Abacus St 12 Limited was started on 08 Mar 2013 and issued a business number of 9429030321212. This registered LTD company has been supervised by 6 directors: Susan Jayne Johnstone - an active director whose contract began on 08 Mar 2013,
William James Johnstone - an active director whose contract began on 08 Mar 2013,
Susan Gaye Cowie - an active director whose contract began on 01 Jun 2013,
Tracey Katherine Murray - an active director whose contract began on 01 Jun 2021,
Jeffrey Robert Seymour - an inactive director whose contract began on 08 Mar 2013 and was terminated on 01 Jun 2021.
As stated in our information (updated on 21 Mar 2024), this company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, service).
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 33 shares are held by 1 entity, namely:
Cowie, Susan Gaye (a director) located at Rd 1, Lawrence postcode 9591.
The second group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Johnstone, William James - located at Balclutha, Balclutha.
The third share allotment (34 shares, 34%) belongs to 1 entity, namely:
Johnstone, Susan Jayne, located at Balclutha, Balclutha (a director). Abacus St 12 Limited has been classified as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Cowie, Susan Gaye |
Rd 1 Lawrence 9591 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Johnstone, William James |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Johnstone, Susan Jayne |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seymour, Jeffrey Robert |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - 24 Sep 2020 |
Individual | Thomson, William Garnett |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - 08 Jul 2015 |
Director | Jeffrey Robert Seymour |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - 24 Sep 2020 |
Director | William Garnett Thomson |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - 08 Jul 2015 |
Susan Jayne Johnstone - Director
Appointment date: 08 Mar 2013
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 08 Mar 2013
William James Johnstone - Director
Appointment date: 08 Mar 2013
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 08 Mar 2013
Susan Gaye Cowie - Director
Appointment date: 01 Jun 2013
Address: Rd 1, Lawrence, 9591 New Zealand
Address used since 01 Jun 2013
Tracey Katherine Murray - Director
Appointment date: 01 Jun 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 01 Jun 2021
Jeffrey Robert Seymour - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 01 Jun 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 08 Mar 2013
William Garnett Thomson - Director (Inactive)
Appointment date: 08 Mar 2013
Termination date: 01 Jun 2015
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 08 Mar 2013
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Abacus St 09 Limited
102 Clyde Street
Abacus St 10 Limited
102 Clyde Street
Abacus St 11 Limited
102 Clyde Street
Julia Evans Trustee Limited
4 Miro Street
Sm Trustees (2010) Limited
5 Eden Street
Sm Trustees (2012) Limited
5 Eden Street