Abode Wellington Limited was started on 12 Apr 2010 and issued a number of 9429031587808. This registered LTD company has been managed by 4 directors: Samuel Leo Lahood - an active director whose contract started on 26 Jun 2016,
Jeffrey Ronald Montgomery - an inactive director whose contract started on 12 Apr 2010 and was terminated on 31 Mar 2016,
Andrew Dean Halifax - an inactive director whose contract started on 01 Jun 2014 and was terminated on 31 Mar 2016,
Andrew Dean Halifax - an inactive director whose contract started on 12 Apr 2010 and was terminated on 06 Feb 2014.
As stated in our database (updated on 15 Mar 2024), this company filed 1 address: 21A Priscilla Crescent, Mornington, Wellington, 6021 (category: registered, physical).
Until 13 Apr 2022, Abode Wellington Limited had been using 21 Priscilla Crescent, Mornington, Wellington as their physical address.
A total of 4 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Lahood, Samuel Leo (a director) located at Mornington, Wellington postcode 6021. Abode Wellington Limited has been classified as "Cafe operation" (ANZSIC H451110).
Principal place of activity
Fritters, L3, 34 Bowen Street, Wellington, 6001 New Zealand
Previous addresses
Address #1: 21 Priscilla Crescent, Mornington, Wellington, 6021 New Zealand
Physical address used from 18 May 2017 to 13 Apr 2022
Address #2: 21 Priscilla Crescent, Mornington, Wellington, 6021 New Zealand
Registered address used from 17 May 2017 to 13 Apr 2022
Address #3: 130a Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 04 Jul 2016 to 18 May 2017
Address #4: 130a Abel Smith Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 04 Jul 2016 to 17 May 2017
Address #5: 11 Lawson Place, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 24 Apr 2014 to 04 Jul 2016
Address #6: 17 Lawson Place, Mt Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 12 Apr 2010 to 24 Apr 2014
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4 | |||
Director | Lahood, Samuel Leo |
Mornington Wellington 6021 New Zealand |
04 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomery, Jeffrey Ronald |
Te Aro Wellington 6011 New Zealand |
12 Apr 2010 - 18 Oct 2016 |
Individual | Halifax, Andrew Dean |
Mt Victoria Wellington, 6011 New Zealand |
12 Apr 2010 - 07 Feb 2014 |
Samuel Leo Lahood - Director
Appointment date: 26 Jun 2016
Address: Mornington, Wellington, 6021 New Zealand
Address used since 26 Jun 2016
Jeffrey Ronald Montgomery - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 31 Mar 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Andrew Dean Halifax - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 31 Mar 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2016
Andrew Dean Halifax - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 06 Feb 2014
Address: Mt Victoria, Wellington, 6011, New Zealand
Address used since 12 Apr 2010
Wellington Organists Association Incorporated
23 Priscilla Crescent
Information Systems Solutions Limited
7 Priscilla Crescent
Green Dragon Trustee Company Limited
7 Priscilla Crescent
Sterling Tax & Accounting Limited
8 Farnham Street
Stellar Studios Limited
8 Farnham Street
Sea Fit Limited
3 Breton Grove
Aydin Limited
121 Riddiford Street
Danna Limited
25a Kenwyn Terrace
Eden Cafe Limited
10 Mills Road
Everest Services Limited
2/11 Gordon Place
P D & C Limited
186 Riddiford Street
Xing Yuan Hospitality Limited
166 Hanson Street