Shortcuts

Abacus 2022 Trading Company Limited

Type: NZ Limited Company (Ltd)
9429031457774
NZBN
3029942
Company Number
Registered
Company Status
L672080
Industry classification code
Valuing Service - Real Estate
Industry classification description
Current address
Level 7
52 Swanson Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 08 Mar 2017
Level 5
55 Shortland Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 07 Jan 2019
Level 3
22 Queen Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Jan 2022


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.

Addresses

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

Contact info
64 300 7944
Phone
info@telferyoung.com
02 Mar 2022 nzbn-reserved-invoice-email-address-purpose
info@telferyoung.com
06 Mar 2019 Email
https://telferyoung.com/
06 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Abacus 2022 Limited
Shareholder NZBN: 9429037326708
New Plymouth
4340
New Zealand

Ultimate Holding Company

29 Mar 2017
Effective Date
Abacus 2022 Limited
Name
Ltd
Type
1022743
Ultimate Holding Company Number
NZ
Country of origin
Level 7
52 Swanson Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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