Accent Group Limited (New Zealand Business Number 9429031992886) was registered on 13 Aug 1937. 5 addresess are currently in use by the company: Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 (type: delivery, postal). Shed 15.1, 77 Cook Street, Auckland had been their registered address, up to 26 Sep 2016. Accent Group Limited used more aliases, namely: Suckling Industries Limited from 19 May 1977 to 12 Dec 1988, Norvic Footwear Limited (04 Dec 1953 to 19 May 1977) and British Shoes Limited (13 Aug 1937 - 04 Dec 1953). 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000000 shares (100% of shares), namely:
Rcg Accent Group Holdings Pty Ltd (an other) located at Waterloo Nsw postcode 2017. "Clothing retailing" (ANZSIC G425115) is the classification the ABS issued to Accent Group Limited. Our data was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 | Physical & registered & service | 26 Sep 2016 |
Shed 15, 1-3 City Works Depot, 77 Cook Street, Auckland, 1010 | Delivery & postal & office | 05 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Daniel John Agostinelli
Nsw, 2017
Address used since 01 Jan 1970
Toorak, Melbourne, Vic 3142, 3142
Address used since 16 Nov 2015
Nsw, 2017
Address used since 01 Jan 1970 |
Director | 01 May 2009 - current |
Matthew Durbin
Waterloo Nsw, 2017
Address used since 01 Jan 1970
Malvern East Vic, 3145
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - current |
Hilton Brett
St Ives, New South Wales, 2075
Address used since 26 May 2015
Nsw, 2017
Address used since 01 Jan 1970
Nsw, 2017
Address used since 01 Jan 1970 |
Director | 26 May 2015 - 28 Feb 2018 |
Michael Owen Hirschowitz
Nsw, 2017
Address used since 01 Jan 1970
South Coogee, New South Wales, 2034
Address used since 26 May 2015
Nsw, 2017
Address used since 01 Jan 1970 |
Director | 26 May 2015 - 28 Feb 2018 |
Michael John Hapgood
Stanley Point, North Shore City, 0624
Address used since 30 Sep 2009 |
Director | 19 Dec 1986 - 30 Jan 2018 |
Craig John Thompson
Oriental Bay, Wellington, 6011
Address used since 24 Sep 2014 |
Director | 30 Mar 1984 - 01 Jul 2016 |
Gordon David Grant
Forrest Hill, Auckland, 0620
Address used since 03 Sep 2015 |
Director | 02 Jul 2002 - 01 May 2016 |
James William Duell
Mosgiel, Dunedin, 9024
Address used since 19 Dec 1986 |
Director | 19 Dec 1986 - 15 May 2015 |
Philip Douglas Moller
Takapuna, North Shore City, 0622
Address used since 30 Sep 2009 |
Director | 29 Aug 2003 - 08 Apr 2015 |
Terrence Gordon Iggo
Auckland,
Address used since 11 Nov 1993 |
Director | 11 Nov 1993 - 02 Jul 2002 |
Shed 15, 1-3 City Works Depot , 77 Cook Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Shed 15.1, 77 Cook Street, Auckland, 1010 | Registered | 28 Aug 2015 - 26 Sep 2016 |
Shed 15.1, 77 Cook Street, Auckland, 1010 | Physical | 25 Aug 2015 - 26 Sep 2016 |
44 Sale Street, Auckland, 1010 | Registered | 06 Oct 2011 - 28 Aug 2015 |
44 Sale Street, Auckland, 1010 | Physical | 06 Oct 2011 - 25 Aug 2015 |
44 Sale Street, Auckland | Physical | 28 Sep 1998 - 06 Oct 2011 |
26 Cresswell Street, Dunedin | Physical | 28 Sep 1998 - 28 Sep 1998 |
26 Cresswell Street, Dunedin | Registered | 07 Aug 1997 - 07 Aug 1997 |
44 Sale Street, Auckland | Registered | 07 Aug 1997 - 06 Oct 2011 |
Shareholder Name | Address | Period |
---|---|---|
Rcg Accent Group Holdings Pty Ltd Other (Other) |
Waterloo Nsw 2017 |
30 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Agostinelli, Daniel John Individual |
Toorak Melbourne, Vic 3142 |
30 Sep 2009 - 11 Jul 2013 |
Agostinelli, Daniel John Director |
Toorak Melbourne, Vic 3142 |
24 Sep 2014 - 27 May 2015 |
Duell, James William Individual |
Mosgiel Dunedin |
13 Aug 1937 - 27 May 2015 |
Hapgood, Michael John Individual |
Devonport Auckland |
13 Aug 1937 - 27 May 2015 |
Thompson, Craig John Individual |
Tawa Wellington |
13 Aug 1937 - 27 May 2015 |
Rcg Corporation Limited Company Number: ACN 108 096 251 Other |
27 May 2015 - 30 Aug 2016 | |
James William Duell Individual |
Mosgiel Dunedin |
13 Aug 1937 - 27 May 2015 |
Michael John Hapgood Individual |
Devonport Auckland |
13 Aug 1937 - 27 May 2015 |
Craig John Thompson Individual |
Tawa Wellington |
13 Aug 1937 - 27 May 2015 |
2como Pty Limited Company Number: ACN 159961618daniel@accentgr.co.au Other |
11 Jul 2013 - 27 May 2015 |
Effective Date | 03 Sep 2019 |
Name | Accent Group Limited |
Type | Registered Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
719 Elizabeth Street Waterloo Sydney 2017 |
Platypus Shoes Limited Shed 15, 1-3 City Works Depot |
|
Colmar & Brunton Research Limited Level 1 |
|
Blue Snow Limited Unit 1, 36 Sale Street |
|
M 2 Magazine Uk Limited Unit 8 |
|
M 2 Magazine Limited Unit 8 |
|
My Cloud Bench Limited Unit 1, 36 Sale Street |
Blue Illusion New Zealand Limited L4, 152 Fanshawe Street |
R.m. Williams (new Zealand) Proprietary Limited Level 4 |
No Ordinary Retail Company (nz) Limited Level 4 |
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
Underground Distribution Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
Strange Hooper Castles Limited 8a Pitt Street |