Shortcuts

Ideas Accelerator Limited

Type: NZ Limited Company (Ltd)
9429036773565
NZBN
1161689
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
M695010
Industry classification code
Market Research Service
Industry classification description
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
M692365
Industry classification code
Product Design Service
Industry classification description
Current address
Flat 1, 6 Lloyd Street
Strowan
Christchurch 8052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Aug 2020
Flat 1, 6 Lloyd Street
Strowan
Christchurch 8052
New Zealand
Registered & physical & service address used since 11 Aug 2020

Ideas Accelerator Limited, a registered company, was started on 17 Sep 2001. 9429036773565 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is categorised. The company has been run by 3 directors: Andrew James Blackburn - an active director whose contract began on 17 Sep 2001,
Louise Elizabeth Webster - an active director whose contract began on 29 Sep 2011,
Sarah Jane Ensor - an inactive director whose contract began on 17 Sep 2001 and was terminated on 30 Sep 2003.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Flat 1, 6 Lloyd Street, Strowan, Christchurch, 8052 (category: registered, physical).
Ideas Accelerator Limited had been using 5 Kinleys Lane, St Albans, Christchurch as their physical address up to 11 Aug 2020.
Previous names used by this company, as we identified at BizDb, included: from 17 Sep 2001 to 19 May 2004 they were called The Ideas Accelerator Limited.
One entity controls all company shares (exactly 180 shares) - Blackburn, Andrew James - located at 8052, Strowan, Christchurch.

Addresses

Previous addresses

Address #1: 5 Kinleys Lane, St Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 10 Apr 2019 to 11 Aug 2020

Address #2: 5 Baber Drive, Stonefields, Auckland, 1072 New Zealand

Physical & registered address used from 08 Jun 2016 to 10 Apr 2019

Address #3: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Jan 2015 to 08 Jun 2016

Address #4: G W Scott & Associates Limited, 23 Empire Street, Cambridge New Zealand

Physical & registered address used from 26 Nov 2003 to 22 Jan 2015

Address #5: 26a Comins Crescent, Mission Bay

Physical & registered address used from 07 Oct 2003 to 26 Nov 2003

Address #6: 2/22 Shadwell Place, St Heliers, Auckland

Registered address used from 26 Sep 2002 to 07 Oct 2003

Address #7: 2/22 Shadwell Place, St Heliers, Auckland

Physical address used from 24 Sep 2002 to 07 Oct 2003

Address #8: 229 Eskdale Road, Birkenhead, Auckland

Physical address used from 17 Sep 2001 to 24 Sep 2002

Address #9: 229 Eskdale Road, Birkenhead, Auckland

Registered address used from 17 Sep 2001 to 26 Sep 2002

Contact info
www.ideasaccelerator.com
02 Sep 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 360

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 180
Individual Blackburn, Andrew James Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webster, Louise Elizabeth Strowan
Christchurch
8052
New Zealand
Individual Webster, Louise Elizabeth Strowan
Christchurch
8052
New Zealand
Individual Webster, Louise Elizabeth Strowan
Christchurch
8052
New Zealand
Individual Blackburn, Martin James Cambridge
Directors

Andrew James Blackburn - Director

Appointment date: 17 Sep 2001

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Aug 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 May 2019

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 23 Sep 2010


Louise Elizabeth Webster - Director

Appointment date: 29 Sep 2011

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 11 Aug 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 May 2019

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 29 Sep 2011


Sarah Jane Ensor - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 30 Sep 2003

Address: Birkenhead, Auckland,

Address used since 17 Sep 2001

Nearby companies

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

Acorp Limited
22 Searle Street

Colder Holdings Limited
33 Korere Terrace

Jcp 2020 Limited
80 Lunn Avenue

Sw & Partners (nz) Limited
110 Lunn Avenue

Teora Nz Limited
81 Bluegrey Avenue

Wow Project Management Limited
84 Tihi Street