Shortcuts

Abcorp Nz Limited

Type: NZ Limited Company (Ltd)
9429034012673
NZBN
1836630
Company Number
Registered
Company Status
C161140
Industry classification code
Printing
Industry classification description
Current address
12 Piermark Drive
Albany
Auckland 0751
New Zealand
Registered & physical & service address used since 06 Apr 2018
12 Piermark Drive
Albany
Auckland 0751
New Zealand
Postal & office address used since 04 Oct 2019

Abcorp Nz Limited, a registered company, was incorporated on 30 Jun 2006. 9429034012673 is the number it was issued. "Printing" (ANZSIC C161140) is how the company is classified. This company has been run by 14 directors: William B. - an active director whose contract began on 05 Aug 2016,
Emmanuel Pythas - an active director whose contract began on 28 Mar 2022,
Timothy Erl Perry - an inactive director whose contract began on 19 Aug 2019 and was terminated on 28 Mar 2022,
Richard Baumfield - an inactive director whose contract began on 30 May 2019 and was terminated on 23 Aug 2019,
Timothy Erl Perry - an inactive director whose contract began on 01 Jan 2018 and was terminated on 31 May 2019.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 12 Piermark Drive, Albany, Auckland, 0751 (category: postal, office).
Abcorp Nz Limited had been using 25 Halwyn Drive, Hornby, Christchurch as their physical address up to 06 Apr 2018.
Previous aliases used by the company, as we managed to find at BizDb, included: from 30 Jun 2006 to 11 Nov 2016 they were named Abnote Nz Limited.
A single entity owns all company shares (exactly 13200000 shares) - Abcorp Group (Australasia) Pty Limited - located at 0751, Dandenong South, Victoria.

Addresses

Principal place of activity

12 Piermark Drive, Albany, Auckland, 0751 New Zealand


Previous addresses

Address #1: 25 Halwyn Drive, Hornby, Christchurch, 8441 New Zealand

Physical & registered address used from 06 Sep 2016 to 06 Apr 2018

Address #2: 17 Print Place, Christchurch New Zealand

Registered & physical address used from 31 Aug 2006 to 06 Sep 2016

Address #3: C/-bell Gully (dmf), Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 30 Jun 2006 to 31 Aug 2006

Contact info
61 412 264108
02 Oct 2018 Phone
david.herrington@abcorp.com
02 Oct 2018 Email
www.abcorp.com
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 13200000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13200000
Other (Other) Abcorp Group (australasia) Pty Limited Dandenong South
Victoria
3175
Australia

Ultimate Holding Company

03 Oct 2022
Effective Date
American Banknote Corporation
Name
Company
Type
US
Country of origin
1055 Washington Boulevard 6fl
Stamford, Connecticut 06901
United States
Address
Directors

William B. - Director

Appointment date: 05 Aug 2016

Address: New Canaan, Connecticut, 06840 United States

Address used since 05 Aug 2016


Emmanuel Pythas - Director

Appointment date: 28 Mar 2022

ASIC Name: Abcorp Group (australasia) Pty Ltd

Address: Dandenong South, Victoria, 3175 Australia

Address: Doncaster East, Victoria, 3109 Australia

Address used since 28 Mar 2022


Timothy Erl Perry - Director (Inactive)

Appointment date: 19 Aug 2019

Termination date: 28 Mar 2022

ASIC Name: Abcorp Group (australasia) Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address used since 19 Feb 2021

Address: Dandenong South, 3175 Australia

Address: Port Melbourne, 3207 Australia

Address used since 19 Aug 2019


Richard Baumfield - Director (Inactive)

Appointment date: 30 May 2019

Termination date: 23 Aug 2019

ASIC Name: Abcorp Group (australasia) Pty Ltd

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 30 May 2019

Address: Dandenong South, Victoria, 3175 Australia


Timothy Erl Perry - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 31 May 2019

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 Jan 2018


Richard Dawson Taylor - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 01 Jan 2018

Address: Rd 1, Levin, 5571 New Zealand

Address used since 11 Oct 2013


Nicholas Albert Ficinus - Director (Inactive)

Appointment date: 16 May 2012

Termination date: 05 Aug 2016

ASIC Name: Abnote Group (australasia) Pty Ltd

Address: Park Orchards, Victoria, 3114 Australia

Address used since 16 May 2012

Address: Dandenong South, Victoria, 3175 Australia


Gregoire M. - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 05 Aug 2016

Address: Cambridge, Massachusetts, 02138 United States

Address used since 30 Sep 2015


David K. - Director (Inactive)

Appointment date: 31 Dec 2012

Termination date: 30 Sep 2015

Address: Scarsdale, New York, United States

Address used since 31 Dec 2012


Justin D. - Director (Inactive)

Appointment date: 22 Jun 2010

Termination date: 01 Jan 2015

Address: Hatfield, Pennsylvania, 19440 United States

Address used since 22 Jun 2010

Address: Hatfield, Pennsylvania, 19440 United States

Address used since 01 Oct 2012


Patrick James Gentile - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 31 Dec 2012

Address: Darien, Connecticut 06820, Usa,

Address used since 21 Jul 2006


Peter Gome - Director (Inactive)

Appointment date: 24 Oct 2008

Termination date: 22 Jun 2010

Address: Brighton, Victoria 3186, Australia,

Address used since 24 Oct 2008


James Harry Swift - Director (Inactive)

Appointment date: 08 Oct 2007

Termination date: 23 Oct 2008

Address: Glen Iris, Victoria 3146, Australia,

Address used since 08 Oct 2007


Peter James William Joyce - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 08 Oct 2007

Address: Camberwell, Victoria 3124, Australia,

Address used since 30 Jun 2006

Nearby companies

Waterstone Insolvency Limited
Flat 1, 16 Piermark Drive

Waterstone Recovery Limited
Unit 1, 16 Piermark Drive

Gravity Networks Limited
Unit 1, 16 Piermark Drive

Tempest Litigation Funders Limited
Unit1, 16 Piermark Drive

Connection.resources Trust
9b Piermark Drive

Pacific Bio Lubricants Limited
11h Piermark Drive

Similar companies

3a City Limited
100 Bush Road

3a North Shore Limited
Unit B, Building 1, 100 Bush Rd,

Mint Print Limited
9 Airborne Road,albnay

Printlounge Limited
8b William Pickering Drive

Shore Print Limited
25 Spoonbill Place

Skyline Print Limited
19/18 Airborne Rd