Shortcuts

Small Business Accounting (nz) Limited

Type: NZ Limited Company (Ltd)
9429038143380
NZBN
845808
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
24b Spring St
Ponsonby
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 05 Aug 2014
Suite 302,
Lvl 3, 48 Greys Avenue,
Auckland 1010
New Zealand
Office & delivery address used since 06 Aug 2021
P O Box 47818
Ponsonby
Auckland 1144
New Zealand
Postal address used since 06 Aug 2021

Small Business Accounting (Nz) Limited, a registered company, was incorporated on 25 Feb 1997. 9429038143380 is the NZ business identifier it was issued. "Accounting service" (ANZSIC M693220) is how the company is classified. This company has been managed by 5 directors: Adam Craig Parore - an active director whose contract started on 08 Oct 2007,
Andrew Kevin Christie - an inactive director whose contract started on 10 Aug 2016 and was terminated on 25 Jun 2020,
Anthony Charles Russell Hannon - an inactive director whose contract started on 10 Aug 2016 and was terminated on 01 Sep 2018,
Stuart Beadle - an inactive director whose contract started on 08 Oct 2007 and was terminated on 01 Jul 2008,
John Warren Mills - an inactive director whose contract started on 25 Feb 1997 and was terminated on 08 Oct 2007.
Updated on 28 Mar 2024, our data contains detailed information about 5 addresses the company registered, specifically: Suite 302,, Lvl 3, 48 Greys Avenue, Auckland, 1010 (registered address),
Suite 302,, Lvl 3, 48 Greys Avenue, Auckland, 1010 (physical address),
Suite 302,, Lvl 3, 48 Greys Avenue, Auckland, 1010 (service address),
Suite 302, Lvl 3, 48 Greys Avenue, Auckland, 1010 (other address) among others.
Small Business Accounting (Nz) Limited had been using 24B Spring St, Ponsonby, Auckland as their registered address up to 16 Aug 2021.
Former names used by the company, as we identified at BizDb, included: from 25 Feb 1997 to 23 Jul 1999 they were called Small Business Accounting Limited.
A single entity controls all company shares (exactly 1000 shares) - Hurlingham Partners Limited - located at 1010, Greys Ave, Auckland Cbd.

Addresses

Other active addresses

Address #4: Suite 302, Lvl 3, 48 Greys Avenue, Auckland, 1010 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Aug 2021

Address #5: Suite 302,, Lvl 3, 48 Greys Avenue, Auckland, 1010 New Zealand

Registered & physical & service address used from 16 Aug 2021

Principal place of activity

Suite 302,, Lvl 3, 48 Greys Avenue,, Auckland, 1010 New Zealand


Previous addresses

Address #1: 24b Spring St, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 13 Aug 2014 to 16 Aug 2021

Address #2: 205 Gt South Rd, Greenlane New Zealand

Physical address used from 27 Nov 2007 to 13 Aug 2014

Address #3: Level 3, 205 Gt South Rd, Greenlane New Zealand

Registered address used from 27 Nov 2007 to 13 Aug 2014

Address #4: Level 3, 205 Gt South Rd, Greenlane, Auckland

Physical address used from 27 Nov 2007 to 27 Nov 2007

Address #5: 163c St.johns Rd, Remuera, Auckland

Registered address used from 08 Aug 2003 to 27 Nov 2007

Address #6: 163c St.johns Rd, Meadowbank, Auckland

Physical address used from 08 Aug 2003 to 27 Nov 2007

Address #7: 15 Shera Rd, Remuera, Auckland

Physical address used from 13 Aug 2002 to 08 Aug 2003

Address #8: 101 Main Highway, Ellerslie, Auckland

Registered address used from 13 Dec 2001 to 08 Aug 2003

Address #9: 1/13 Ellerslie Park Road, Ellerslie, Auckland

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address #10: 101 Main Highway, Ellerslie, Auckland

Physical address used from 07 Aug 2001 to 13 Aug 2002

Address #11: 1/13 Ellerslie Park Rd, Ellerslie, Auckland

Registered address used from 30 Apr 2000 to 13 Dec 2001

Address #12: 46 Hamlin Road, Mt Wellington, Auckland

Registered address used from 11 Apr 2000 to 30 Apr 2000

Address #13: 46 Hamlin Road, Mt Wellington, Auckland

Registered address used from 31 Aug 1998 to 11 Apr 2000

Address #14: 46 Hamlin Road, Mt Wellington, Auckland

Physical address used from 31 Mar 1998 to 07 Aug 2001

Contact info
64 21 781250
09 Nov 2018 Phone
david@indexgroup.co.nz
06 Aug 2021 nzbn-reserved-invoice-email-address-purpose
adam@sba.co.nz
09 Nov 2018 Email
sba.co.nz
09 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Hurlingham Partners Limited
Shareholder NZBN: 9429030513464
Greys Ave
Auckland Cbd
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ridge, Sally Ponsonby

New Zealand
Individual Lloyd, Aaron Auckland Central
Auckland
1010
New Zealand
Entity Index Group Holdings Limited
Shareholder NZBN: 9429041424667
Company Number: 5471242
Individual Beadle, Stuart Remuera
Entity Index Group Holdings Limited
Shareholder NZBN: 9429041424667
Company Number: 5471242
Entity Pmd Trustee Services Limited (in Liq)
Shareholder NZBN: 9429036136025
Company Number: 1274786
Entity Pmd Trustee Services Limited (in Liq)
Shareholder NZBN: 9429036136025
Company Number: 1274786
Individual Parore, Adam Saint Marys Bay
Auckland
1011
New Zealand
Individual Mills, John Warren Meadowbank
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Hurlingham Partners Limited
Name
Ltd
Type
4010998
Ultimate Holding Company Number
NZ
Country of origin
24 Spring Street
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

Adam Craig Parore - Director

Appointment date: 08 Oct 2007

Address: Rd 2, Clevedon, 2582 New Zealand

Address used since 01 Jun 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 23 May 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 07 Aug 2012


Andrew Kevin Christie - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 25 Jun 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 10 Aug 2016


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 01 Sep 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 10 Aug 2016


Stuart Beadle - Director (Inactive)

Appointment date: 08 Oct 2007

Termination date: 01 Jul 2008

Address: Remuera,

Address used since 08 Oct 2007


John Warren Mills - Director (Inactive)

Appointment date: 25 Feb 1997

Termination date: 08 Oct 2007

Address: Meadowbank, Auckland,

Address used since 12 Jul 2004

Nearby companies

Cocoon House Limited
Spring Street

Naked Agency Limited
28 Spring Street

Escribo Limited
2c Middle Street

The Swing Station Limited
2c Middle Street

Graham O'neill Design Solutions Limited
40a Spring Street

Air-seal Distribution Limited
C/-lock & Partners Limited

Similar companies