Accordant Group Limited, a registered company, was started on 04 Feb 2005. 9429034985854 is the NZ business identifier it was issued. "Employment placement service (candidates and contractors)" (business classification N721130) is how the company has been categorised. This company has been run by 12 directors: Simon Alexander Hull - an active director whose contract started on 04 Feb 2005,
Nicholas Adrian Simcock - an active director whose contract started on 01 Jan 2018,
Laurissa Cooney - an active director whose contract started on 01 Aug 2020,
Simon Bennett - an active director whose contract started on 21 Jun 2021,
Richard Kempthorne Stone - an active director whose contract started on 25 Jan 2022.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 (types include: invoice, postal).
Accordant Group Limited had been using 2 Walls Road, Penrose, Auckland as their physical address up to 09 Aug 2016.
Other names used by this company, as we identified at BizDb, included: from 05 Jun 2015 to 19 Oct 2020 they were named Awf Madison Group Limited, from 23 Mar 2011 to 05 Jun 2015 they were named Awf Group Limited and from 04 Feb 2005 to 23 Mar 2011 they were named Allied Work Force Group Limited.
A total of 35820542 shares are issued to 6 shareholders (5 groups). The first group is comprised of 10000 shares (0.03 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300000 shares (0.84 per cent). Finally the 3rd share allocation (354703 shares 0.99 per cent) made up of 2 entities.
Principal place of activity
Level 6, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2 Walls Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 20 Jun 2013 to 09 Aug 2016
Address #2: 41 Station Road, Penrose, Auckland New Zealand
Physical & registered address used from 04 Feb 2005 to 20 Jun 2013
Basic Financial info
Total number of Shares: 35820542
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Simcock, Nicholas Adrian |
Aro Valley Wellington 6021 New Zealand |
22 Feb 2024 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Individual | Keenan, Ross Barry |
Devonport Auckland 0624 New Zealand |
21 Apr 2015 - |
Shares Allocation #3 Number of Shares: 354703 | |||
Individual | Armour, Wynnis Ann |
Westmere Auckland 1022 New Zealand |
21 Apr 2015 - |
Director | Armour, Wynnis Ann |
Westmere Auckland 1022 New Zealand |
21 Apr 2015 - |
Shares Allocation #4 Number of Shares: 280007 | |||
Individual | Bennett, Simon James |
Remuera Auckland 1050 New Zealand |
21 Apr 2015 - |
Shares Allocation #5 Number of Shares: 18194598 | |||
Other (Other) | Simon Alexander Hull & David John Graeme Cox, As Trustees For S.a. Hull Family Trust No. 2 |
Penrose Auckland 1061 New Zealand |
15 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell John Field, J I Urquhart Family Account |
Avonhead Christchurch 8042 New Zealand |
16 Mar 2011 - 20 Feb 2014 |
Entity | Craigs Investment Partners Limited Shareholder NZBN: 9429039284167 Company Number: 447159 |
24 Feb 2006 - 24 Feb 2006 | |
Individual | Sa Hull, Peter Hull Extended Fam Trust |
Penrose Auckland 1061 New Zealand |
16 Mar 2011 - 20 Feb 2014 |
Individual | Roberts, Susette Marie |
Browns Bay Auckland 1311 |
24 Feb 2006 - 24 Feb 2006 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Feb 2006 - 16 Mar 2011 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Feb 2006 - 16 Mar 2011 | |
Individual | Talacek, Philip |
Westmere Auckland New Zealand |
05 Mar 2009 - 20 Feb 2014 |
Individual | Webster, Gregory Allan |
Takanini Auckland |
24 Feb 2006 - 20 Feb 2014 |
Individual | Holland, Walter Frederick |
Isle Of Man Gbr |
29 Feb 2008 - 20 Feb 2014 |
Entity | Craigs Investment Partners Limited Shareholder NZBN: 9429039284167 Company Number: 447159 |
24 Feb 2006 - 24 Feb 2006 | |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
24 Feb 2006 - 24 Feb 2006 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
24 Feb 2006 - 24 Feb 2006 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
29 Feb 2008 - 16 Mar 2011 | |
Individual | Hickman, Joanna |
Christchurch New Zealand |
29 Feb 2008 - 20 Feb 2014 |
Entity | Hendry Nominees Limited Shareholder NZBN: 9429040663951 Company Number: 66341 |
24 Feb 2006 - 24 Feb 2006 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
24 Feb 2006 - 24 Feb 2006 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
29 Feb 2008 - 16 Mar 2011 | |
Individual | Cox, David John Graeme |
C/-41 Station Road Penrose New Zealand |
24 Feb 2006 - 15 Feb 2017 |
Individual | Urquhart, James Ian |
Christchurc New Zealand |
29 Feb 2008 - 16 Mar 2011 |
Individual | Hull, Simon Alexander |
Penrose Auckland New Zealand |
04 Feb 2005 - 15 Feb 2017 |
Individual | Hull, Peter Abe |
Army Bay Whangaparaoa 1463 New Zealand |
24 Feb 2006 - 16 Mar 2011 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Feb 2006 - 16 Mar 2011 | |
Individual | Hull, Simon Alexander |
C/-41 Station Road Penrose New Zealand |
24 Feb 2006 - 20 Feb 2014 |
Simon Alexander Hull - Director
Appointment date: 04 Feb 2005
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 31 Jan 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2021
Address: Penrose, Auckland, 1061 New Zealand
Address used since 15 Mar 2010
Nicholas Adrian Simcock - Director
Appointment date: 01 Jan 2018
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 01 Jan 2018
Laurissa Cooney - Director
Appointment date: 01 Aug 2020
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 01 Jan 2021
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Aug 2020
Simon Bennett - Director
Appointment date: 21 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jun 2021
Richard Kempthorne Stone - Director
Appointment date: 25 Jan 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 31 Jan 2023
Address: Wellington, 6011 New Zealand
Address used since 25 Jan 2022
Bella Luana Takiari-brame - Director
Appointment date: 01 Jan 2024
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Jan 2024
Wynnis Ann Armour - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 30 Nov 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Nov 2014
Ross Barry Keenan - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 01 Jan 2022
Address: King Edward Parade, Devonport, 0624 New Zealand
Address used since 01 Jan 2021
Address: King Edward Parade, Devonport, North Shore City, 0624 New Zealand
Address used since 01 Sep 2020
Address: 46 King Edward Parade, Devonport, North Shore City, 0624 New Zealand
Address used since 15 Mar 2010
Address: King Edward Parade, Devonport, North Shore City, 0624 New Zealand
Address used since 01 Aug 2018
Julia Cecile Hoare - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 30 Jun 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2016
Eduard Koert Van Arkel - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 25 Jul 2018
Address: 10 Middleton Road, Remuera, Auckland, 1050 New Zealand
Address used since 15 Mar 2010
Michael William Huddleston - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 24 Jun 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 25 Mar 2013
Gregory Allan Webster - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 16 Aug 2007
Address: Takanini, Auckland,
Address used since 04 Feb 2005
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
Convergence Partners Limited
Level 2, 53 Fort Street
Erica Willoughby Consulting Limited
Level 4, 53 Fort Street
Finch Recruitment Limited
Level 3, 175 Queen Street
Match Recruitment Limited
Level 1, 104 Quay Street
Niche Consulting Group Limited
Level 14, 57 Fort Street
Thirlwall Lane No. 2 Limited
Level 4, 203 Queen Street