Accessible Properties New Zealand Limited (issued an NZ business identifier of 9429031543453) was incorporated on 04 Jun 2010. 2 addresses are currently in use by the company: Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (type: registered, physical). Level 15 Willbank House, 57 Willis Street, Wellington had been their registered address, up until 10 Aug 2016. 80150850 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 80150850 shares (100% of shares), namely:
Ihc New Zealand Incorporated (an other) located at Level 2 50 Customhouse Quay, Wellington postcode 6011. "Real estate management service" (ANZSIC L672050) is the classification the Australian Bureau of Statistics issued to Accessible Properties New Zealand Limited. The Businesscheck database was last updated on 27 Jan 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical & service | 10 Aug 2016 |
Name and Address | Role | Period |
---|---|---|
Andrew Hardwick Evans
Wainui, Gisborne, 4010
Address used since 14 Mar 2023
St Heliers, Auckland, 1071
Address used since 23 May 2017 |
Director | 23 May 2017 - current |
Christopher Martin Udale
Te Atatu Peninsula, Auckland, 0610
Address used since 23 Jan 2019
Grafton, Auckland, 1023
Address used since 31 May 2018 |
Director | 31 May 2018 - current |
Anthony John Shaw
Wanaka, Wanaka, 9305
Address used since 14 Mar 2023
Maori Hill, Timaru, 7910
Address used since 27 Feb 2020 |
Director | 27 Feb 2020 - current |
David Mark Rowe
Khandallah, Wellington, 6035
Address used since 31 Jul 2020 |
Director | 31 Jul 2020 - current |
Jacqueline Kelly Bunyan
Titirangi, Auckland, 0604
Address used since 23 Jun 2021 |
Director | 23 Jun 2021 - current |
Susan Mary Huria
Rd 5, Mangawhai, 0975
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - current |
Vicki Buck
Riccarton, Christchurch, 8011
Address used since 18 Sep 2018 |
Director | 18 Sep 2018 - 18 Sep 2021 |
Donald Hewitt Thompson
Albert Town, Wanaka, 9305
Address used since 26 Nov 2015 |
Director | 04 Jun 2010 - 08 Feb 2021 |
Ralph Vincent Jones
Wellington, 6021
Address used since 26 Nov 2015 |
Director | 04 Jun 2010 - 07 Dec 2020 |
Neil Taylor
Hawera, Hawera, 4610
Address used since 01 Aug 2014 |
Director | 01 Aug 2014 - 27 Feb 2020 |
Paul Hunter Adams
Bethlehem, Tauranga, 3110
Address used since 23 Aug 2013 |
Director | 23 Aug 2013 - 06 Sep 2018 |
Graeme John Horsley
Mount Maunganui, Mount Maunganui, 3116
Address used since 23 Aug 2013 |
Director | 23 Aug 2013 - 21 Apr 2018 |
Gregory Philip Mark Orchard
Mount Victoria, Wellington, 6011
Address used since 23 Aug 2013 |
Director | 23 Aug 2013 - 08 Jan 2017 |
John Hamilton Falloon
Ashburton, Ashburton, 7700
Address used since 23 Aug 2013 |
Director | 23 Aug 2013 - 02 Jul 2014 |
Previous address | Type | Period |
---|---|---|
Level 15 Willbank House, 57 Willis Street, Wellington | Registered & physical | 04 Jun 2010 - 10 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ihc New Zealand Incorporated Other (Other) |
Level 2 50 Customhouse Quay Wellington 6011 |
04 Jun 2010 - current |
Effective Date | 15 Nov 2016 |
Name | Ihc New Zealand Incorporated |
Type | Incorp_society |
Ultimate Holding Company Number | 216056 |
Country of origin | NZ |
Address |
Level 2 50 Customhouse Quay Wellington Central Wellington 6011 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Bucephalus Limited 98 Customhouse Quay |
Rjh Wellington Services Limited Level 12, Resimac House |
Cobalt Consultants Limited 43 Rawhiti Terrace |
Resolve Management Limited L2 148-152 Cuba Street |
Tommy's Property Management Limited 209 Victoria Street |
Jigsaw Property Consultancy Limited 55 Waterloo Quay |