Shortcuts

Abigails Homeware Limited

Type: NZ Limited Company (Ltd)
9429036223831
NZBN
1259748
Company Number
Registered
Company Status
Current address
5 Second Avenue
Stanley Point
Auckland 0624
New Zealand
Physical & registered & service address used since 19 Oct 2009
5 Second Avenue
Stanley Point
Auckland 0624
New Zealand
Postal & delivery address used since 05 Aug 2020
5 Second Avenue
Stanley Point
Auckland 0624
New Zealand
Office address used since 24 Aug 2021

Abigails Homeware Limited, a registered company, was registered on 04 Dec 2002. 9429036223831 is the business number it was issued. The company has been supervised by 4 directors: Jon Robert Hooper - an active director whose contract started on 04 Dec 2002,
Carolyn Louise Hooper - an active director whose contract started on 04 Dec 2002,
Catherine Edmeades - an inactive director whose contract started on 04 Dec 2002 and was terminated on 01 Apr 2020,
James Lundy - an inactive director whose contract started on 04 Dec 2002 and was terminated on 01 Apr 2020.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: 5 Second Avenue, Stanley Point, Auckland, 0624 (type: office, postal).
Abigails Homeware Limited had been using 13 Calliope Road, Devonport, Auckland as their physical address until 19 Oct 2009.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Lastly there is the third share allotment (25 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

5 Second Avenue, Stanley Point, Auckland, 0624 New Zealand


Previous addresses

Address #1: 13 Calliope Road, Devonport, Auckland

Physical & registered address used from 05 Sep 2008 to 19 Oct 2009

Address #2: 43 Victoria Road, Devonport, Auckland

Registered & physical address used from 04 Dec 2002 to 05 Sep 2008

Contact info
64 21 1613662
Phone
jon@greenegg.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hooper, Carolyn Louise Stanley Point
North Shore City
0624
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Edmeades, Catherine Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Lunday, James Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Hooper, Jon Robert Stanley Point
North Shore City
0624
New Zealand
Directors

Jon Robert Hooper - Director

Appointment date: 04 Dec 2002

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 12 Oct 2009


Carolyn Louise Hooper - Director

Appointment date: 04 Dec 2002

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 12 Oct 2009


Catherine Edmeades - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 01 Apr 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Sep 2015


James Lundy - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 01 Apr 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jul 2015

Nearby companies