Shortcuts

Ab Fab Services Limited

Type: NZ Limited Company (Ltd)
9429034747964
NZBN
1637950
Company Number
Registered
Company Status
N731320
Industry classification code
Gardening Service
Industry classification description
Current address
8a Arran Street
Avondale
Auckland 0600
New Zealand
Other address (Address For Share Register) used since 04 Apr 2017
16 Haddon Crescent
Avondale
Whitianga 3510
New Zealand
Physical & registered & service address used since 25 Aug 2020
16 Haddon Crescent
Avondale
Whitianga 3510
New Zealand
Office address used since 28 Apr 2021

Ab Fab Services Limited, a registered company, was incorporated on 28 Jun 2005. 9429034747964 is the NZ business identifier it was issued. "Gardening service" (business classification N731320) is how the company is categorised. The company has been run by 3 directors: Mark Grimmer - an active director whose contract began on 04 May 2010,
Robert George Hutton - an inactive director whose contract began on 01 Jul 2005 and was terminated on 04 May 2010,
Jeffrey Peter Wagg - an inactive director whose contract began on 28 Jun 2005 and was terminated on 07 Apr 2010.
Last updated on 02 Apr 2024, our database contains detailed information about 3 addresses this company uses, namely: 16 Haddon Crescent, Avondale, Whitianga, 3510 (office address),
16 Haddon Crescent, Avondale, Whitianga, 3510 (registered address),
16 Haddon Crescent, Avondale, Whitianga, 3510 (physical address),
16 Haddon Crescent, Avondale, Whitianga, 3510 (service address) among others.
Ab Fab Services Limited had been using 8A Arran Street, Avondale, Auckland as their physical address up until 25 Aug 2020.
One entity owns all company shares (exactly 200 shares) - Grimmer, Mark - located at 3510, Whitianga.

Addresses

Principal place of activity

2/ 107 Seabrook Ave, New Lynn, Waitakere City, 0600 New Zealand


Previous addresses

Address #1: 8a Arran Street, Avondale, Auckland, 0600 New Zealand

Physical & registered address used from 12 Apr 2017 to 25 Aug 2020

Address #2: 35 Haycock Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 25 May 2012 to 12 Apr 2017

Address #3: 2/ 107 Seabrook Ave, New Lynn, Auckland New Zealand

Physical & registered address used from 15 Feb 2008 to 25 May 2012

Address #4: 12 Livingstone St, Cox's Bay, Westmere, Auckland 1002

Registered & physical address used from 28 Jun 2005 to 15 Feb 2008

Contact info
64 21 432245
Phone
markandmac@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Grimmer, Mark Whitianga
3510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutton, Robert George Cox's Bay
Westmere, Auckland 1002
Directors

Mark Grimmer - Director

Appointment date: 04 May 2010

Address: Whitianga, 3510 New Zealand

Address used since 17 Aug 2020

Address: Avondale, Auckland, 0600 New Zealand

Address used since 04 Apr 2017


Robert George Hutton - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 04 May 2010

Address: Cox's Bay, Westmere, Auckland 1002,

Address used since 01 Jul 2005


Jeffrey Peter Wagg - Director (Inactive)

Appointment date: 28 Jun 2005

Termination date: 07 Apr 2010

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 28 Jun 2005

Nearby companies

S Y Couriers Limited
Flat 3, 89 St Georges Road

D'silva Limited
15a Arran Street

Corvus Components Limited
114 St Georges Road

Ramirez Limited
15 Arran Street

Rj Foley Trustee Limited
18 Arran Street

Samas Consultants Limited
124 St Georges Road

Similar companies

Beechscapes Limited
1/1 Arran St

Croydon Holdings Limited
92 Blockhouse Bay Road

Green Master Limited
9 Amsterdam Place

Jaygoga Enterprises Limited
102 Portage Road

Metro Gardens Limited
84 Shoreham Street

Miro Transport Limited
24 Veronica Street