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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Diploma Australia Holdings Limited | 03 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Abacus Als Pty Ltd | 27 Nov 2001 - 03 May 2017 | |
Other | Null - Abacus Als Pty Ltd | 27 Nov 2001 - 03 May 2017 |
Ultimate Holding Company
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
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
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