Abbotts Drainage Limited, a registered company, was registered on 14 Apr 1982. 9429032103472 is the number it was issued. "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110) is how the company has been classified. The company has been managed by 5 directors: Anthony Paul Rooney - an active director whose contract began on 22 Oct 2004,
Judy Marie Rooney - an active director whose contract began on 05 Mar 2018,
Paul Raymond Rooney - an inactive director whose contract began on 29 May 1989 and was terminated on 11 Aug 2016,
Rodger Shepherd - an inactive director whose contract began on 04 May 2011 and was terminated on 02 Aug 2013,
Jocelyn Mary Rooney - an inactive director whose contract began on 29 May 1989 and was terminated on 22 Oct 2004.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Po Box 230091, Botany, Auckland, 2163 (postal address) among others.
Abbotts Drainage Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up until 28 Feb 2022.
Old names for this company, as we established at BizDb, included: from 12 Dec 2000 to 17 Jan 2005 they were named Rooney Company Limited, from 19 Aug 1983 to 12 Dec 2000 they were named Childrens World Learning Centres Limited and from 14 Apr 1982 to 19 Aug 1983 they were named Childrens World Play Day Care Centres Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).
Other active addresses
Address #4: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 29 Mar 2022
Principal place of activity
19 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 07 Dec 2016 to 28 Feb 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 07 Dec 2016 to 29 Mar 2022
Address #3: 83 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 07 Dec 2015 to 07 Dec 2016
Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 23 May 2014 to 07 Dec 2015
Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 19 Jun 2013 to 23 May 2014
Address #6: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 May 2011 to 19 Jun 2013
Address #7: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 10 May 2007 to 12 May 2011
Address #8: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Registered & physical address used from 07 Oct 2005 to 10 May 2007
Address #9: National Provident House, 6th Flr 369 Queen St, Auckland
Registered address used from 05 Jun 1998 to 07 Oct 2005
Address #10: National Provident House, 6th Flr 369 Queen St, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Rooney, Anthony Paul |
Beachlands Auckland 2018 New Zealand |
10 May 2005 - |
Entity (NZ Limited Company) | Nh Lawyers Trustee Limited Shareholder NZBN: 9429030729292 |
Newmarket Auckland 1023 New Zealand |
12 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rooney, Anthony Paul |
Beachlands Auckland 2018 New Zealand |
10 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rooney, Paul Raymond |
Bethlehem Tauranga 3110 New Zealand |
14 Apr 1982 - 12 Aug 2016 |
Individual | Rooney, Jocelyn |
Bethlehem Tauranga 3110 New Zealand |
10 May 2005 - 29 Nov 2016 |
Individual | Rooney, Paul |
Bethlehem Tauranga 3110 New Zealand |
10 May 2005 - 29 Nov 2016 |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
10 May 2005 - 29 Nov 2016 | |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
10 May 2005 - 29 Nov 2016 | |
Individual | Rooney, Jocelyn Mary |
Howick Auckland |
14 Apr 1982 - 10 May 2005 |
Anthony Paul Rooney - Director
Appointment date: 22 Oct 2004
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 13 May 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 May 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 05 Aug 2016
Judy Marie Rooney - Director
Appointment date: 05 Mar 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 13 May 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 05 Mar 2018
Paul Raymond Rooney - Director (Inactive)
Appointment date: 29 May 1989
Termination date: 11 Aug 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Mar 2013
Rodger Shepherd - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 02 Aug 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 04 May 2011
Jocelyn Mary Rooney - Director (Inactive)
Appointment date: 29 May 1989
Termination date: 22 Oct 2004
Address: Howick, Auckland,
Address used since 29 May 1989
De Freyne And Associates Limited
53 Fort Street
Bkw Investments Limited
Level 7
Homeseekers (nz) Limited
Level 7
Train Tickets Limited
Level 8
Venice Cushion Limited
53 Fort Street
Hum Limited
Level 7
Becs Drainage Limited
2 Crummer Road
Clarks Pipes Limited
Level 1
Flowell Civil Limited
24-26 Pollen Street
Hodz Drainage Limited
Level 1, 7 Falcon Street
Plumbed Up Limited
1 College Hill Road
The Chinese Dragon Limited
16d Sarawia Street