Shortcuts

Abacus Dx Limited

Type: NZ Limited Company (Ltd)
9429000105736
NZBN
1171029
Company Number
Registered
Company Status
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
30b Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Physical & service & registered address used since 13 Jan 2022

Abacus Dx Limited, a registered company, was incorporated on 27 Nov 2001. 9429000105736 is the NZBN it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company is categorised. The company has been run by 12 directors: Shayne Christensen - an active director whose contract began on 25 Aug 2017,
Peter S. - an active director whose contract began on 01 Jan 2024,
Daniel Thomas Brown - an inactive director whose contract began on 19 Apr 2017 and was terminated on 01 Jan 2024,
Barbara G. - an inactive director whose contract began on 12 Oct 2020 and was terminated on 30 Sep 2022,
Nigel L. - an inactive director whose contract began on 29 Oct 2019 and was terminated on 22 Jun 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 30B Vestey Drive, Mount Wellington, Auckland, 1060 (types include: physical, service).
Abacus Dx Limited had been using Level 7, Southern Cross Building, Cnr High and Victoria Streets, Auckland as their registered address up to 13 Jan 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 21 Feb 2018 to 21 Feb 2018 they were called Abacus Dx Limited, from 02 Oct 2007 to 21 Feb 2018 they were called Abacus Als Limited and from 27 Nov 2001 to 02 Oct 2007 they were called Abacus Diagnostics Pty Limited.

Addresses

Previous addresses

Address: Level 7, Southern Cross Building, Cnr High And Victoria Streets, Auckland, 1140 New Zealand

Registered address used from 10 May 2017 to 13 Jan 2022

Address: 55 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Registered address used from 09 May 2017 to 10 May 2017

Address: 55 Richard Pearse Drive, Mangere, Auckland, 2022 New Zealand

Physical address used from 09 May 2017 to 13 Jan 2022

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jan 2017 to 09 May 2017

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Feb 2013 to 10 Jan 2017

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 24 Feb 2010 to 15 Feb 2013

Address: Grant Thornton, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 18 Nov 2009 to 24 Feb 2010

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 07 Feb 2008 to 18 Nov 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 03 Oct 2006 to 07 Feb 2008

Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 22 Sep 2005 to 03 Oct 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 02 Sep 2003 to 22 Sep 2005

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical & registered address used from 27 Nov 2001 to 02 Sep 2003

Contact info
61 3 84705443
04 Feb 2019 Phone
johnbold@diplomahg.com.au
04 Feb 2019 Email
www.abacusdx.com.au
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Diploma Australia Holdings Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Abacus Als Pty Ltd
Other Null - Abacus Als Pty Ltd

Ultimate Holding Company

18 Apr 2017
Effective Date
Diploma Plc
Name
Company
Type
3899848
Ultimate Holding Company Number
GB
Country of origin
Directors

Shayne Christensen - Director

Appointment date: 25 Aug 2017

ASIC Name: Abacus Als Pty Ltd

Address: Cornubia, QLD 4130 Australia

Address used since 25 Aug 2017

Address: Preston, Vic, 3072 Australia


Peter S. - Director

Appointment date: 01 Jan 2024


Daniel Thomas Brown - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 01 Jan 2024

Address: Guelph, Ontario, N1L 0E1 Canada

Address used since 19 Apr 2017


Barbara G. - Director (Inactive)

Appointment date: 12 Oct 2020

Termination date: 30 Sep 2022


Nigel L. - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 22 Jun 2020


Tristan James Duggan - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 30 Sep 2018

ASIC Name: Big Green Surgical Company Pty Limited

Address: Research, Vic, 3095 Australia

Address used since 19 Apr 2017

Address: Preston, Vic, 3072 Australia


Bruce T. - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 25 Aug 2017


Bruce William Evans - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 19 Apr 2017

ASIC Name: Abacus Als Pty Ltd

Address: Coorparoo, Queensland, 4151 Australia

Address used since 01 Feb 2013

Address: Brisbane, Qld 4000, Australia


Mark Thomas Sullivan - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 19 Apr 2017

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 11 Nov 2009


Mark Warburton - Director (Inactive)

Appointment date: 27 Nov 2001

Termination date: 14 Nov 2008

Address: Templestowe, Victoria, Australia 3106,

Address used since 27 Nov 2001


Robert Parkinson - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 14 Nov 2008

Address: Meadowbank, Auckland 1072,

Address used since 30 Jan 2008


Grant William Taylor - Director (Inactive)

Appointment date: 30 Jan 2008

Termination date: 14 Nov 2008

Address: Rosebay, Sydney, Australia,

Address used since 30 Jan 2008

Nearby companies

Goodwill Property Management Limited
55b Richard Pearse Drive

Circle Cuisine Limited
55 D Richard Pearse Drive

Divers Australia Limited
59 Richard Pearse Drive

Alsa Trustees Limited
59 Richard Pearse Drive

Ainscorp Pty. Ltd.
58 Richard Pearse Drive

A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere

Similar companies

Fast Grand Nz Limited
21 Rennie Drive

Leopard Industries Limited
241 Ihumatao Road

Seapro Plus Limited
13b/203 Kirkbride Rd

Smartbuy Group Limited
32b Mountain Road

Totika Nz Limited
27 Michelle Place

Trinity Industries Limited
2-8 Freight Place