Abc Properties Taranaki Limited was incorporated on 03 Apr 1944 and issued a business number of 9429040177366. The registered LTD company has been supervised by 11 directors: Graeme Thomas Champion - an active director whose contract started on 29 Apr 1992,
Josephine Mary Murdoch - an active director whose contract started on 29 May 1996,
Kerry Christiansen - an active director whose contract started on 01 Nov 2019,
Kerry Michelle Christiansen - an inactive director whose contract started on 18 Aug 2011 and was terminated on 31 Oct 2019,
Mark Arthur Austen - an inactive director whose contract started on 25 Jul 2017 and was terminated on 31 Mar 2019.
As stated in BizDb's information (last updated on 08 Apr 2024), this company registered 5 addresess: 108 Wilson Street, Hawera, Hawera, 4610 (office address),
P O Box 266, Hawera, Taranaki, 4640 (postal address),
108 Wilson Street, Hawera, Hawera, 4610 (delivery address),
108 Wilson Street, Hawera (registered address) among others.
Up until 06 Dec 1996, Abc Properties Taranaki Limited had been using 108 Wilson St, Hawera as their registered address.
BizDb identified past names for this company: from 17 Feb 1992 to 14 Dec 2021 they were called Arthur Brown Construction Company Limited, from 03 Apr 1944 to 17 Feb 1992 they were called Arthur Brown Construction Co Ltd.
A total of 816790 shares are issued to 10 groups (19 shareholders in total). As far as the first group is concerned, 47619 shares are held by 2 entities, namely:
West, Christina Ellen (an individual) located at Hawera, Hawera postcode 4610,
West, Murray John (an individual) located at Hawera, Hawera postcode 4610.
Then there is a group that consists of 1 shareholder, holds 22.72% shares (exactly 185578 shares) and includes
Hermann, Wendy Raylyn - located at Kelvin Grove, Palmerston North.
The third share allocation (192858 shares, 23.61%) belongs to 2 entities, namely:
W M Nominees Limited, located at Hawera, Hawera (an entity),
Murdoch, Alaister James, located at Rd 28, Hawera (an individual). Abc Properties Taranaki Limited was categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: P O Box 266, Hawera, Taranaki, 4640 New Zealand
Postal address used from 06 May 2021
Principal place of activity
108 Wilson Street, Hawera, Hawera, 4610 New Zealand
Previous address
Address #1: 108 Wilson St, Hawera
Registered address used from 06 Dec 1996 to 06 Dec 1996
Basic Financial info
Total number of Shares: 816790
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47619 | |||
Individual | West, Christina Ellen |
Hawera Hawera 4610 New Zealand |
03 Oct 2023 - |
Individual | West, Murray John |
Hawera Hawera 4610 New Zealand |
05 May 2005 - |
Shares Allocation #2 Number of Shares: 185578 | |||
Individual | Hermann, Wendy Raylyn |
Kelvin Grove Palmerston North 4414 New Zealand |
05 May 2005 - |
Shares Allocation #3 Number of Shares: 192858 | |||
Entity (NZ Limited Company) | W M Nominees Limited Shareholder NZBN: 9429037584221 |
Hawera Hawera 4610 New Zealand |
05 Nov 2009 - |
Individual | Murdoch, Alaister James |
Rd 28 Hawera 4678 New Zealand |
05 May 2005 - |
Shares Allocation #4 Number of Shares: 238586 | |||
Individual | Christiansen, Kerry Michelle |
Hawera 4674 New Zealand |
01 Aug 2012 - |
Individual | Parker, Crichton Hanley |
Waiwhakaiho New Plymouth 4312 New Zealand |
12 Jan 2021 - |
Individual | Christiansen, Stephen John |
Hawera 4674 New Zealand |
01 Aug 2012 - |
Shares Allocation #5 Number of Shares: 37280 | |||
Individual | Schicker, Allan Stewart-alois |
Hawera New Zealand |
05 May 2005 - |
Individual | Schicker, Ruth Eleanor |
Hawera New Zealand |
05 May 2005 - |
Shares Allocation #6 Number of Shares: 44910 | |||
Individual | Baunton, Beverley Joyce |
Glen Avon New Plymouth 4312 New Zealand |
05 May 2005 - |
Individual | Baunton, Douglas William |
Glen Avon New Plymouth 4312 New Zealand |
03 Apr 1944 - |
Shares Allocation #7 Number of Shares: 9313 | |||
Individual | West, Murray John |
Hawera Hawera 4610 New Zealand |
05 May 2005 - |
Shares Allocation #8 Number of Shares: 32666 | |||
Individual | Eccleshall, Lorraine Faye |
Hawera New Zealand |
05 May 2005 - |
Individual | Eccleshall, Keith John |
Hawera New Zealand |
05 May 2005 - |
Individual | Lord, Carmel Christine |
Normanby Hawera New Zealand |
05 Nov 2009 - |
Shares Allocation #9 Number of Shares: 20530 | |||
Individual | Oakes, Robyn Yvonne |
Whalers Gate New Plymouth 4310 New Zealand |
05 May 2005 - |
Individual | Waite, Marie Edith |
Hawera Hawera 4610 New Zealand |
23 May 2011 - |
Shares Allocation #10 Number of Shares: 7450 | |||
Individual | Anderson, Dean Kenneth |
Stratford New Zealand |
16 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Murdoch, Josephine Mary |
Rd 28 Hawera 4678 New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Hermann, Bruce Joseph |
Upper Hutt |
05 May 2005 - 07 May 2009 |
Individual | Hermann, Bruce Joseph |
Upper Hutt New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Hermann, Bruce Joseph |
Upper Hutt New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Hermann, Bruce Joseph |
Upper Hutt New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Lord, Carmel Christine |
Normanby Taranaki |
05 May 2005 - 16 May 2008 |
Entity | Abc Properties Taranaki Limited Shareholder NZBN: 9429040177366 Company Number: 169965 |
03 Oct 2023 - 16 Oct 2023 | |
Individual | Champion, Graeme Thomas |
Merrilands New Plymouth 4312 New Zealand |
05 Nov 2009 - 03 Oct 2023 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Robertson, Kim |
Hawera Hawera 4610 New Zealand |
02 Oct 2014 - 03 Oct 2023 |
Individual | Robertson, Kim |
Hawera Hawera 4610 New Zealand |
02 Oct 2014 - 03 Oct 2023 |
Individual | Champion, Karin Elizabet |
Merrilands New Plymouth 4312 New Zealand |
03 Apr 1944 - 03 Oct 2023 |
Individual | Champion, Karin Elizabet |
Merrilands New Plymouth 4312 New Zealand |
03 Apr 1944 - 03 Oct 2023 |
Individual | Champion, Graeme Thomas |
Merrilands New Plymouth 4312 New Zealand |
05 Nov 2009 - 03 Oct 2023 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 |
05 Nov 2009 - 12 Jan 2021 |
Individual | Badcock, Alan William |
Wanganui New Zealand |
05 Nov 2009 - 12 Aug 2021 |
Individual | Hunt, Donald Keith |
Hawera |
03 Apr 1944 - 12 Jan 2021 |
Individual | Cameron, Kayleigh Mair |
Hawera Hawera 4610 New Zealand |
01 Aug 2012 - 13 Jan 2020 |
Individual | Hermann, Bruce Joseph |
Upper Hutt New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Hermann, Bruce Joseph |
Upper Hutt New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Cox, Thomas Ian |
Hawera |
03 Apr 1944 - 05 May 2005 |
Individual | Palmer, Richard Dean |
Worcester Street Christchurch |
03 Apr 1944 - 05 May 2005 |
Individual | Hermann, Christopher John |
East Melbourne Victoria 3002, Australia |
03 Apr 1944 - 05 May 2005 |
Individual | Hermann, Christopher John |
East Melbourne Victoria 3002, Australia |
03 Apr 1944 - 05 May 2005 |
Individual | Hermann, Frances June |
Hawera |
03 Apr 1944 - 05 May 2005 |
Individual | Hermann, Frances June |
Hawera |
03 Apr 1944 - 05 May 2005 |
Individual | Dewar, Anne Christine |
Christchurch |
03 Apr 1944 - 05 May 2005 |
Individual | Dewar, Anne Christine |
Christchurch |
03 Apr 1944 - 05 May 2005 |
Individual | Dewar, Anne Christine |
Christchurch |
03 Apr 1944 - 05 May 2005 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Hermann, Bruce Joseph |
Upper Hutt New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Champion, Graeme Thomas |
Hawera |
03 Apr 1944 - 23 May 2011 |
Individual | Schicker, Allan Stewart |
Hawera |
03 Apr 1944 - 05 May 2005 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 |
06 Nov 2009 - 12 Jan 2021 |
Entity | I & J Cox Trustee Limited Shareholder NZBN: 9429031700153 Company Number: 2388289 |
Hawera New Zealand |
05 May 2017 - 09 Aug 2021 |
Entity | Shera Parker Trustees Limited Shareholder NZBN: 9429031031271 Company Number: 3458512 |
Hawera Hawera 4610 New Zealand |
05 May 2017 - 13 Jul 2021 |
Entity | F J Hermann Nominees Limited Shareholder NZBN: 9429032564679 Company Number: 2171710 |
Hawera 4610 New Zealand |
25 Nov 2009 - 05 Oct 2020 |
Individual | Hunt, Kim Marie |
Hawera New Zealand |
05 Nov 2009 - 12 Jan 2021 |
Individual | Cox, Estate Of Thomas Ian |
Hawera |
03 Apr 1944 - 03 May 2010 |
Entity | I & J Cox Trustee Limited Shareholder NZBN: 9429031700153 Company Number: 2388289 |
Hawera New Zealand |
05 May 2017 - 09 Aug 2021 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Austen, Mark Arthur |
Hawera Hawera 4610 New Zealand |
11 Jul 2019 - 13 Jan 2020 |
Individual | Dombroski, Mark Anthony |
Hawera Hawera 4610 New Zealand |
01 Aug 2012 - 01 May 2014 |
Individual | Hermann, Frances June |
Hawera New Zealand |
05 Nov 2009 - 05 May 2017 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 |
05 Nov 2009 - 12 Jan 2021 |
Entity | South Taranaki Trustees Limited Shareholder NZBN: 9429039583550 Company Number: 352320 |
Hawera 4610 |
06 Nov 2009 - 12 Jan 2021 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Hermann, Bruce Joseph |
Upper Hutt |
05 May 2005 - 07 May 2009 |
Entity | Shera Parker Trustees Limited Shareholder NZBN: 9429031031271 Company Number: 3458512 |
Hawera Hawera 4610 New Zealand |
05 May 2017 - 13 Jul 2021 |
Entity | Shera Parker Trustees Limited Shareholder NZBN: 9429031031271 Company Number: 3458512 |
Hawera Hawera 4610 New Zealand |
05 May 2017 - 13 Jul 2021 |
Director | Christiansen, Kerry |
Hawera 4674 New Zealand |
12 Jan 2021 - 13 Jul 2021 |
Individual | Bell, Tania |
Hawera Hawera 4610 New Zealand |
02 Oct 2014 - 05 May 2017 |
Individual | Dombroski, Renee Maxine |
Hawera Hawera 4610 New Zealand |
01 Aug 2012 - 01 May 2014 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Entity | F J Hermann Nominees Limited Shareholder NZBN: 9429032564679 Company Number: 2171710 |
Hawera 4610 New Zealand |
25 Nov 2009 - 05 Oct 2020 |
Entity | F J Hermann Nominees Limited Shareholder NZBN: 9429032564679 Company Number: 2171710 |
Hawera 4610 New Zealand |
25 Nov 2009 - 05 Oct 2020 |
Individual | Murdoch, Josephine Mary |
Otakeho |
03 Apr 1944 - 05 May 2005 |
Individual | Hunt, Kim Marie |
Hawera New Zealand |
05 Nov 2009 - 12 Jan 2021 |
Individual | Hunt, Donald Keith |
Hawera |
03 Apr 1944 - 12 Jan 2021 |
Individual | Hermann, Christopher John |
East Melbourne Victoria 3002, Australia |
03 Apr 1944 - 05 May 2005 |
Individual | Champion, Graeme Thomas |
Hawera |
03 Apr 1944 - 23 May 2011 |
Individual | Hunt, Craig William |
Hawera New Zealand |
05 Nov 2009 - 05 May 2017 |
Individual | Hensley, Peter James |
New Plymouth |
03 Apr 1944 - 16 May 2008 |
Individual | Cox, June Marea |
Hawera New Zealand |
03 Apr 1944 - 02 Oct 2014 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Individual | Murdoch, Josephine Mary |
Rd 28 Manaia New Zealand |
05 May 2005 - 05 Oct 2020 |
Entity | F J Hermann Nominees Limited Shareholder NZBN: 9429032564679 Company Number: 2171710 |
Hawera 4610 New Zealand |
25 Nov 2009 - 05 Oct 2020 |
Individual | Hermann, Bruce Joseph |
Kelvin Grove Palmerston North 4414 New Zealand |
05 May 2005 - 07 May 2009 |
Individual | Cameron, Jason Scott |
Hawera Hawera 4610 New Zealand |
01 Aug 2012 - 13 Jan 2020 |
Individual | Iggulden, David |
Hawera Hawera 4610 New Zealand |
02 Oct 2014 - 05 May 2017 |
Individual | West, Murray John |
Normanby |
03 Apr 1944 - 05 May 2005 |
Individual | Hermann, Bruce Joseph |
Totara Park Upper Hutt |
03 Apr 1944 - 05 May 2005 |
Individual | Hunt, Gloria May |
Hawera |
05 May 2005 - 07 May 2009 |
Individual | Hensley, Peter James |
New Plymouth New Zealand |
05 Nov 2009 - 02 Oct 2014 |
Individual | Iggulden, David Grant |
Hawera |
05 Nov 2009 - 06 Nov 2009 |
Individual | Parker, Crichton Hanley |
Hawera Hawera 4610 New Zealand |
01 Aug 2012 - 05 May 2017 |
Graeme Thomas Champion - Director
Appointment date: 29 Apr 1992
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 May 2018
Address: Hawera, Hawera, 4610 New Zealand
Address used since 12 May 2015
Josephine Mary Murdoch - Director
Appointment date: 29 May 1996
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 24 Aug 2023
Address: R D 28, Manaia 4678, 4678 New Zealand
Address used since 16 May 2016
Kerry Christiansen - Director
Appointment date: 01 Nov 2019
Address: Hawera, 4674 New Zealand
Address used since 01 Nov 2019
Kerry Michelle Christiansen - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 31 Oct 2019
Address: Hawera, 4674 New Zealand
Address used since 01 Jan 2018
Address: Rd 15, Hawera, 4675 New Zealand
Address used since 18 Aug 2011
Address: Hawera, Hawera, 4610 New Zealand
Address used since 23 May 2017
Mark Arthur Austen - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 31 Mar 2019
Address: Hawera, Hawera, 4610 New Zealand
Address used since 25 Jul 2017
Douglas William Baunton - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 01 Jan 2018
Address: Hawera, Hawera, 4610 New Zealand
Address used since 03 May 2010
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 23 May 2017
Mark Arthur Austen - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 01 Jan 2018
Address: Hawera, Hawera, 4610 New Zealand
Address used since 01 Jan 2018
Robyn Yvonne Oakes - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 02 Aug 2011
Address: Hawera, Taranaki, 4610 New Zealand
Address used since 03 Aug 2007
Thomas Ian Cox - Director (Inactive)
Appointment date: 28 Apr 1992
Termination date: 17 Jun 2008
Address: Hawera,
Address used since 28 Apr 1992
Anne Christine Dewar - Director (Inactive)
Appointment date: 28 May 1996
Termination date: 02 Dec 2004
Address: Christchurch,
Address used since 28 May 1996
Bruce Davidson Veitch - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 01 Feb 1997
Address: Hawera,
Address used since 29 Apr 1992
Arthur Brown Construction (2017) Limited
108 Wilson Street
Ivo Botica Developments Limited
4 Robbins Crescent
Hawera Christian Education Trust
2 Egmont Street
The South Taranaki Croquet Association Incorporated
95d Argyle Street
Waihi Gospel Halls Trust
6 Egmont Street
Re Ford Limited
78 Wilson Street
Cwc Partnership Limited
12 Denby Heights
Hawera Central Properties Limited
67 High Street
Icon Property Investments Limited
155 Princes Street
Mahcoll Investments Limited
C/-harris Taylor Limited
Pcp Properties (nz) Limited
176 High Street
Sgp Developments Limited
67 High Street