Aber Holdings Limited, a registered company, was launched on 30 Apr 2010. 9429031580977 is the NZ business number it was issued. "Camping equipment retailing" (business classification G424120) is how the company has been categorised. The company has been managed by 7 directors: Gregg Andrew Brown - an active director whose contract began on 30 Apr 2010,
Benjamin Scott Finger - an active director whose contract began on 01 Jul 2024,
Desmond Ronald Hammond - an inactive director whose contract began on 16 Jun 2011 and was terminated on 04 Mar 2024,
Lawrence Ronald Margrain - an inactive director whose contract began on 01 Dec 2011 and was terminated on 30 Apr 2023,
Alan Gordon Brown - an inactive director whose contract began on 30 Apr 2010 and was terminated on 19 May 2017.
Last updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: Po Box 10095, Te Rapa, Hamilton, 3241 (category: postal, office).
Other names for the company, as we established at BizDb, included: from 30 Apr 2010 to 30 Sep 2016 they were called Aber Investments Limited.
A total of 9180362 shares are allotted to 3 shareholders (2 groups). The first group includes 4131163 shares (45 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 5049199 shares (55 per cent).
Other active addresses
Address #4: Po Box 10095, Te Rapa, Hamilton, 3241 New Zealand
Postal address used from 02 Sep 2020
Principal place of activity
17 Mainstreet Place, Hamilton, 3200 New Zealand
Basic Financial info
Total number of Shares: 9180362
Annual return filing month: September
Annual return last filed: 12 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4131163 | |||
Individual | Brown, Suzanne Jane |
Hamilton 3210 New Zealand |
30 Apr 2010 - |
Individual | Brown, Gregg Andrew |
Hamilton 3210 |
30 Apr 2010 - |
Shares Allocation #2 Number of Shares: 5049199 | |||
Other (Other) | 21 084 729 564 - Sga International Pty Limited |
Mt Waverley Victoria 3149 Australia |
03 Jul 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Alan Gordon |
Pukete Hamilton 3200 |
30 Apr 2010 - 24 Jun 2014 |
Individual | Brown, Janet Louis |
Pukete Hamilton 3200 New Zealand |
30 Apr 2010 - 24 Jun 2014 |
Entity | Mccaw Lewis Chapman Trustees (no.3) Limited Shareholder NZBN: 9429033027111 Company Number: 2059589 |
30 Apr 2010 - 24 May 2012 | |
Entity | Mccaw Lewis Chapman Trustees (no.3) Limited Shareholder NZBN: 9429033027111 Company Number: 2059589 |
30 May 2014 - 24 Jun 2014 | |
Entity | Mccaw Lewis Chapman Trustees (no.3) Limited Shareholder NZBN: 9429033027111 Company Number: 2059589 |
30 Apr 2010 - 24 May 2012 | |
Entity | Mccaw Lewis Chapman Trustees (no.3) Limited Shareholder NZBN: 9429033027111 Company Number: 2059589 |
30 May 2014 - 24 Jun 2014 | |
Director | Alan Gordon Brown |
Pukete Hamilton 3200 |
30 Apr 2010 - 24 Jun 2014 |
Gregg Andrew Brown - Director
Appointment date: 30 Apr 2010
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 02 Sep 2015
Benjamin Scott Finger - Director
Appointment date: 01 Jul 2024
Address: Ringwood North, Victoria, 3134 Australia
Address used since 01 Jul 2024
Desmond Ronald Hammond - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 04 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Sep 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Sep 2016
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 30 Apr 2023
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Dec 2011
Alan Gordon Brown - Director (Inactive)
Appointment date: 30 Apr 2010
Termination date: 19 May 2017
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 02 Sep 2015
Colin Gerald Martin - Director (Inactive)
Appointment date: 30 Apr 2010
Termination date: 08 Dec 2011
Address: Rd2, Albany 0792,
Address used since 30 Apr 2010
Gary Keith Mollard - Director (Inactive)
Appointment date: 30 Apr 2010
Termination date: 01 Jan 2011
Address: Hamilton 3283,
Address used since 30 Apr 2010
Kiwi Camping Company Limited
17 Mainstreet Place
Soper Gwynne Bridal Limited
Centre Place Mall
Apparelmaster Waikato Limited
10 Mainstreet Place
Hamilton City Gymnastics Incorporated
3 Mainstreet Place
Food Processing Equipment (nz) Pty Ltd
41 Sunshine Avenue
D H Mcilraith Limited
12 Sir Tristram Avenue
Posh Equestrian Limited
3 London Street
Protective Elements Limited
50 School Road
Sherpa Leisure Nz Limited
6 Alpers Ridge
Survival Gear Nz Limited
50d Upper Wainui Road
Tauranga Hunting & Fishing New Zealand Limited
Bay Central
Trek 'n' Travel Limited
39 Thackeray Street