Accelerator Group Limited, a registered company, was incorporated on 24 May 2017. 9429046150257 is the New Zealand Business Number it was issued. "Business management service nec" (ANZSIC M696210) is how the company was classified. This company has been supervised by 2 directors: Steven Charles Vincent - an active director whose contract began on 24 May 2017,
Jane Elizabeth Gruebner - an inactive director whose contract began on 24 May 2017 and was terminated on 17 Feb 2021.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Skeates Simpson Law, Mount Eden, Auckland, 1024 (type: postal, office).
Accelerator Group Limited had been using Suite 1, 19 Auburn Street, Grafton, Auckland as their physical address until 15 Jul 2021.
Other names for the company, as we managed to find at BizDb, included: from 22 May 2017 to 25 Feb 2021 they were called The Doorway Limited.
A single entity owns all company shares (exactly 1000 shares) - Vincent, Steven Charles - located at 1024, Remuera, Auckland.
Principal place of activity
Skeates Simpson Law, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Suite 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 27 May 2019 to 15 Jul 2021
Address #2: Suite 8, Level 1, Hurstmere House, 128 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 24 May 2017 to 27 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Vincent, Steven Charles |
Remuera Auckland 1050 New Zealand |
24 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gruebner, Jane Elizabeth |
Titirangi Auckland 0604 New Zealand |
24 May 2017 - 25 Feb 2021 |
Steven Charles Vincent - Director
Appointment date: 24 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 May 2017
Jane Elizabeth Gruebner - Director (Inactive)
Appointment date: 24 May 2017
Termination date: 17 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 May 2017
One Fanshawe Street Limited
132 Hurstmere Road
Willemstad Developments Limited
132 Hurstmere Road
Viva Escape Beauty And Spa Limited
87 Hurstmere Road
Ahn-kim Limited
116 Hurstmere Road
Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,
Aft Limited Partner Limited
Level 1, Neilsen Building
Azea Limited
1st Floor
Black Door Limited
Ground Floor
Dacman Limited
Level 2, Partners Life House, 33-45 Hurstmere Rd
High Growth Wealth International Limited
Level 11 Takapuna Towers
Legacy Property Nz Limited
26a Anzac Street
Vario Enterprises Limited
Level 2, 74 Taharoto Road