Shortcuts

Abacus St 07 Limited

Type: NZ Limited Company (Ltd)
9429031800303
NZBN
2354067
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 01 Dec 2010

Abacus St 07 Limited was registered on 11 Nov 2009 and issued an NZBN of 9429031800303. The registered LTD company has been managed by 6 directors: William James Johnstone - an active director whose contract started on 11 Nov 2009,
Susan Jayne Johnstone - an active director whose contract started on 11 Nov 2009,
Susan Gaye Cowie - an active director whose contract started on 01 Jun 2013,
Tracey Katherine Murray - an active director whose contract started on 01 Jun 2021,
Jeffrey Robert Seymour - an inactive director whose contract started on 11 Nov 2009 and was terminated on 01 Jun 2021.
As stated in BizDb's information (last updated on 10 Apr 2024), the company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: registered, physical).
Until 01 Dec 2010, Abacus St 07 Limited had been using C/-Shand Thomson Ltd, 102 Clyde Street, Balclutha as their physical address.
BizDb identified former names used by the company: from 11 Nov 2009 to 02 Feb 2011 they were called Abacus St 99 Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Cowie, Susan Gaye (a director) located at Rd 1, Lawrence postcode 9591.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Johnstone, Susan Jayne - located at Balclutha, Balclutha.
The next share allotment (33 shares, 33%) belongs to 1 entity, namely:
Johnstone, William James, located at Balclutha, Balclutha (an individual).

Addresses

Previous addresses

Address: C/-shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Physical & registered address used from 09 Feb 2010 to 01 Dec 2010

Address: Shand Thomson, 7th Floor, Westpac Building, Dunedin

Registered & physical address used from 11 Nov 2009 to 09 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 16 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Cowie, Susan Gaye Rd 1
Lawrence
9591
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Johnstone, Susan Jayne Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Johnstone, William James Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seymour, Jeffrey Robert Balclutha
Balclutha
9230
New Zealand
Individual Thomson, William Garnett Balclutha
Balclutha
9230
New Zealand
Directors

William James Johnstone - Director

Appointment date: 11 Nov 2009

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 23 Nov 2010


Susan Jayne Johnstone - Director

Appointment date: 11 Nov 2009

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 23 Nov 2010


Susan Gaye Cowie - Director

Appointment date: 01 Jun 2013

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 01 Jun 2013


Tracey Katherine Murray - Director

Appointment date: 01 Jun 2021

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 01 Jun 2021


Jeffrey Robert Seymour - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 01 Jun 2021

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 23 Nov 2010


William Garnett Thomson - Director (Inactive)

Appointment date: 11 Nov 2009

Termination date: 01 Jun 2015

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 23 Nov 2010

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street