Ab Initio Investments Limited, a registered company, was incorporated on 22 Mar 1995. 9429038503832 is the NZ business number it was issued. This company has been supervised by 8 directors: Cameron Grosvenor Hadlow - an active director whose contract started on 06 May 1999,
Peter Douglas Morrison - an inactive director whose contract started on 24 Jun 2001 and was terminated on 31 Jul 2004,
Anthony Farrar Smith - an inactive director whose contract started on 29 Jul 1999 and was terminated on 31 Jul 2003,
Sheila Maureen Smith - an inactive director whose contract started on 20 Dec 2000 and was terminated on 31 Jul 2003,
Peter Joel Sundberg - an inactive director whose contract started on 20 Aug 1995 and was terminated on 06 May 1999.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Lilburn Street, Warkworth, Warkworth, 0910 (category: physical, registered).
Ab Initio Investments Limited had been using 5 Lilburn Street, Warkworth, Warkworth as their registered address until 27 Apr 2021.
Other names used by this company, as we managed to find at BizDb, included: from 22 Mar 1995 to 21 Apr 1999 they were called Ab Initio No. 25 Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 630 shares (63%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 370 shares (37%).
Previous addresses
Address: 5 Lilburn Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 20 Feb 2013 to 27 Apr 2021
Address: Macnicol Lee & Co, Chartered Accountants, Packers Bldg, Queen Str, Warkworth
Registered & physical address used from 11 Jan 2000 to 11 Jan 2000
Address: Macnicol & Co, Packers Building, Queen St, Warkworth New Zealand
Registered & physical address used from 11 Jan 2000 to 20 Feb 2013
Address: C/- Foley & Hughes, 6th Floor, 82 Symonds Street, Auckland
Registered & physical address used from 04 Nov 1999 to 11 Jan 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 630 | |||
Individual | Hadlow, Cameron Grosvenor |
C/-kaipara Hills Road Rd 4, Warkworth New Zealand |
22 Mar 1995 - |
Individual | Hadlow, Yvonne Patricia |
C/-kaipara Hills Rd Rd 4, Warkworth New Zealand |
22 Mar 1995 - |
Shares Allocation #2 Number of Shares: 370 | |||
Individual | Hadlow, Cameron Grosvenor |
Parnell New Zealand |
04 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Anthony Farrar |
R D 1 Warkworth |
22 Mar 1995 - 04 Aug 2004 |
Individual | Smith, Sheila Maureen |
R D 1 Warkworth |
22 Mar 1995 - 04 Aug 2004 |
Cameron Grosvenor Hadlow - Director
Appointment date: 06 May 1999
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 28 Feb 2017
Peter Douglas Morrison - Director (Inactive)
Appointment date: 24 Jun 2001
Termination date: 31 Jul 2004
Address: Ponsonby, Auckland,
Address used since 24 Jun 2001
Anthony Farrar Smith - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 31 Jul 2003
Address: R D 1, Warkworth,
Address used since 29 Jul 1999
Sheila Maureen Smith - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 31 Jul 2003
Address: R D 1, Warkworth,
Address used since 20 Dec 2000
Peter Joel Sundberg - Director (Inactive)
Appointment date: 20 Aug 1995
Termination date: 06 May 1999
Address: Kohimarma, Auckland,
Address used since 20 Aug 1995
Bryan William Keith Storey - Director (Inactive)
Appointment date: 20 Aug 1995
Termination date: 14 Oct 1998
Address: R D 1, Papakura,
Address used since 20 Aug 1995
David John Hughes - Director (Inactive)
Appointment date: 22 Mar 1995
Termination date: 20 Aug 1995
Address: St Heliers, Auckland,
Address used since 22 Mar 1995
Michael John Foley - Director (Inactive)
Appointment date: 22 Mar 1995
Termination date: 20 Aug 1995
Address: Remuera, Auckland,
Address used since 22 Mar 1995
Turvey Company Limited
5 Lilburn Street
Christchurch Retail Furniture Limited
5 Lilburn St
Omaha Beach Residents Society Incorporated
C/o Macnicol & Co Ltd
Flying Flea Trustee Co Limited
4 Lilburn Street
Consulting Associates Limited
39
Agm Construction Limited
19 Bertram Street