Shortcuts

Abano Health Limited

Type: NZ Limited Company (Ltd)
9429035915317
NZBN
1336852
Company Number
Registered
Company Status
Current address
Level 11
29 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Aug 2021

Abano Health Limited, a registered company, was launched on 20 Jun 2003. 9429035915317 is the NZBN it was issued. This company has been managed by 9 directors: Nisha Marian Clark - an active director whose contract began on 14 Apr 2022,
Stephen Telford Spencer Davies - an inactive director whose contract began on 26 Feb 2021 and was terminated on 14 Apr 2022,
Nicholas Voss - an inactive director whose contract began on 18 Nov 2020 and was terminated on 26 Oct 2021,
Richard George Keys - an inactive director whose contract began on 26 Sep 2005 and was terminated on 26 Feb 2021,
Andrew Richard Purcell Tapper - an inactive director whose contract began on 02 Jul 2018 and was terminated on 20 Nov 2020.
Updated on 06 May 2024, BizDb's data contains detailed information about 1 address: Level 11, 29 Customs Street West, Auckland, 1010 (type: registered, physical).
Abano Health Limited had been using Level 11, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 04 Aug 2021.
A single entity owns all company shares (exactly 100 shares) - Abano Healthcare Group Limited - located at 1010, 29 Customs Street West, Auckland.

Addresses

Previous addresses

Address: Level 11, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 18 Feb 2019 to 04 Aug 2021

Address: Level 16, West Plaza, 3-7 Albert Street, Auckland New Zealand

Registered & physical address used from 16 Nov 2005 to 18 Feb 2019

Address: Level 27, Pwc Tower, 188 Quay Street, Auckland

Registered & physical address used from 21 Jul 2005 to 16 Nov 2005

Address: Ground Floor, Mantrack House, 2 Hargreaves Street, Ponsonby, Auckland

Physical & registered address used from 20 Jun 2003 to 21 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Abano Healthcare Group Limited
Shareholder NZBN: 9429040925417
29 Customs Street West
Auckland
1010
New Zealand

Ultimate Holding Company

21 Dec 2020
Effective Date
Adams Group Aus Holdings Pty Limited
Name
Company
Type
13802
Ultimate Holding Company Number
AU
Country of origin
Level 16
West Plaza Building
3-7 Albert Street, Auckland New Zealand
Address
Directors

Nisha Marian Clark - Director

Appointment date: 14 Apr 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Apr 2022


Stephen Telford Spencer Davies - Director (Inactive)

Appointment date: 26 Feb 2021

Termination date: 14 Apr 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Feb 2021


Nicholas Voss - Director (Inactive)

Appointment date: 18 Nov 2020

Termination date: 26 Oct 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 18 Nov 2020


Richard George Keys - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 26 Feb 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 19 Feb 2010


Andrew Richard Purcell Tapper - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 20 Nov 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 Jul 2018


Rhys Lloyd Clark - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 23 Oct 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 31 May 2019


Rachel Jane Walsh - Director (Inactive)

Appointment date: 03 Nov 2015

Termination date: 28 Jun 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 03 Nov 2015


Alan William Clarke - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 02 Nov 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Jun 2003


Stephen Clifford St Paul - Director (Inactive)

Appointment date: 20 Jun 2003

Termination date: 26 Sep 2005

Address: Remuera, Auckland,

Address used since 20 Jun 2003

Nearby companies

Drywall Interiors Commercial Limited
89 Albert St

New Star Consultants Limited
Suite 2a & 3, Level 8, Albert Plaza

Grand Pacific Tours Pty Limited
Suite 1, Level 7, Albert Plaza

Job Monster Limited
Suite 7, L6, 87-89 Albert Street

Oe Education Consulting Company Limited
87-89 Albert Street

A Touch Of Davinci Limited
Suite 2, 87 Albert Street