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).
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
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: 33 | |||
Individual | Johnstone, William James |
Balclutha Balclutha 9230 New Zealand |
28 Oct 2009 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Johnstone, Susan Jayne |
Balclutha Balclutha 9230 New Zealand |
28 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, William Garnett |
Balclutha Balclutha 9230 New Zealand |
28 Oct 2009 - 05 Jun 2015 |
Individual | Seymour, Jeffrey Robert |
Balclutha Balclutha 9230 New Zealand |
28 Oct 2009 - 24 Sep 2020 |
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
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