Abley Limited, a registered company, was registered on 13 Dec 1996. 9429038187742 is the NZBN it was issued. "Civil engineering service" (business classification M692320) is how the company was categorised. The company has been supervised by 9 directors: Joseph Paul Durdin - an active director whose contract began on 20 Jan 2010,
Ross Major - an active director whose contract began on 01 Apr 2011,
Kelly Maree Smith - an active director whose contract began on 29 Jan 2019,
Douglas John Allcock - an active director whose contract began on 22 Dec 2022,
Ann-Marie Mulligan - an inactive director whose contract began on 28 Apr 2022 and was terminated on 23 Dec 2022.
Last updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 36446, Merivale, Christchurch, 8146 (types include: postal, office).
Abley Limited had been using 30A Carlyle Street, Sydenham, Christchurch as their physical address until 30 Jun 2017.
Previous aliases used by this company, as we found at BizDb, included: from 14 Apr 2009 to 27 Apr 2018 they were called Abley Transportation Consultants Limited, from 01 Oct 2007 to 14 Apr 2009 they were called Abley Transportation Engineers Limited and from 11 Nov 2003 to 01 Oct 2007 they were called Accommodate Group Limited.
A total of 2000000 shares are allotted to 11 shareholders (8 groups). The first group is comprised of 63214 shares (3.16 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63214 shares (3.16 per cent). Lastly there is the third share allocation (640000 shares 32 per cent) made up of 3 entities.
Principal place of activity
Level 1, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 30a Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 11 May 2011 to 30 Jun 2017
Address #2: Level 3, 99 Victoria Street, Christchurch New Zealand
Registered & physical address used from 24 Apr 2009 to 11 May 2011
Address #3: 1 Dorset Street, Christchurch
Physical & registered address used from 07 May 2007 to 24 Apr 2009
Address #4: 3 Corfe Street, Christchurch
Registered address used from 16 May 2000 to 07 May 2007
Address #5: Level 1, 71 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 16 May 2000
Address #6: Level 1, 71 Armagh Street, Christchurch
Registered address used from 13 Apr 1999 to 11 Apr 2000
Address #7: Level 1, 71 Armagh Street, Christchurch
Physical address used from 10 Jun 1998 to 10 Jun 1998
Address #8: 3 Corfe Street, Christchurch
Physical address used from 10 Jun 1998 to 10 Jun 1998
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 63214 | |||
Individual | Davis, Reuben Todd |
Riccarton Christchurch 8011 New Zealand |
03 May 2019 - |
Shares Allocation #2 Number of Shares: 63214 | |||
Individual | Mulligan, Ann-marie |
Hillsborough Christchurch 8022 New Zealand |
03 May 2019 - |
Shares Allocation #3 Number of Shares: 640000 | |||
Individual | Durdin, Bronwyn Claire |
Somerfield Christchurch 8024 New Zealand |
22 Jan 2010 - |
Entity (NZ Limited Company) | Stayrod Trustees 2009 Limited Shareholder NZBN: 9429032349931 |
Christchurch Central Christchurch 8013 New Zealand |
22 Jan 2010 - |
Individual | Durdin, Joseph Paul |
Somerfield Christchurch 8024 New Zealand |
22 Jan 2010 - |
Shares Allocation #4 Number of Shares: 1053572 | |||
Individual | Abley, Stephen John |
Merivale Christchurch 8014 New Zealand |
20 May 2004 - |
Individual | Allcock, Douglas John |
Christchurch 8013 New Zealand |
04 Nov 2014 - |
Shares Allocation #5 Number of Shares: 40000 | |||
Individual | Ward, Jeanette Alice |
Woolston Christchurch 8023 New Zealand |
15 Sep 2021 - |
Shares Allocation #6 Number of Shares: 40000 | |||
Individual | Harris, Charlotte Elizabeth |
Sumner Christchurch 8081 New Zealand |
15 Sep 2021 - |
Shares Allocation #7 Number of Shares: 40000 | |||
Individual | Turner, Shane Alan |
St Albans Christchurch 8014 New Zealand |
15 Sep 2021 - |
Shares Allocation #8 Number of Shares: 60000 | |||
Individual | Noon, Matthew |
Casebrook Christchurch 8051 New Zealand |
03 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Chris |
St Heliers Auckland 1071 New Zealand |
03 May 2019 - 06 Dec 2022 |
Individual | Abley, Stephen John |
Christchurch 8013 New Zealand |
13 Dec 1996 - 05 Dec 2018 |
Individual | Abley, Stephen John |
Christchurch 8013 New Zealand |
13 Dec 1996 - 05 Dec 2018 |
Other | Canterbury Trustees Limited | 13 Dec 1996 - 30 Apr 2007 | |
Other | Bealey Trustee 7 Limited (as Trustee In The Abley Family Trust) | 30 Apr 2007 - 04 Nov 2014 | |
Other | Null - Canterbury Trustees Limited | 13 Dec 1996 - 30 Apr 2007 | |
Other | Null - Bealey Trustee 7 Limited (as Trustee In The Abley Family Trust) | 30 Apr 2007 - 04 Nov 2014 | |
Individual | Osborne, Simon |
Christchurch 8004 |
13 Dec 1996 - 30 Apr 2007 |
Joseph Paul Durdin - Director
Appointment date: 20 Jan 2010
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 13 Jun 2012
Ross Major - Director
Appointment date: 01 Apr 2011
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 01 Apr 2011
Kelly Maree Smith - Director
Appointment date: 29 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jan 2019
Douglas John Allcock - Director
Appointment date: 22 Dec 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 Dec 2022
Ann-marie Mulligan - Director (Inactive)
Appointment date: 28 Apr 2022
Termination date: 23 Dec 2022
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 28 Apr 2022
Ann-marie Mulligan - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 28 Apr 2022
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Apr 2019
David John Pimblott - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 01 Dec 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Feb 2017
Stephen John Abley - Director (Inactive)
Appointment date: 13 Dec 1996
Termination date: 29 Jan 2019
Address: Central City, Christchurch, 8013 New Zealand
Address used since 13 Jun 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 22 Jun 2017
Brian Wood - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Jan 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Apr 2011
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
B.e.c Fabrication Limited
116 Marshland Road
Bradley Seismic Limited
2/14 London Street
Cabal (2009) Limited
116 Marshland Road
Hitech Engineers Consortium Private Limited
Flat 1, 20 Oxley Avenue
Rhl Consulting Limited
Flat 1, 16 Warwick Street
Thomco Limited
Flat 4, 432 Manchester Street