Abacus 2022 Trading Company Limited, a registered company, was started on 22 Nov 2010. 9429031457774 is the New Zealand Business Number it was issued. "Valuing service - real estate" (business classification L672080) is how the company has been classified. The company has been managed by 18 directors: Mark John Passey - an active director whose contract started on 08 Sep 2016,
Rowan Leslie Cambie - an active director whose contract started on 08 Sep 2018,
Susan Kate Penrose - an active director whose contract started on 29 Aug 2019,
John David Bell - an active director whose contract started on 11 Mar 2021,
Hayden Andrew Doody - an active director whose contract started on 09 Sep 2021.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 6 addresses this company registered, specifically: Level 3, 22 Queen Street, Auckland, 1010 (delivery address),
Po Box 105553, Auckland City, Auckland, 1143 (postal address),
Level 3, 22 Queen Street, Auckland, 1010 (office address),
Level 3, 22 Queen Street, Auckland, 1010 (registered address) among others.
Abacus 2022 Trading Company Limited had been using Level 5, 55 Shortland Street, Auckland as their registered address up to 19 Jan 2022.
Previous names used by this company, as we established at BizDb, included: from 15 Jul 2010 to 11 Jul 2022 they were called Telferyoung Trading Company Limited.
A single entity controls all company shares (exactly 1 share) - Abacus 2022 Limited - located at 1010, New Plymouth.
Other active addresses
Address #4: Level 3, 22 Queen Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 19 Jan 2022
Address #5: Level 3, 22 Queen Street, Auckland, 1010 New Zealand
Delivery & office address used from 02 Mar 2022
Address #6: Po Box 105553, Auckland City, Auckland, 1143 New Zealand
Postal address used from 02 Mar 2022
Principal place of activity
Level 3, 22 Queen Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jan 2019 to 19 Jan 2022
Address #2: Level 7, 52 Swanson Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Mar 2017 to 15 Jan 2019
Address #3: Level 9, 85 The Terrace, Wellington, 6140 New Zealand
Physical & registered address used from 09 Mar 2011 to 16 Mar 2017
Address #4: Level 13 Axa Centre, 80 The Terrace, Wellington, 6140 New Zealand
Registered & physical address used from 22 Nov 2010 to 09 Mar 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 02 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Abacus 2022 Limited Shareholder NZBN: 9429037326708 |
New Plymouth 4340 New Zealand |
22 Nov 2010 - |
Ultimate Holding Company
Mark John Passey - Director
Appointment date: 08 Sep 2016
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Sep 2016
Rowan Leslie Cambie - Director
Appointment date: 08 Sep 2018
Address: Urenui, 4383 New Zealand
Address used since 08 Sep 2018
Susan Kate Penrose - Director
Appointment date: 29 Aug 2019
Address: Tamatea, Napier, 4112 New Zealand
Address used since 29 Aug 2019
John David Bell - Director
Appointment date: 11 Mar 2021
Address: Rd 1, Russell, 0272 New Zealand
Address used since 11 Mar 2021
Hayden Andrew Doody - Director
Appointment date: 09 Sep 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Sep 2021
Christopher Neil Stanley - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 09 Sep 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 08 Sep 2016
David Russell Edwards - Director (Inactive)
Appointment date: 01 Feb 2016
Termination date: 11 Mar 2021
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Feb 2016
Grant Anthony Utteridge - Director (Inactive)
Appointment date: 06 Sep 2015
Termination date: 29 Aug 2019
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 06 Sep 2015
Roderick Walker Baxendine - Director (Inactive)
Appointment date: 04 Sep 2014
Termination date: 08 Sep 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Sep 2014
Mark Gregory Dunbar - Director (Inactive)
Appointment date: 08 Sep 2012
Termination date: 08 Sep 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Mar 2016
Douglas John Saunders - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 08 Sep 2016
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 03 Mar 2014
Jerome Henry Andrew Mckeefry - Director (Inactive)
Appointment date: 08 Sep 2012
Termination date: 06 Sep 2015
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Sep 2012
Michael Ian Penrose - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 04 Sep 2014
Address: Westshore, Napier, 4110 New Zealand
Address used since 29 Sep 2011
Trevor Walker - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 07 Sep 2013
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 22 Nov 2010
Christopher Neil Stanley - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 08 Sep 2012
Address: Governors Bay, Christchurch, 8971 New Zealand
Address used since 22 Nov 2010
Douglas John Saunders - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 08 Sep 2012
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 22 Nov 2010
Ian Douglas Mckeage - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 29 Sep 2011
Address: Nelson, 7010 New Zealand
Address used since 22 Nov 2010
John Lewis Spencer - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 31 Dec 2010
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 22 Nov 2010
Fotc Nz Limited Partnership
Pieter Holl & Associates Ltd
Buxton Gore Bay No.5 Limited
Level 3, 14 Viaduct Harbour Ave
Buxton Gore Bay No.1 Limited
Level 3, 14 Viaduct Harbour Ave
Wilson Consumer Products Limited
Hobson Tower West
Kls Holdings Limited
Hobson Towers West
Professional Group Limited
26-28 Hobson Street
Bayleys Valuations Limited
4 Viaduct Harbour Avenue
Bower Valuations Limited
1st Floor
Depreciation Consultants Limited
403/10 Fox Street
Extensor Advisory Limited
Ground Floor, 70 Shortland Street
Preston Rowe Paterson New Zealand Services Limited
Level 17 55-65 Shortland Street
Telferyoung Limited
Level 7