual | Mcvay, Zoe |
Mt. Wellington Auckland 1060 New Zealand |
07 Aug 2018 - 08 Nov 2018 |
Individual | Wrigglesworth, Matthew |
Epsom Auckland 1023 New Zealand |
07 Aug 2018 - 17 Sep 2021 |
Daniel Scott - Director
Appointment date: 04 Apr 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 06 Dec 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 06 Dec 2019
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 31 Jan 2019
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 08 Aug 2016
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 08 Aug 2016
Jebbie Lee Miles - Director
Appointment date: 02 Jul 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Sep 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Sep 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Jul 2020
Christopher James Donne - Director
Appointment date: 17 Oct 2022
Address: Qld, 4212 Australia
Address used since 17 Oct 2022
James D. - Director
Appointment date: 01 Nov 2022
Raymond Payne - Director (Inactive)
Appointment date: 23 May 2016
Termination date: 02 Jul 2020
Address: Howick, Auckland, 2010 New Zealand
Address used since 23 May 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 23 May 2016
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete Nz Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive
Airtek Safety (nz) Limited
2nd Floor, 15b Vestey Drive
Independent Compliance Limited
Unit 3 30 O'rorke Road
J&p Collective Limited
7 Cleary Road
John Delany Health & Safety Specialist Limited
525 Great South Road
Prolabs Limited
Unit 13, 22a Kalmia Street
Salus Safety New Zealand Limited
143 Abbotts Way