Shortcuts

Abgal Limited

Type: NZ Limited Company (Ltd)
9429033210391
NZBN
1972167
Company Number
Registered
Company Status
Current address
Unit 13, 490 South Titirangi Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 08 Aug 2022

Abgal Limited, a registered company, was incorporated on 20 Aug 2007. 9429033210391 is the number it was issued. This company has been run by 4 directors: Anthony John Sutherland - an active director whose contract started on 20 Aug 2007,
Allan Craig Denholm - an active director whose contract started on 04 Jun 2009,
Kim Elizabeth Sutherland - an active director whose contract started on 12 Mar 2024,
Kim Elizabeth Sutherland - an inactive director whose contract started on 20 Aug 2007 and was terminated on 04 Jun 2009.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (types include: registered, physical).
Abgal Limited had been using 30 Landing Road, Titirangi, Auckland as their registered address up to 08 Aug 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand

Registered & physical address used from 04 Aug 2021 to 08 Aug 2022

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 08 Aug 2014 to 04 Aug 2021

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Registered address used from 08 Aug 2013 to 08 Aug 2014

Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand

Physical address used from 08 Aug 2013 to 04 Aug 2021

Address: 30 Landing Road, Titirangi, Auckland 0604 New Zealand

Registered & physical address used from 23 Jun 2010 to 08 Aug 2013

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 22 Apr 2010 to 23 Jun 2010

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

Registered & physical address used from 24 Jul 2008 to 22 Apr 2010

Address: C/-whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland

Registered & physical address used from 20 Aug 2007 to 24 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sutherland, Erika Grazia Rd 2
Waipu
0582
New Zealand
Individual Sutherland, Kim Elizabeth Wanaka
Wanaka
9305
New Zealand
Individual Sutherland, Anthony John Rd 2
Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Denholm, Allan Craig Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Denholm, John Kevin Sandringham
Auckland
1025
New Zealand
Individual Haynes, Ian Leslie Rd 2
Waipu
0582
New Zealand
Entity Aqua-tech Industries Limited
Shareholder NZBN: 9429040471907
Company Number: 96470
Entity Aqua-tech Industries Limited
Shareholder NZBN: 9429040471907
Company Number: 96470
Directors

Anthony John Sutherland - Director

Appointment date: 20 Aug 2007

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 02 Jul 2011


Allan Craig Denholm - Director

Appointment date: 04 Jun 2009

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Jul 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Jul 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 01 Jul 2009


Kim Elizabeth Sutherland - Director

Appointment date: 12 Mar 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 Mar 2024


Kim Elizabeth Sutherland - Director (Inactive)

Appointment date: 20 Aug 2007

Termination date: 04 Jun 2009

Address: Mt Eden, Auckland,

Address used since 20 Aug 2007

Nearby companies

Castle Portable Buildings Limited
73 West Coast Road

Vynide Vinyls Limited
73 West Coast Road

Glenda Rowan Holdings Limited
73 West Coast Road

Ampera Seven Company Limited
75 West Coast Road

Bar Pro Limited
84b West Coast Road

New Zealand World Wide Trade Limited
11b Malam Street