Shortcuts

Accordant Group Limited

Type: NZ Limited Company (Ltd)
9429034985854
NZBN
1595154
Company Number
Registered
Company Status
091061635
GST Number
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 09 Aug 2016
Level 6, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Invoice & office & delivery address used since 01 Feb 2022
Po Box 105675
Auckland City
Auckland 1143
New Zealand
Postal address used since 01 Feb 2022

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.

Addresses

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

Contact info
64 09 5268797
09 Jan 2023
64 09 5268770
01 Feb 2022 Phone
tony.staub@accordant.nz
07 Feb 2023 nzbn-reserved-invoice-email-address-purpose
tony.staub@accordant.nz
09 Jan 2023 Email
https://accordant.nz/
01 Feb 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Director Simcock, Nicholas Adrian Aro Valley
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 300000
Individual Keenan, Ross Barry Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 354703
Individual Armour, Wynnis Ann Westmere
Auckland
1022
New Zealand
Director Armour, Wynnis Ann Westmere
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 280007
Individual Bennett, Simon James Remuera
Auckland
1050
New Zealand
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell John Field, J I Urquhart Family Account Avonhead
Christchurch
8042
New Zealand
Entity Craigs Investment Partners Limited
Shareholder NZBN: 9429039284167
Company Number: 447159
Individual Sa Hull, Peter Hull Extended Fam Trust Penrose
Auckland
1061
New Zealand
Individual Roberts, Susette Marie Browns Bay
Auckland 1311
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Talacek, Philip Westmere
Auckland

New Zealand
Individual Webster, Gregory Allan Takanini
Auckland
Individual Holland, Walter Frederick Isle Of Man
Gbr
Entity Craigs Investment Partners Limited
Shareholder NZBN: 9429039284167
Company Number: 447159
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Hickman, Joanna Christchurch

New Zealand
Entity Hendry Nominees Limited
Shareholder NZBN: 9429040663951
Company Number: 66341
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Cox, David John Graeme C/-41 Station Road
Penrose

New Zealand
Individual Urquhart, James Ian Christchurc

New Zealand
Individual Hull, Simon Alexander Penrose
Auckland

New Zealand
Individual Hull, Peter Abe Army Bay
Whangaparaoa 1463

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Hull, Simon Alexander C/-41 Station Road
Penrose

New Zealand
Directors

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

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

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