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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hurlingham Partners Limited Shareholder NZBN: 9429030513464 |
Greys Ave Auckland Cbd 1010 New Zealand |
31 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ridge, Sally |
Ponsonby New Zealand |
20 Nov 2007 - 07 Oct 2011 |
Individual | Lloyd, Aaron |
Auckland Central Auckland 1010 New Zealand |
07 Oct 2011 - 04 Aug 2015 |
Entity | Index Group Holdings Limited Shareholder NZBN: 9429041424667 Company Number: 5471242 |
04 Aug 2015 - 31 Mar 2017 | |
Individual | Beadle, Stuart |
Remuera |
20 Nov 2007 - 20 Nov 2007 |
Entity | Index Group Holdings Limited Shareholder NZBN: 9429041424667 Company Number: 5471242 |
04 Aug 2015 - 31 Mar 2017 | |
Entity | Pmd Trustee Services Limited (in Liq) Shareholder NZBN: 9429036136025 Company Number: 1274786 |
20 Nov 2007 - 27 Jun 2010 | |
Entity | Pmd Trustee Services Limited (in Liq) Shareholder NZBN: 9429036136025 Company Number: 1274786 |
20 Nov 2007 - 27 Jun 2010 | |
Individual | Parore, Adam |
Saint Marys Bay Auckland 1011 New Zealand |
20 Nov 2007 - 04 Aug 2015 |
Individual | Mills, John Warren |
Meadowbank Auckland |
25 Feb 1997 - 12 Jul 2006 |
Ultimate Holding Company
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
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
Accounting And Business Consulting (2008) Limited
24b Spring Street
Addington Accounting Limited
24b Spring Street
Diversified Accounting Limited
24b Spring Street
Dizengoff & Company Limited
24 Spring Street
Generate Accounting Group Limited
Suite 407, 23 Hargreaves Street
Haven Accounting Services Limited
1 College Hill