Accord Equipment Limited (NZBN 9429033308135) was started on 02 Jul 2007. 2 addresses are currently in use by the company: 71 Ben Lomond Crescent, Pakuranga (type: registered, physical). C/-Ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland had been their registered address, up to 11 Mar 2010. 79200 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 79200 shares (100 per cent of shares), namely:
Apollo Precision Manufacturing Limited (an entity) located at Pakuranga Heights, Auckland postcode 2010. "General engineering" (ANZSIC C249910) is the category the Australian Bureau of Statistics issued Accord Equipment Limited. Businesscheck's database was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
71 Ben Lomond Crescent, Pakuranga, Auckland | Service & physical | 02 Jul 2007 |
71 Ben Lomond Crescent, Pakuranga | Registered | 11 Mar 2010 |
Name and Address | Role | Period |
---|---|---|
Francis Donald Milner
Albany Heights, Auckland, 0632
Address used since 06 Apr 2021 |
Director | 06 Apr 2021 - current |
Alexander Hunter Jones
Pakuranga Heights, Auckland, 2010
Address used since 10 Jun 2022 |
Director | 10 Jun 2022 - current |
Paul Neville Adams
Schnapper Rock, Auckland, 0632
Address used since 06 Apr 2021 |
Director | 06 Apr 2021 - 01 Jun 2022 |
Victor Peter Wieland
Bayswater, Auckland, 0622
Address used since 26 Mar 2020
Bayswater, Auckland, 0622
Address used since 14 Mar 2016 |
Director | 02 Jul 2007 - 06 Apr 2021 |
Alexandros Pothitos Mandis
Henderson Valley, Auckland, 0612
Address used since 13 Mar 2015 |
Director | 02 Jul 2007 - 06 Apr 2021 |
Susan Gebhart Iorns
Rd 1, Porirua, 5381
Address used since 01 Jun 2017 |
Director | 25 Nov 2014 - 06 Apr 2021 |
Robert Trevor Dikinson
Eastbourne, Lower Hutt, 5013
Address used since 25 Nov 2014 |
Director | 25 Nov 2014 - 06 Apr 2021 |
Rhys Hugh Howell
Drury, Auckland,
Address used since 05 Mar 2010 |
Director | 02 Jul 2007 - 25 Nov 2014 |
Innes Preston Howell
Howick, Auckland,
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 04 Mar 2010 |
Previous address | Type | Period |
---|---|---|
C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland | Registered | 02 Jul 2007 - 11 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Apollo Precision Manufacturing Limited Shareholder NZBN: 9429049015027 Entity (NZ Limited Company) |
Pakuranga Heights Auckland 2010 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Rhys Hugh Howell & Neryl Valarie Butterworth Trustees For Rhys Howell Family Trust Other |
01 May 2013 - 26 Nov 2014 | |
Wilkinson, Charles Beswick Individual |
Takapuna Auckland |
02 Jul 2007 - 06 Apr 2011 |
Wieland, Gale Louise Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 Entity |
Milford North Shore City 0620 Null |
06 Apr 2011 - 07 Apr 2021 |
Mandis, Philippa Jane Individual |
Henderson Valley Auckland 0612 |
02 Jul 2007 - 07 Apr 2021 |
Deeb Trustee Services (2005) Limited Shareholder NZBN: 9429034975251 Company Number: 1596767 Entity |
Albany Auckland 0632 |
02 Jul 2007 - 07 Apr 2021 |
Howell, Innes Preston Individual |
Howick Auckland |
02 Jul 2007 - 02 Sep 2010 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Sco Trustees No. 2 Limited Shareholder NZBN: 9429032023374 Company Number: 2302390 Entity |
Milford North Shore City 0620 Null |
06 Apr 2011 - 07 Apr 2021 |
Wieland, Victor Peter Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Iorns, Susan Gebhart Individual |
Rd 1 Porirua 5381 |
26 Nov 2014 - 07 Apr 2021 |
Dickinson, Robert Trevor Individual |
Eastbourne Lower Hutt 5013 |
26 Nov 2014 - 07 Apr 2021 |
Mandis, Philippa Jane Individual |
Henderson Valley Auckland 0612 |
02 Jul 2007 - 07 Apr 2021 |
Wieland, Gale Louise Individual |
Bayswater Auckland 0622 |
02 Jul 2007 - 07 Apr 2021 |
Deeb Trustee Services (2005) Limited Shareholder NZBN: 9429034975251 Company Number: 1596767 Entity |
Albany Auckland 0632 |
02 Jul 2007 - 07 Apr 2021 |
Mandis, Alexandros Pothitos Individual |
Henderson Valley Auckland 0612 |
02 Jul 2007 - 07 Apr 2021 |
Mandis, Alexandros Pothitos Individual |
Henderson Valley Auckland 0612 |
02 Jul 2007 - 07 Apr 2021 |
Mandis, Alexandros Pothitos Individual |
Henderson Valley Auckland 0612 |
02 Jul 2007 - 07 Apr 2021 |
Howell, Rhys Hugh Individual |
Drury Auckland |
02 Jul 2007 - 26 Nov 2014 |
Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 Entity |
02 Jul 2007 - 27 Jun 2010 | |
Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 Entity |
16 Oct 2008 - 01 May 2013 | |
Howell, Jane Margaret Individual |
Howick Auckland |
02 Jul 2007 - 02 Sep 2010 |
Null - Rhys Hugh Howell & Neryl Valarie Butterworth Trustees For Rhys Howell Family Trust Other |
01 May 2013 - 26 Nov 2014 | |
Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 Entity |
02 Jul 2007 - 27 Jun 2010 | |
Fbu Holdings Limited Shareholder NZBN: 9429033376196 Company Number: 1946015 Entity |
16 Oct 2008 - 01 May 2013 | |
Fowler, Steven Allan Individual |
Howick Auckland |
02 Jul 2007 - 02 Sep 2010 |
Amazing Interiors Limited 29b Ben Lomond Crescent |
|
Methsolutions Holdings Limited 69 Ben Lomond Crescent |
|
Green Star Tyres & Autoparts Limited 2/54 Ben Lomond Crescent |
|
First Gearboxes Limited Unit D |
|
Auckland Mma Limited 56a Ben Lomond Crescent |
|
Structural Profiles Limited 56a Ben Lomond Crescent |
Alkir Engineering Limited Suite 3, 57 Ben Lomond Crescent |
Tatech Limited 2 Headcorn Place |
Abc Engineering Limited 33 Jade Avenue |
Panelpack Engineering Limited 29 Beechdale Crescent |
Hutton Engineering Limited 8 Lexington Drive |
Black Gold Equipment Limited 144e Cryers Road |