General information

Accent Group Limited

Type: NZ Limited Company (Ltd)
9429031992886
New Zealand Business Number
121819
Company Number
Registered
Company Status
85108096251
Australian Business Number
G425115 - Clothing Retailing
Industry classification codes with description

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
Contact info
64 93731 460
Phone (Phone)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000000
Shareholder Name Address Period
Rcg Accent Group Holdings Pty Ltd
Other (Other)
Waterloo Nsw
2017
30 Aug 2016 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies