Abacus St 09 Limited was registered on 07 May 2012 and issued an NZ business identifier of 9429030687622. The registered LTD company has been run by 6 directors: William James Johnstone - an active director whose contract started on 07 May 2012,
Susan Jayne Johnstone - an active director whose contract started on 07 May 2012,
Susan Gaye Cowie - an active director whose contract started on 01 Jun 2013,
Tracey Katherine Murray - an active director whose contract started on 01 Jun 2021,
Jeffrey Robert Seymour - an inactive director whose contract started on 07 May 2012 and was terminated on 01 Jun 2021.
According to BizDb's data (last updated on 02 Apr 2024), this company uses 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: physical, registered).
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Cowie, Susan Gaye (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
Johnstone, William James - located at Balclutha, Balclutha.
The third share allocation (34 shares, 34%) belongs to 1 entity, namely:
Johnstone, Susan Jayne, located at Balclutha, Balclutha (a director). Abacus St 09 Limited has been classified as "Trustee service" (business classification 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 |
07 May 2012 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Johnstone, Susan Jayne |
Balclutha Balclutha 9230 New Zealand |
07 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, William Garnett |
Balclutha Balclutha 9230 New Zealand |
07 May 2012 - 08 Jul 2015 |
Individual | Seymour, Jeffrey Robert |
Balclutha Balclutha 9230 New Zealand |
07 May 2012 - 24 Sep 2020 |
Director | Jeffrey Robert Seymour |
Balclutha Balclutha 9230 New Zealand |
07 May 2012 - 24 Sep 2020 |
Director | William Garnett Thomson |
Balclutha Balclutha 9230 New Zealand |
07 May 2012 - 08 Jul 2015 |
William James Johnstone - Director
Appointment date: 07 May 2012
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 07 May 2012
Susan Jayne Johnstone - Director
Appointment date: 07 May 2012
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 07 May 2012
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: 07 May 2012
Termination date: 01 Jun 2021
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 07 May 2012
William Garnett Thomson - Director (Inactive)
Appointment date: 07 May 2012
Termination date: 01 Jun 2015
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 07 May 2012
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 10 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