General information

Accounted4 Limited

Type: NZ Limited Company (Ltd)
9429031777841
New Zealand Business Number
1498723
Company Number
Registered
Company Status

Accounted4 Limited (issued an NZ business number of 9429031777841) was launched on 06 Apr 2004. 4 addresses are currently in use by the company: 30 Duke Street, Cambridge, 3434 (type: physical, registered). Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 had been their physical address, until 10 May 2013. Accounted4 Limited used other aliases, namely: Shannon Wrigley & Co Limited from 06 Apr 2004 to 22 Mar 2013. 125000 shares are allocated to 19 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 499 shares (0.4% of shares), namely:
Fisher, Jamie Michael (a director) located at Rd 2, Tirau postcode 3485. In the second group, a total of 3 shareholders hold 19.6% of all shares (24500 shares); it includes
Fisher, Jamie Michael (a director) - located at Rd 2, Tirau,
Accounted4 Trustees (2021) Limited (an entity) - located at Cambridge,
Trow, Kimberley Sarah (an individual) - located at Rd 2, Tirau. The 3rd group of shareholders, share allotment (24500 shares, 19.6%) belongs to 3 entities, namely:
Accounted4 Trustees (2021) Limited, located at Cambridge (an entity),
Hurst, Sandra Evelien, located at Cambridge, Cambridge (an individual),
Hurst, Geoffrey, located at Cambridge, Cambridge (a director). Businesscheck's data was last updated on 09 Jun 2025.

Current address Type Used since
30 Duke Street, Cambridge, 3434 Other (Address For Share Register) & shareregister (Address For Share Register) 02 May 2013
30 Duke Street, Cambridge, 3434 Physical & registered & service 10 May 2013
Directors
Name and Address Role Period
Martyn Wallis Steffert
Hamilton East, Hamilton, 3216
Address used since 15 Apr 2016
Director 01 Apr 2007 - current
David Andrew Faville
Cambridge, 3434
Address used since 10 Apr 2017
Director 11 Dec 2014 - current
Kim Joanne Ward
Rd 7, Hamilton, 3287
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Geoffrey Hurst
Cambridge, Cambridge, 3434
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Jamie Michael Fisher
Rd 2, Tirau, 3485
Address used since 03 Apr 2023
Director 03 Apr 2023 - current
Grant John Calvert
Rd 1, Cambridge, 3493
Address used since 12 Apr 2011
Director 06 Apr 2004 - 01 Apr 2021
John Duncan Landers
Cambridge 3434,
Address used since 03 Jul 2008
Director 06 Apr 2004 - 15 May 2015
John Elliot Boone
R D 1, Cambridge 3493,
Address used since 24 Nov 2006
Director 06 Apr 2004 - 11 Dec 2014
Richard Owen Edge
Cambridge, 3434
Address used since 24 Nov 2006
Director 06 Apr 2004 - 02 Apr 2012
Graham Dixon Wrigley
Cambridge 334,
Address used since 24 Nov 2006
Director 06 Apr 2004 - 01 Apr 2007
Addresses
Previous address Type Period
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 Physical & registered 01 Dec 2006 - 10 May 2013
Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge Physical & registered 12 Apr 2005 - 01 Dec 2006
30 Duke Street, Cambridge Registered & physical 06 Apr 2004 - 12 Apr 2005
Financial Data
Financial info
125000
Total number of Shares
April
Annual return filing month
25 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Fisher, Jamie Michael
Director
Rd 2
Tirau
3485
28 Mar 2024 - current
Shares Allocation #2 Number of Shares: 24500
Shareholder Name Address Period
Fisher, Jamie Michael
Director
Rd 2
Tirau
3485
28 Mar 2024 - current
Accounted4 Trustees (2021) Limited
Shareholder NZBN: 9429049382440
Entity (NZ Limited Company)
Cambridge
3434
03 Feb 2023 - current
Trow, Kimberley Sarah
Individual
Rd 2
Tirau
3485
28 Mar 2024 - current
Shares Allocation #3 Number of Shares: 24500
Shareholder Name Address Period
Accounted4 Trustees (2021) Limited
Shareholder NZBN: 9429049382440
Entity (NZ Limited Company)
Cambridge
3434
03 Feb 2023 - current
Hurst, Sandra Evelien
Individual
Cambridge
Cambridge
3434
03 Feb 2023 - current
Hurst, Geoffrey
Director
Cambridge
Cambridge
3434
03 Feb 2023 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Hurst, Geoffrey
Director
Cambridge
Cambridge
3434
03 Feb 2023 - current
Shares Allocation #5 Number of Shares: 24500
Shareholder Name Address Period
Ward, Bradley Michael
Individual
Rd 7
Hamilton
3287
03 Dec 2021 - current
Ward, Kim Joanne
Director
Rd 7
Hamilton
3287
03 Dec 2021 - current
Goile Wilson Trustees Limited
Shareholder NZBN: 9429037624118
Entity (NZ Limited Company)
Saint Andrews
Hamilton
3200
03 Dec 2021 - current
Shares Allocation #6 Number of Shares: 500
Shareholder Name Address Period
Ward, Kim Joanne
Director
Rd 7
Hamilton
3287
03 Dec 2021 - current
Shares Allocation #7 Number of Shares: 24500
Shareholder Name Address Period
Steffert, Martyn Wallis
Individual
Hamilton East
Hamilton 3216
03 Apr 2007 - current
S&w Practice Trustees Limited
Shareholder NZBN: 9429031777766
Entity (NZ Limited Company)
Cambridge
3434
06 Apr 2004 - current
Shares Allocation #8 Number of Shares: 24500
Shareholder Name Address Period
S&w Practice Trustees Limited
Shareholder NZBN: 9429031777766
Entity (NZ Limited Company)
Cambridge
3434
06 Apr 2004 - current
Faville, David Andrew
Individual
Cambridge
3434
27 Mar 2015 - current
Shares Allocation #9 Number of Shares: 500
Shareholder Name Address Period
Faville, David Andrew
Individual
Cambridge
3434
27 Mar 2015 - current
Shares Allocation #10 Number of Shares: 500
Shareholder Name Address Period
Steffert, Martyn Wallis
Individual
Hamilton East
Hamilton 3216
03 Apr 2007 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Calvert, Grant John
Individual
Rd 1
Cambridge
3493
06 Apr 2004 - current

Historic shareholders

Shareholder Name Address Period
Boone, John Elliot
Individual
R D 1
Cambridge 3493
06 Apr 2004 - 07 Mar 2021
Landers, John Duncan
Individual
Cambridge
3434
06 Apr 2004 - 07 Mar 2021
Edge, Richard Owen
Individual
Cambridge
3434
06 Apr 2004 - 07 Mar 2021
Wrigley, Graham Dixon
Individual
Cambridge 3434
06 Apr 2004 - 03 Apr 2009
Location
Companies nearby
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street