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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Cowie, Susan Gaye |
Rd 1 Lawrence 9591 New Zealand |
04 Jun 2013 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Johnstone, Susan Jayne |
Balclutha Balclutha 9230 New Zealand |
11 Nov 2009 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Johnstone, William James |
Balclutha Balclutha 9230 New Zealand |
11 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seymour, Jeffrey Robert |
Balclutha Balclutha 9230 New Zealand |
11 Nov 2009 - 24 Sep 2020 |
Individual | Thomson, William Garnett |
Balclutha Balclutha 9230 New Zealand |
11 Nov 2009 - 08 Jul 2015 |
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
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