Abletech Holdings Limited was started on 30 Jun 2010 and issued an NZ business identifier of 9429031478038. The registered LTD company has been managed by 3 directors: Carl John Penwarden - an active director whose contract began on 30 Jun 2010,
Marcus Evan Baguley - an active director whose contract began on 30 Jun 2010,
Nigel James Ramsay - an active director whose contract began on 30 Jun 2010.
As stated in our data (last updated on 04 Apr 2024), this company uses 1 address: Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 (types include: office, delivery).
Up to 17 Jan 2018, Abletech Holdings Limited had been using 186 Willis Street, Te Aro, Wellington as their registered address.
BizDb identified old names used by this company: from 04 Jul 2013 to 16 Feb 2021 they were named Abletech Limited, from 29 Jun 2010 to 04 Jul 2013 they were named Able Technology Consulting Limited.
A total of 352622 shares are allotted to 7 groups (11 shareholders in total). When considering the first group, 100000 shares are held by 3 entities, namely:
Miller, Roger Holmes (an individual) located at Wellington Central, Wellington postcode 6011,
Baguley, Marcus Evan (an individual) located at Wadestown, Wellington postcode 6012,
Fyfe, Kirstin Anne (an individual) located at Wadestown, Wellington postcode 6012.
The 2nd group consists of 3 shareholders, holds 28.36% shares (exactly 100000 shares) and includes
Ramsay, Pamela Nancy - located at Northland, Wellington,
Ramsay, Nigel James - located at Northland, Wellington,
Chapman, David John - located at Wellington.
The next share allotment (45759 shares, 12.98%) belongs to 1 entity, namely:
Abletech Trustee Limited, located at Te Aro, Wellington (an entity). Abletech Holdings Limited was classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 186 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 16 Jul 2013 to 17 Jan 2018
Address #2: 133 Wilton Road, Wilton, Wellington, 6012 New Zealand
Physical & registered address used from 30 Jun 2010 to 16 Jul 2013
Basic Financial info
Total number of Shares: 352622
Annual return filing month: July
Annual return last filed: 08 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Miller, Roger Holmes |
Wellington Central Wellington 6011 New Zealand |
08 May 2023 - |
Individual | Baguley, Marcus Evan |
Wadestown Wellington 6012 New Zealand |
08 May 2023 - |
Individual | Fyfe, Kirstin Anne |
Wadestown Wellington 6012 New Zealand |
08 May 2023 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Ramsay, Pamela Nancy |
Northland Wellington 6012 New Zealand |
08 May 2023 - |
Individual | Ramsay, Nigel James |
Northland Wellington 6012 New Zealand |
08 May 2023 - |
Individual | Chapman, David John |
Wellington 6011 New Zealand |
08 May 2023 - |
Shares Allocation #3 Number of Shares: 45759 | |||
Entity (NZ Limited Company) | Abletech Trustee Limited Shareholder NZBN: 9429041990056 |
Te Aro Wellington 6011 New Zealand |
13 Mar 2016 - |
Shares Allocation #4 Number of Shares: 14363 | |||
Individual | Harvey, Michelle Louise |
Khandallah Wellington 6035 New Zealand |
09 Nov 2020 - |
Shares Allocation #5 Number of Shares: 90500 | |||
Director | Penwarden, Carl John |
Khandallah Wellington 6035 New Zealand |
30 Jun 2010 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Ramsay, Nigel James |
Northland Wellington 6012 New Zealand |
08 May 2023 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Individual | Baguley, Marcus Evan |
Wadestown Wellington 6012 New Zealand |
08 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Baguley, Marcus Evan |
Wadestown Wellington 6012 New Zealand |
30 Jun 2010 - 08 May 2023 |
Individual | Miller, Roger Holmes |
Wellington Central Wellington 6011 New Zealand |
30 Jun 2010 - 08 May 2023 |
Individual | Ramsay, Pamela Nancy |
Northland Wellington 6012 New Zealand |
30 Jun 2010 - 08 May 2023 |
Director | Ramsay, Nigel James |
Northland Wellington 6012 New Zealand |
30 Jun 2010 - 08 May 2023 |
Director | Ramsay, Nigel James |
Northland Wellington 6012 New Zealand |
30 Jun 2010 - 08 May 2023 |
Director | Baguley, Marcus Evan |
Wadestown Wellington 6012 New Zealand |
30 Jun 2010 - 08 May 2023 |
Individual | Fyfe, Kirstin Anne |
Wadestown Wellington 6012 New Zealand |
30 Jun 2010 - 08 May 2023 |
Individual | Chapman, David John |
29 Brandon St Wellington 6011 New Zealand |
30 Jun 2010 - 08 May 2023 |
Carl John Penwarden - Director
Appointment date: 30 Jun 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2016
Marcus Evan Baguley - Director
Appointment date: 30 Jun 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Jun 2010
Nigel James Ramsay - Director
Appointment date: 30 Jun 2010
Address: Northland, Wellington, 6012 New Zealand
Address used since 26 Jun 2013
Alzheimers New Zealand Incorporated
Level 4, West Block
The New Zealand Tertiary Education Union Te Hautu Kahurangi O Aotearoa Incorporated
8th Floor
The A.u.s.n.z Incorporated Benevoient Fund
8th Floor, Education House
Te Ohaakii A Hine - National Network Ending Sexual Violence Together Trust
178 -182
Wellington Police Charitable Trust
Miller Dean & Little
Norseclad Limited
Level 1, 182 Vivian Street
Camjec Holdings Limited
178 Victoria Street
Carrickdale Company
Level 7 Anzac House
Catalyst I T Limited
Level 6, Catalyst House
Little Tiki Limited
Ground Floor 35 Ghuznee St