Abacus St 10 Limited was registered on 08 Mar 2013 and issued a New Zealand Business Number of 9429030323322. This registered LTD company has been supervised by 5 directors: Jeffrey Robert Seymour - an active director whose contract began on 08 Mar 2013,
William James Johnstone - an active director whose contract began on 08 Mar 2013,
Susan Jayne Johnstone - an active director whose contract began on 08 Mar 2013,
Susan Gaye Cowie - an active director whose contract began on 01 Jun 2013,
William Garnett Thomson - an inactive director whose contract began on 08 Mar 2013 and was terminated on 01 Jun 2015.
As stated in BizDb's data (updated on 27 May 2021), the company filed 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: physical, registered).
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Susan Cowie (a director) located at Rd 1, Lawrence postcode 9591.
The 2nd group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
William Johnstone - located at Balclutha, Balclutha.
The 3rd share allotment (34 shares, 34%) belongs to 1 entity, namely:
Susan Johnstone, located at Balclutha, Balclutha (a director). Abacus St 10 Limited was categorised as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Susan Gaye Cowie |
Rd 1 Lawrence 9591 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | William James Johnstone |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Susan Jayne Johnstone |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
Individual | William Garnett Thomson |
Balclutha Balclutha 9230 New Zealand |
08 Mar 2013 - 08 Jul 2015 |
Jeffrey Robert Seymour - 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 Jayne 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
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 11 Limited
102 Clyde Street
Abacus St 12 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