Accounting and Business Consulting (2008) Limited, a registered company, was started on 26 May 2017. 9429046150035 is the NZ business identifier it was issued. "Accounting service" (business classification M693220) is how the company has been classified. The company has been run by 5 directors: Stuart Meredith Lowe - an active director whose contract began on 26 May 2017,
Christopher Peter Stent - an active director whose contract began on 01 Jul 2022,
Robert William Young - an inactive director whose contract began on 26 May 2017 and was terminated on 01 Jul 2022,
Andrew Kevin Christie - an inactive director whose contract began on 26 May 2017 and was terminated on 04 Feb 2019,
Adam Craig Parore - an inactive director whose contract began on 26 May 2017 and was terminated on 26 Jul 2017.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 84 Hardy Street, Nelson, Nelson, 7010 (category: postal, office).
Accounting and Business Consulting (2008) Limited had been using 84 Hardy Street, Nelson, Nelson as their registered address up to 21 Feb 2019.
Former names used by the company, as we identified at BizDb, included: from 23 May 2017 to 20 Sep 2017 they were named Nelson Accounting Limited.
A single entity controls all company shares (exactly 30000 shares) - Sbasi Limited - located at 7010, Spreydon, Christchurch.
Principal place of activity
84 Hardy Street, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 84 Hardy Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 15 Aug 2018 to 21 Feb 2019
Address #2: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 24 Jan 2018 to 15 Aug 2018
Address #3: 24b Spring Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 26 May 2017 to 24 Jan 2018
Basic Financial info
Total number of Shares: 30000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Entity (NZ Limited Company) | Sbasi Limited Shareholder NZBN: 9429046382481 |
Spreydon Christchurch 8024 New Zealand |
01 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hurlingham Partners Limited Shareholder NZBN: 9429030513464 Company Number: 4010998 |
26 May 2017 - 01 Dec 2017 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
08 Jun 2017 - 01 Dec 2017 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
26 May 2017 - 08 Jun 2017 | |
Individual | Young, Robert William |
St Albans Christchurch 8014 New Zealand |
26 May 2017 - 01 Dec 2017 |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
08 Jun 2017 - 01 Dec 2017 |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
26 May 2017 - 08 Jun 2017 | |
Entity | Hurlingham Partners Limited Shareholder NZBN: 9429030513464 Company Number: 4010998 |
26 May 2017 - 01 Dec 2017 | |
Director | Robert William Young |
St Albans Christchurch 8014 New Zealand |
26 May 2017 - 01 Dec 2017 |
Director | Lowe, Stuart Meredith |
Cashmere Christchurch 8022 New Zealand |
26 May 2017 - 01 Dec 2017 |
Ultimate Holding Company
Stuart Meredith Lowe - Director
Appointment date: 26 May 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Mar 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 May 2017
Christopher Peter Stent - Director
Appointment date: 01 Jul 2022
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 01 Jul 2022
Robert William Young - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 01 Jul 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 May 2017
Andrew Kevin Christie - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 04 Feb 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 May 2017
Adam Craig Parore - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 26 Jul 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 26 May 2017
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Tricon Construction Services Limited
238 Barrington Street
Nmc Construction Limited
238 Barrington Street
Suck It Up Limited
238a Barrington Street
Kiwicoffee Company Limited
238 Barrington Street
Addington Accounting Limited
238 Barrington Street
B S Financial Services Limited
1 -19 Cheviot Street
Barrington Street Accounting Limited
287 Barrington Street
Linwood Accountants Limited
238 Barrington Street
Meye Family Trust Limited
26 Winsor Crescent
Routeburn Consulting Limited
27 Studholme Street