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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hooper, Carolyn Louise |
Stanley Point North Shore City 0624 New Zealand |
04 Dec 2002 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Edmeades, Catherine |
Devonport Auckland 0624 New Zealand |
04 Dec 2002 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Lunday, James |
Devonport Auckland 0624 New Zealand |
04 Dec 2002 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Hooper, Jon Robert |
Stanley Point North Shore City 0624 New Zealand |
04 Dec 2002 - |
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
Ub Home & Child Limited
5 Second Avenue
B&t Investments Limited
5 Second Avenue
Betty's Devonport Limited
7 Second Avenue
Florence Family Trust Company Limited
7 Second Avenue
Colmar Research Services Limited
7 Second Avenue
Quantum Stains Limited
7 Second Avenue