General information

Ideas Accelerator Limited

Type: NZ Limited Company (Ltd)
9429036773565
New Zealand Business Number
1161689
Company Number
Registered
Company Status
M696245 - Management Consultancy Service M695010 - Market Research Service M696252 - Marketing Consultancy Service M692365 - Product Design Service
Industry classification codes with description

Ideas Accelerator Limited (issued a business number of 9429036773565) was incorporated on 17 Sep 2001. 4 addresses are currently in use by the company: Flat 1, 6 Lloyd Street, Strowan, Christchurch, 8052 (type: registered, physical). 5 Kinleys Lane, St Albans, Christchurch had been their physical address, up until 11 Aug 2020. Ideas Accelerator Limited used more aliases, namely: The Ideas Accelerator Limited from 17 Sep 2001 to 19 May 2004. 360 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 180 shares (50% of shares), namely:
Blackburn, Andrew James (an individual) located at Strowan, Christchurch postcode 8052. "Management consultancy service" (ANZSIC M696245) is the category the Australian Bureau of Statistics issued to Ideas Accelerator Limited. Our database was updated on 23 Mar 2024.

Current address Type Used since
Flat 1, 6 Lloyd Street, Strowan, Christchurch, 8052 Other (Address For Share Register) & shareregister (Address For Share Register) 03 Aug 2020
Flat 1, 6 Lloyd Street, Strowan, Christchurch, 8052 Registered & physical & service 11 Aug 2020
Contact info
www.ideasaccelerator.com
Website
Directors
Name and Address Role Period
Andrew James Blackburn
Strowan, Christchurch, 8052
Address used since 11 Aug 2020
St Albans, Christchurch, 8014
Address used since 01 May 2019
Stonefields, Auckland, 1072
Address used since 23 Sep 2010
Director 17 Sep 2001 - current
Louise Elizabeth Webster
Strowan, Christchurch, 8052
Address used since 11 Aug 2020
St Albans, Christchurch, 8014
Address used since 01 May 2019
Stonefields, Auckland, 1072
Address used since 29 Sep 2011
Director 29 Sep 2011 - current
Sarah Jane Ensor
Birkenhead, Auckland,
Address used since 17 Sep 2001
Director 17 Sep 2001 - 30 Sep 2003
Addresses
Previous address Type Period
5 Kinleys Lane, St Albans, Christchurch, 8014 Physical & registered 10 Apr 2019 - 11 Aug 2020
5 Baber Drive, Stonefields, Auckland, 1072 Physical & registered 08 Jun 2016 - 10 Apr 2019
Suite C, 7 Windsor Street, Parnell, Auckland, 1052 Registered & physical 22 Jan 2015 - 08 Jun 2016
G W Scott & Associates Limited, 23 Empire Street, Cambridge Physical & registered 26 Nov 2003 - 22 Jan 2015
26a Comins Crescent, Mission Bay Physical & registered 07 Oct 2003 - 26 Nov 2003
2/22 Shadwell Place, St Heliers, Auckland Registered 26 Sep 2002 - 07 Oct 2003
2/22 Shadwell Place, St Heliers, Auckland Physical 24 Sep 2002 - 07 Oct 2003
229 Eskdale Road, Birkenhead, Auckland Physical 17 Sep 2001 - 24 Sep 2002
229 Eskdale Road, Birkenhead, Auckland Registered 17 Sep 2001 - 26 Sep 2002
Financial Data
Financial info
360
Total number of Shares
September
Annual return filing month
02 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 180
Shareholder Name Address Period
Blackburn, Andrew James
Individual
Strowan
Christchurch
8052
17 Sep 2001 - current

Historic shareholders

Shareholder Name Address Period
Webster, Louise Elizabeth
Individual
Strowan
Christchurch
8052
26 Aug 2004 - 09 Dec 2022
Webster, Louise Elizabeth
Individual
Strowan
Christchurch
8052
26 Aug 2004 - 09 Dec 2022
Webster, Louise Elizabeth
Individual
Strowan
Christchurch
8052
26 Aug 2004 - 09 Dec 2022
Blackburn, Martin James
Individual
Cambridge
17 Sep 2001 - 26 Aug 2004
Location
Companies nearby
Cs Fire & Electrical Limited
62 Searle Street
Vipra Group Limited
1 Burden Lane
Ignite Consulting Limited
115 Tihi Street
Auckland Gentle Root Canal Care Limited
126 Tihi Street
Kajj Limited
130 Tihi Street
Zam Exports Limited
76 Searle Street
Similar companies
Mpm And Associates Limited
157 Norman Lesser Drive
Capital Investment Consultants Limited
28 Purchas Hill Drive
Clm Human Resources Limited
Suite 3, 135 Morrin Road
Nvig8r Services Limited
Flat 2, 376 Ellerslie-panmure Highway
Sharp Angles Limited
23 Stanhope Road
Ajp Inc Limited
67e Ballarat Street