Shortcuts

Accent Therapy Limited

Type: NZ Limited Company (Ltd)
9429030429598
NZBN
4128858
Company Number
Registered
Company Status
Q853950
Industry classification code
Massage Therapy Service
Industry classification description
Current address
40 Eden Crescent
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 25 Mar 2014
27 Shelter Drive
Greenhithe
Auckland 0632
New Zealand
Office & postal & delivery & other (Address for Records) & records address used since 27 Feb 2021
27 Shelter Drive
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 08 Mar 2021

Accent Therapy Limited was registered on 28 Nov 2012 and issued an NZ business number of 9429030429598. This registered LTD company has been run by 3 directors: Stephen Anthony Reed - an active director whose contract began on 14 Feb 2013,
Ta-Wei Wang - an active director whose contract began on 01 Jul 2020,
Michelle Angeline Blanchard - an inactive director whose contract began on 28 Nov 2012 and was terminated on 14 Feb 2013.
According to our database (updated on 29 Feb 2024), this company uses 3 addresses: 27 Shelter Drive, Greenhithe, Auckland, 0632 (registered address),
27 Shelter Drive, Greenhithe, Auckland, 0632 (physical address),
27 Shelter Drive, Greenhithe, Auckland, 0632 (service address),
27 Shelter Drive, Greenhithe, Auckland, 0632 (other address) among others.
Up to 08 Mar 2021, Accent Therapy Limited had been using Level 2, 40 Eden Crescent, Auckland Central, Auckland as their physical address.
BizDb found old names used by this company: from 08 Oct 2015 to 03 May 2021 they were named The Good Life Store Limited, from 22 Nov 2012 to 08 Oct 2015 they were named Health and Beauty World Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wang, Ta-Wei (an individual) located at Greenhithe, Auckland postcode 0632. Accent Therapy Limited was classified as "Massage therapy service" (ANZSIC Q853950).

Addresses

Principal place of activity

Suite 8, 329 Albany Highway, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: Level 2, 40 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 05 Dec 2014 to 08 Mar 2021

Address #2: Level 2, 40 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 02 Apr 2014 to 05 Dec 2014

Address #3: Level 2, 40 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 02 Apr 2014 to 08 Mar 2021

Address #4: 27 Shelter Drive, Greenhithe, Auckland, 0632 New Zealand

Physical & registered address used from 19 Sep 2013 to 02 Apr 2014

Address #5: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 28 Nov 2012 to 19 Sep 2013

Contact info
64 9 5555035
Phone
64 21 902031
05 Oct 2021 Phone
healthnbeautyworld@gmail.com
Email
royal@royalreed.com
05 Oct 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wang, Ta-wei Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Reed, Stephen Anthony Greenhithe
Auckland
0632
New Zealand
Director Reed, Stephen Anthony Greenhithe
Auckland
0632
New Zealand
Entity Wyndham Securities Limited
Shareholder NZBN: 9429039693488
Company Number: 318013
Entity Wyndham Securities Limited
Shareholder NZBN: 9429039693488
Company Number: 318013
Entity Wyndham Securities Limited
Shareholder NZBN: 9429039693488
Company Number: 318013
Directors

Stephen Anthony Reed - Director

Appointment date: 14 Feb 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Feb 2013


Ta-wei Wang - Director

Appointment date: 01 Jul 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Jul 2020


Michelle Angeline Blanchard - Director (Inactive)

Appointment date: 28 Nov 2012

Termination date: 14 Feb 2013

Address: Rd 4, Albany, 0794 New Zealand

Address used since 28 Nov 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Burgs Eye Limited
Level 7, 17 Albert Street

Cw Rental Limited
4th Floor

House Of Thai Limited
Level 1, 171 Hobson Street

Panasawan Investments Limited
44 Wellesley Street

Pmc Holdings Limited
Bliss Reflexology

Yin Ku Limited
Shop3b, 205 Queen Street