Shortcuts

Abacus St 05 Limited

Type: NZ Limited Company (Ltd)
9429031827591
NZBN
2344330
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & service & registered address used since 29 Oct 2010

Abacus St 05 Limited was registered on 28 Oct 2009 and issued an NZBN of 9429031827591. The registered LTD company has been managed by 6 directors: William James Johnstone - an active director whose contract began on 28 Oct 2009,
Susan Jayne Johnstone - an active director whose contract began on 28 Oct 2009,
Susan Gaye Cowie - an active director whose contract began on 01 Jun 2013,
Tracey Katherine Murray - an active director whose contract began on 01 Jun 2021,
Jeffrey Robert Seymour - an inactive director whose contract began on 28 Oct 2009 and was terminated on 01 Jun 2021.
As stated in BizDb's information (last updated on 15 Mar 2024), the company uses 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: physical, service).
Up until 29 Oct 2010, Abacus St 05 Limited had been using 102 Clyde Street, Balclutha as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 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 33 per cent shares (exactly 33 shares) and includes
Johnstone, William James - located at Balclutha, Balclutha.
The 3rd share allotment (34 shares, 34%) belongs to 1 entity, namely:
Johnstone, Susan Jayne, located at Balclutha, Balclutha (an individual).

Addresses

Previous addresses

Address: 102 Clyde Street, Balclutha, 9230 New Zealand

Registered & physical address used from 14 Oct 2010 to 29 Oct 2010

Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand

Registered & physical address used from 11 Oct 2010 to 14 Oct 2010

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

Registered address used from 28 Oct 2009 to 11 Oct 2010

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

Physical address used from 28 Oct 2009 to 11 Oct 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: 33
Individual Johnstone, William James Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Johnstone, Susan Jayne Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

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

William James Johnstone - Director

Appointment date: 28 Oct 2009

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 20 Oct 2010


Susan Jayne Johnstone - Director

Appointment date: 28 Oct 2009

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 20 Oct 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: 28 Oct 2009

Termination date: 01 Jun 2021

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 20 Oct 2010


William Garnett Thomson - Director (Inactive)

Appointment date: 28 Oct 2009

Termination date: 01 Jun 2015

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 20 Oct 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