Abalone Limited was incorporated on 20 Feb 2001 and issued a New Zealand Business Number of 9429036997657. This registered LTD company has been managed by 2 directors: Jennifer Jeune Mcmanus - an active director whose contract began on 20 Feb 2001,
Warren William Berryman - an inactive director whose contract began on 20 Feb 2001 and was terminated on 02 Mar 2004.
As stated in our data (updated on 16 Mar 2024), this company filed 1 address: 37 Hinamoki Drive, Kaiwaka, 0573 (type: postal, office).
Up until 18 Dec 2018, Abalone Limited had been using 5 Earnoch Avenue, Takapuna, Auckland as their registered address.
BizDb identified past names used by this company: from 20 Feb 2001 to 08 Feb 2017 they were called Wogistan Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mcmanus, Jennifer Jeune (an individual) located at Kaiwaka postcode 0573. Abalone Limited is categorised as "Professional, scientific and technical services nec" (ANZSIC M699945).
Other active addresses
Address #4: 37 Hinamoki Drive, Kaiwaka, 0573 New Zealand
Registered & service address used from 14 Feb 2023
Address #5: 37 Hinamoki Drive, Kaiwaka, 0573 New Zealand
Postal & office & delivery address used from 27 Oct 2023
Principal place of activity
38 Bay Road, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 5 Earnoch Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Oct 2015 to 18 Dec 2018
Address #2: 80 Buckley Avenue, Hobsonville, Auckland, 0618 New Zealand
Physical & registered address used from 17 Oct 2014 to 23 Oct 2015
Address #3: 9 Viridian Lane, Greenhithe, North Shore City, 0632 New Zealand
Physical & registered address used from 12 Nov 2010 to 17 Oct 2014
Address #4: 52 Wairoa Road, Devonport, Auckland New Zealand
Registered & physical address used from 28 Apr 2006 to 12 Nov 2010
Address #5: C/- Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 22 Oct 2002 to 28 Apr 2006
Address #6: 14th Floor, 41 Shortland Street, Auckland
Registered & physical address used from 20 Feb 2001 to 22 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcmanus, Jennifer Jeune |
Kaiwaka 0573 New Zealand |
20 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berryman, Warren William |
Devonport Auckland |
20 Feb 2001 - 05 Aug 2004 |
Jennifer Jeune Mcmanus - Director
Appointment date: 20 Feb 2001
Address: Kaiwaka, 0573 New Zealand
Address used since 06 Feb 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 10 Dec 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Oct 2015
Warren William Berryman - Director (Inactive)
Appointment date: 20 Feb 2001
Termination date: 02 Mar 2004
Address: Devonport, Auckland,
Address used since 01 Oct 2002
Lab Supply Limited
9a Earnoch Avenue
Rolling Rental Vehicles Limited
9a Earnoch Avenue
Research Products Limited
9a Earnoch Avenue
Baoli Developments Limited
11 Earnoch Avenue
Abbotsford Investments Limited
187 Hurstmere Road
Havana Trustee Company Limited
187 Hurstmere Road
Atkinson Family Holdings Limited
16 Brett Avenue
Copyright Licensing Limited
Level 4 Takapuna Towers
Cornwall Park Consultants Limited
4/212 Hurstmere Road
New Zealand Dispute Resolution Centre Limited
Ground Floor, 9 Anzac Street
Nz Commercial Services Limited
2002, 9 Northcroft Street
Winscribe Inc. Limited
Level 2, 95 Hurstmere Road