Abcorp Nz Limited, a registered company, was incorporated on 30 Jun 2006. 9429034012673 is the number it was issued. "Printing" (ANZSIC C161140) is how the company is classified. This company has been run by 14 directors: William B. - an active director whose contract began on 05 Aug 2016,
Emmanuel Pythas - an active director whose contract began on 28 Mar 2022,
Timothy Erl Perry - an inactive director whose contract began on 19 Aug 2019 and was terminated on 28 Mar 2022,
Richard Baumfield - an inactive director whose contract began on 30 May 2019 and was terminated on 23 Aug 2019,
Timothy Erl Perry - an inactive director whose contract began on 01 Jan 2018 and was terminated on 31 May 2019.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 12 Piermark Drive, Albany, Auckland, 0751 (category: postal, office).
Abcorp Nz Limited had been using 25 Halwyn Drive, Hornby, Christchurch as their physical address up to 06 Apr 2018.
Previous aliases used by the company, as we managed to find at BizDb, included: from 30 Jun 2006 to 11 Nov 2016 they were named Abnote Nz Limited.
A single entity owns all company shares (exactly 13200000 shares) - Abcorp Group (Australasia) Pty Limited - located at 0751, Dandenong South, Victoria.
Principal place of activity
12 Piermark Drive, Albany, Auckland, 0751 New Zealand
Previous addresses
Address #1: 25 Halwyn Drive, Hornby, Christchurch, 8441 New Zealand
Physical & registered address used from 06 Sep 2016 to 06 Apr 2018
Address #2: 17 Print Place, Christchurch New Zealand
Registered & physical address used from 31 Aug 2006 to 06 Sep 2016
Address #3: C/-bell Gully (dmf), Level 22, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 30 Jun 2006 to 31 Aug 2006
Basic Financial info
Total number of Shares: 13200000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13200000 | |||
Other (Other) | Abcorp Group (australasia) Pty Limited |
Dandenong South Victoria 3175 Australia |
30 Jun 2006 - |
Ultimate Holding Company
William B. - Director
Appointment date: 05 Aug 2016
Address: New Canaan, Connecticut, 06840 United States
Address used since 05 Aug 2016
Emmanuel Pythas - Director
Appointment date: 28 Mar 2022
ASIC Name: Abcorp Group (australasia) Pty Ltd
Address: Dandenong South, Victoria, 3175 Australia
Address: Doncaster East, Victoria, 3109 Australia
Address used since 28 Mar 2022
Timothy Erl Perry - Director (Inactive)
Appointment date: 19 Aug 2019
Termination date: 28 Mar 2022
ASIC Name: Abcorp Group (australasia) Pty Ltd
Address: Docklands, Victoria, 3008 Australia
Address used since 19 Feb 2021
Address: Dandenong South, 3175 Australia
Address: Port Melbourne, 3207 Australia
Address used since 19 Aug 2019
Richard Baumfield - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 23 Aug 2019
ASIC Name: Abcorp Group (australasia) Pty Ltd
Address: Burleigh Heads, Queensland, 4220 Australia
Address used since 30 May 2019
Address: Dandenong South, Victoria, 3175 Australia
Timothy Erl Perry - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 31 May 2019
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Jan 2018
Richard Dawson Taylor - Director (Inactive)
Appointment date: 21 Jul 2006
Termination date: 01 Jan 2018
Address: Rd 1, Levin, 5571 New Zealand
Address used since 11 Oct 2013
Nicholas Albert Ficinus - Director (Inactive)
Appointment date: 16 May 2012
Termination date: 05 Aug 2016
ASIC Name: Abnote Group (australasia) Pty Ltd
Address: Park Orchards, Victoria, 3114 Australia
Address used since 16 May 2012
Address: Dandenong South, Victoria, 3175 Australia
Gregoire M. - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 05 Aug 2016
Address: Cambridge, Massachusetts, 02138 United States
Address used since 30 Sep 2015
David K. - Director (Inactive)
Appointment date: 31 Dec 2012
Termination date: 30 Sep 2015
Address: Scarsdale, New York, United States
Address used since 31 Dec 2012
Justin D. - Director (Inactive)
Appointment date: 22 Jun 2010
Termination date: 01 Jan 2015
Address: Hatfield, Pennsylvania, 19440 United States
Address used since 22 Jun 2010
Address: Hatfield, Pennsylvania, 19440 United States
Address used since 01 Oct 2012
Patrick James Gentile - Director (Inactive)
Appointment date: 21 Jul 2006
Termination date: 31 Dec 2012
Address: Darien, Connecticut 06820, Usa,
Address used since 21 Jul 2006
Peter Gome - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 22 Jun 2010
Address: Brighton, Victoria 3186, Australia,
Address used since 24 Oct 2008
James Harry Swift - Director (Inactive)
Appointment date: 08 Oct 2007
Termination date: 23 Oct 2008
Address: Glen Iris, Victoria 3146, Australia,
Address used since 08 Oct 2007
Peter James William Joyce - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 08 Oct 2007
Address: Camberwell, Victoria 3124, Australia,
Address used since 30 Jun 2006
Waterstone Insolvency Limited
Flat 1, 16 Piermark Drive
Waterstone Recovery Limited
Unit 1, 16 Piermark Drive
Gravity Networks Limited
Unit 1, 16 Piermark Drive
Tempest Litigation Funders Limited
Unit1, 16 Piermark Drive
Connection.resources Trust
9b Piermark Drive
Pacific Bio Lubricants Limited
11h Piermark Drive
3a City Limited
100 Bush Road
3a North Shore Limited
Unit B, Building 1, 100 Bush Rd,
Mint Print Limited
9 Airborne Road,albnay
Printlounge Limited
8b William Pickering Drive
Shore Print Limited
25 Spoonbill Place
Skyline Print Limited
19/18 Airborne Rd