Abounding Business Limited was launched on 19 Feb 2013 and issued a business number of 9429030342477. The registered LTD company has been run by 5 directors: La Mer Li - an active director whose contract started on 21 Jan 2022,
Priscilla Cefre - an inactive director whose contract started on 19 Feb 2013 and was terminated on 02 May 2022,
Mark Tan - an inactive director whose contract started on 25 Feb 2020 and was terminated on 21 Jan 2022,
Lamer Li - an inactive director whose contract started on 08 Oct 2015 and was terminated on 25 Feb 2020,
Mark Tan - an inactive director whose contract started on 19 Feb 2013 and was terminated on 08 Oct 2015.
As stated in BizDb's information (last updated on 19 Mar 2024), this company uses 1 address: Level 2,6 Clayton Street, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 09 Nov 2021, Abounding Business Limited had been using Flat 6, 8 Clayton Street, Newmarket, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Li, La Mer (an individual) located at Epsom, Aauckland postcode 1023. Abounding Business Limited has been classified as "Export documentation preparation service including goods handling" (business classification I529121).
Previous addresses
Address #1: Flat 6, 8 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 02 Mar 2021 to 09 Nov 2021
Address #2: 141 Pigeon Mountain Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 19 Feb 2013 to 02 Mar 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Li, La Mer |
Epsom Aauckland 1023 New Zealand |
19 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cefre, Priscilla |
Half Moon Bay Auckland 2012 New Zealand |
19 Feb 2013 - 09 Apr 2022 |
La Mer Li - Director
Appointment date: 21 Jan 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Jan 2022
Priscilla Cefre - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 02 May 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 19 Feb 2013
Mark Tan - Director (Inactive)
Appointment date: 25 Feb 2020
Termination date: 21 Jan 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Feb 2020
Lamer Li - Director (Inactive)
Appointment date: 08 Oct 2015
Termination date: 25 Feb 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Oct 2015
Mark Tan - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 08 Oct 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Feb 2013
Option 3 Limited
16 Raddock Place
Shuo International Limited
18 Raddock Place
Stone Paving/concrete Finishing Limited
136 Pigeon Mountain Road
Ym Cleaning Limited
132 Pigeon Mountain Road
Equal Communication Technology Limited
7 Medina Place
Java Homes Limited
130 Pigeon Mountain Road
Atua Trading Limited
Unit 7, 17 Aviemore Drive
Egomall Limited
3/8 Ben Lomond Crescent
Great Design Co Limited
128 Macleans Road
Milestone International Trading Limited
103b Glenmore Road
New Zealand Trade Centre Limited
63 Dalwhinnie Parade
Qi Lin Trade Limited
Flat 1, 4 Tomintoul Place