Shortcuts

Abs 2007 Limited

Type: NZ Limited Company (Ltd)
9429033602240
NZBN
1910142
Company Number
Registered
Company Status
Current address
15 Chancellor Street
Richmond
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Apr 2021

Abs 2007 Limited, a registered company, was launched on 28 Feb 2007. 9429033602240 is the NZBN it was issued. This company has been managed by 2 directors: Aaron James Moir - an active director whose contract started on 28 Feb 2007,
Birgit Jeanine Moir - an active director whose contract started on 28 Feb 2007.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 15 Chancellor Street, Richmond, Christchurch, 8013 (category: registered, physical).
Abs 2007 Limited had been using 265A King Street, Rangiora, Rangiora as their registered address up until 19 Apr 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (60 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (40 per cent).

Addresses

Previous addresses

Address: 265a King Street, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 24 Nov 2015 to 19 Apr 2021

Address: 22 Taunton Place, Rangiora, 7400 New Zealand

Physical & registered address used from 17 Jun 2015 to 24 Nov 2015

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 27 Mar 2014 to 17 Jun 2015

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 30 Apr 2013 to 27 Mar 2014

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 14 Jul 2011 to 30 Apr 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 14 Jul 2011 to 30 Apr 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 27 Nov 2008 to 14 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 28 Feb 2007 to 27 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Moir, Aaron James Richmond
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Moir, Birgit Jeanine Richmond
Christchurch
8013
New Zealand
Directors

Aaron James Moir - Director

Appointment date: 28 Feb 2007

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 09 Apr 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 07 Apr 2016


Birgit Jeanine Moir - Director

Appointment date: 28 Feb 2007

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 09 Apr 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 07 Apr 2016

Nearby companies