General information

Accent Tools Limited

Type: NZ Limited Company (Ltd)
9429000020053
New Zealand Business Number
390287
Company Number
Registered
Company Status

Accent Tools Limited (issued a New Zealand Business Number of 9429000020053) was registered on 17 May 1988. 4 addresses are currently in use by the company: P O Box 302012, North Harbour, Auckland, 0751 (type: postal, office). 232 Bush Road, Albany, North Shore City had been their registered address, up until 08 Sep 1998. Accent Tools Limited used more aliases, namely: Gondola (Fifteen) Limited from 17 May 1988 to 29 Sep 1988. 800000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 16000 shares (2 per cent of shares), namely:
Hayes, Natalie Sarah (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. As far as the second group is concerned, a total of 1 shareholder holds 15 per cent of all shares (120000 shares); it includes
Shirtliff, Steven Owen (an individual) - located at Silverdale, Silverdale. The 3rd group of shareholders, share allocation (120000 shares, 15%) belongs to 1 entity, namely:
Cowen, Ronald Michael, located at Mangere Bridge, Auckland (an individual). The Businesscheck information was last updated on 31 Mar 2024.

Current address Type Used since
232 Bush Road, Albany, North Shore City Physical & service 08 Sep 1998
P O Box 302012, North Harbour, Auckland, 0751 Postal 03 Jul 2019
232 Bush Road, Rosedale, Auckland, 0632 Office & delivery 03 Jul 2019
Contact info
64 09 4152545
Phone (Phone)
joallan@accent-tools.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Andrew Neil Way
Rd 2, Wainui, Silverdale, 0992
Address used since 01 Jun 2015
Director 31 Jan 2007 - current
Ronald Michael Cowen
Mangere Bridge, Auckland, 2022
Address used since 09 Jun 2021
Director 09 Jun 2021 - current
Roger Albert Harvey
Takapuna, North Shore City, 0622
Address used since 01 Jun 2015
Director 26 May 1992 - 31 Dec 2022
Christopher Douglas Kennings
Milford, Auckland, 0620
Address used since 26 May 1992
Director 26 May 1992 - 20 Nov 2020
Graeme Howard Ridler
Rd3 Albany, Auckland, 0793
Address used since 01 Jun 2015
Director 26 May 1992 - 06 May 2016
Peter Morton Fogarty
Gulf Harbour, Whangaparaoa,
Address used since 26 May 1992
Director 26 May 1992 - 22 Jul 1996
Addresses
Principal place of activity
232 Bush Road , Rosedale , Auckland , 0632
Previous address Type Period
232 Bush Road, Albany, North Shore City Registered 08 Sep 1998 - 08 Sep 1998
343a Church St, Penrose, Auckland Physical 08 Sep 1998 - 08 Sep 1998
343a Church Street,, Penrose,auckland Registered 31 Aug 1997 - 08 Sep 1998
Racal House, 3 Margot Street, Epsom, Auckland Registered 24 Nov 1992 - 31 Aug 1997
33 Selwyn Street, Onehunga, Auckland Registered 20 Feb 1992 - 24 Nov 1992
Financial Data
Financial info
800000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16000
Shareholder Name Address Period
Hayes, Natalie Sarah
Individual
Stanmore Bay
Whangaparaoa
0932
30 Oct 2023 - current
Shares Allocation #2 Number of Shares: 120000
Shareholder Name Address Period
Shirtliff, Steven Owen
Individual
Silverdale
Silverdale
0932
30 Oct 2023 - current
Shares Allocation #3 Number of Shares: 120000
Shareholder Name Address Period
Cowen, Ronald Michael
Individual
Mangere Bridge
Auckland
2022
02 Feb 2010 - current
Shares Allocation #4 Number of Shares: 434836
Shareholder Name Address Period
Way, Andrew
Individual
Rd 2, Wainui
Silverdale
0992
27 Jul 2004 - current
Shares Allocation #6 Number of Shares: 21161
Shareholder Name Address Period
Kennings, Christopher Douglas
Individual
Milford
Auckland
0620
02 Feb 2010 - current
Shares Allocation #7 Number of Shares: 8000
Shareholder Name Address Period
Allan, Joan
Individual
Glen Eden
Auckland
0602
27 Jul 2004 - current

Historic shareholders

Shareholder Name Address Period
Harvey, Roger Albert
Individual
Takapuna
North Shore City 0622
0622
02 Feb 2010 - 07 Dec 2012
Ridler, Sean
Individual
Greenhithe
Auckland
0632
17 Jun 2009 - 15 Jun 2023
Ridler, Sean
Individual
Greenhithe
Auckland
0632
17 Jun 2009 - 15 Jun 2023
Ridler, Graeme Howard
Individual
Milford
Auckland
0620
17 May 1988 - 15 Mar 2021
Harvey, Roger Albert
Individual
Takapuna
North Shore City 0622
0622
02 Feb 2010 - 07 Dec 2012
Harvey, Roger Albert
Individual
Takapuna
North Shore City 0740
17 May 1988 - 07 Dec 2012
Harvey, Roger Albert
Individual
Takapuna
North Shore City 0622
0622
02 Feb 2010 - 07 Dec 2012
Harvey, Roger Albert
Individual
Takapuna
North Shore City 0622
02 Feb 2010 - 07 Dec 2012
Harvey, Roger Albert
Individual
Takapuna
Auckland
0622
02 Feb 2010 - 07 Dec 2012
Ridler, Graeme Howard
Individual
Castor Bay
North Shore City
02 Feb 2010 - 07 Dec 2012
Ridler, Graeme Howard
Individual
Milford
Auckland
0620
17 May 1988 - 15 Mar 2021
Harvey, Roger Albert
Individual
Takapuna
North Shore City 0622
02 Feb 2010 - 07 Dec 2012
Kennings, Penelope Mary
Individual
Milford
North Shore City
02 Feb 2010 - 07 Dec 2012
Kennings, Christopher Douglas
Individual
Milford
17 May 1988 - 07 Dec 2012
Harvey, Mara
Individual
Takapuna
North Shore City 0622
02 Feb 2010 - 07 Dec 2012
Ridler, Anna Marshall
Individual
Castor Bay
North Shore City
02 Feb 2010 - 07 Dec 2012
Mcelroy, Michael Shane
Individual
Remuera
Auckland
02 Feb 2010 - 07 Dec 2012
Way, Andrew
Individual
Mt Roskill
Auckland
17 May 1988 - 27 Jul 2004
Location