Accolade Developments Limited was launched on 19 Jan 1996 and issued a business number of 9429038376467. The registered LTD company has been managed by 2 directors: Craig Clyth Macleod - an active director whose contract started on 20 Feb 1996,
Garth Osmond Melville - an inactive director whose contract started on 19 Jan 1996 and was terminated on 20 Feb 1996.
As stated in BizDb's information (last updated on 04 Apr 2024), the company filed 1 address: 781 Coatesville-Riverhead Highway, Rd 3, Albany, 0793 (types include: physical, service).
Up until 15 Sep 2016, Accolade Developments Limited had been using 85A Marine Parade, Herne Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Macleod, Craig Clyth (an individual) located at Rd 3, Albany postcode 0793. Accolade Developments Limited is classified as "Car wholesaling" (business classification F350110).
Principal place of activity
781 Coatesville-riverhead Highway, Rd 3, Albany, 0793 New Zealand
Previous addresses
Address: 85a Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 14 Sep 2010 to 15 Sep 2016
Address: 66 Shelley Beach Rd, St Marys Bay, Auckland, 1144 New Zealand
Physical & registered address used from 22 Sep 2008 to 14 Sep 2010
Address: 54 Hamilton Rd, Herne Bay, Auckland
Registered & physical address used from 20 Dec 2006 to 22 Sep 2008
Address: 55 Kelmarna Ave, Herne Bay, Auckland
Registered & physical address used from 29 Aug 2006 to 20 Dec 2006
Address: 35 Crummer Road, Grey Lynn, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address: 660 New North Road, Morningside, Auckland
Physical address used from 23 Nov 2001 to 29 Aug 2006
Address: 660 New North Road, Morningside, Auckland
Physical address used from 06 Oct 2000 to 23 Nov 2001
Address: 3rd Floor,, 21-29 Broderick Road, Johnsonville
Registered address used from 19 Mar 1996 to 29 Aug 2006
Address: 3rd Floor,, 21-29 Broderick Road, Johnsonville
Physical address used from 19 Jan 1996 to 06 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Macleod, Craig Clyth |
Rd 3 Albany 0793 New Zealand |
19 Jan 1996 - |
Craig Clyth Macleod - Director
Appointment date: 20 Feb 1996
Address: Rd 3, Albany, 0793 New Zealand
Address used since 07 Sep 2016
Garth Osmond Melville - Director (Inactive)
Appointment date: 19 Jan 1996
Termination date: 20 Feb 1996
Address: Freemans Bay, Auckland,
Address used since 19 Jan 1996
Sunny Candy Limited
308 Coatesville-riverhead Highway
Property Management Limited
26a Mahoenui Valley Road
Matakana Blue Limited
26 Mahoenui Valley Road
Crocker Law Limited
324 Coatesville-riverhead Highway, Coatesville
L.b.d. Limited
9 Mahoenui Valley Road
Integral Technologies Limited
78a Glenmore Road
Hung's Trading Limited
233 Dairy Flat Highway
Leisure Holdings Nz Limited
10 Pohutukawa Parade
N S Wholesale Limited
183 Wright Road
Planet Associates Limited
14 Mills Lane
Revolution Industries Limited
72 Jeffs Road
Swim Shop Limited
Flat 1, 75b Corinthian Drive