Ab Initio No. 29 Limited was launched on 13 May 1996 and issued an NZ business identifier of 9429038318351. This registered LTD company has been managed by 8 directors: Graeme Stanley Ah Kit - an active director whose contract started on 06 Sep 1996,
Danny Seto - an active director whose contract started on 14 Mar 2023,
Daniel Christopher Feng - an inactive director whose contract started on 06 Sep 1996 and was terminated on 14 Mar 2023,
Francis Dominic Gilchrist - an inactive director whose contract started on 05 Dec 2001 and was terminated on 06 Nov 2015,
Michael John Foley - an inactive director whose contract started on 05 Dec 2001 and was terminated on 06 Nov 2015.
According to the BizDb data (updated on 21 Apr 2024), this company registered 2 addresses: 1575 Great North Road, Waterview, Auckland, 1026 (registered address),
1575 Great North Road, Waterview, Auckland, 1026 (service address),
12B Patey Street, Epsom, Auckland, 1051 (physical address).
Up to 22 Jan 2024, Ab Initio No. 29 Limited had been using 12B Patey Street, Epsom, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ah Kit, Graeme Stanley (an individual) located at Epsom, Auckland postcode 1051. Ab Initio No. 29 Limited was classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 12b Patey Street, Epsom, Auckland, 1051 New Zealand
Registered & service address used from 28 Jan 2022 to 22 Jan 2024
Address #2: 1575 Great North Road, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 25 Jun 2020 to 28 Jan 2022
Address #3: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 19 Nov 2019 to 25 Jun 2020
Address #4: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 20 Apr 2018 to 25 Jun 2020
Address #5: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered address used from 20 Nov 2009 to 20 Apr 2018
Address #6: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Physical address used from 20 Nov 2009 to 19 Nov 2019
Address #7: 279 Gillies Avenue, Epsom, Auckland
Physical address used from 30 Nov 2004 to 20 Nov 2009
Address #8: 279 Gillies Ave, Epsom, Auckland
Registered address used from 30 Nov 2004 to 20 Nov 2009
Address #9: 1/758 Remuera Road, Remuera, Auckland
Registered address used from 04 May 2000 to 30 Nov 2004
Address #10: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 11 Apr 2000 to 04 May 2000
Address #11: 25 Kipling Avenue, Epsom, Auckland
Physical address used from 20 Jun 1999 to 30 Nov 2004
Address #12: 1/758 Remuera Road, Remuera, Auckland
Physical address used from 20 Jun 1999 to 20 Jun 1999
Address #13: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Physical address used from 20 Jun 1999 to 20 Jun 1999
Address #14: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 20 Jun 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ah Kit, Graeme Stanley |
Epsom Auckland 1051 New Zealand |
13 May 1996 - |
Graeme Stanley Ah Kit - Director
Appointment date: 06 Sep 1996
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Dec 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 17 Jun 2020
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 12 Apr 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Jan 2016
Danny Seto - Director
Appointment date: 14 Mar 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 14 Mar 2023
Daniel Christopher Feng - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 14 Mar 2023
Address: East Killara, Nsw, 2071 Australia
Address used since 01 Jan 2016
Francis Dominic Gilchrist - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 06 Nov 2015
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 15 Nov 2009
Michael John Foley - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 06 Nov 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Nov 2009
David John Hughes - Director (Inactive)
Appointment date: 28 Jan 2003
Termination date: 11 Jul 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Nov 2009
David John Hughes - Director (Inactive)
Appointment date: 13 May 1996
Termination date: 06 Sep 1996
Address: St Heliers, Auckland,
Address used since 13 May 1996
Michael John Foley - Director (Inactive)
Appointment date: 13 May 1996
Termination date: 06 Sep 1996
Address: Remuera, Auckland,
Address used since 13 May 1996
Badtown Investments Limited
50d Willcott Street
Haaz Music Limited
953c New North Road
Pan Mechanical & Kitchen Engineering Limited
953 New North Rd
New Zealand Music Education Group Limited
953c New North Road
Auckland Dream Centre Community Trust
953 New North Road
Grandway Nz Limited
13a Woodward Road
27 Easton Park Limited
50d Willcott Street
Badtown Investments Limited
50d Willcott Street
Goodacre Residential Limited
50d Willcott Street
Goodacre Wernham Limited
50d Willcott Street
Goodacre Zion Limited
50d Willcott Street
J And C Lay Yee Limited
50d Willcott Street