Shortcuts

Abbotts Drainage Limited

Type: NZ Limited Company (Ltd)
9429032103472
NZBN
113945
Company Number
Registered
Company Status
14843396
GST Number
No Abn Number
Australian Business Number
E323110
Industry classification code
Drainlaying (construction) Including Cleaning Or Repairing - Except Sewerage Or Stormwater Drainage Networks
Industry classification description
Current address
Po Box 230091
Botany
Auckland 2163
New Zealand
Postal & invoice address used since 03 May 2019
19 Springs Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 03 May 2019
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 28 Feb 2022

Abbotts Drainage Limited, a registered company, was registered on 14 Apr 1982. 9429032103472 is the number it was issued. "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110) is how the company has been classified. The company has been managed by 5 directors: Anthony Paul Rooney - an active director whose contract began on 22 Oct 2004,
Judy Marie Rooney - an active director whose contract began on 05 Mar 2018,
Paul Raymond Rooney - an inactive director whose contract began on 29 May 1989 and was terminated on 11 Aug 2016,
Rodger Shepherd - an inactive director whose contract began on 04 May 2011 and was terminated on 02 Aug 2013,
Jocelyn Mary Rooney - an inactive director whose contract began on 29 May 1989 and was terminated on 22 Oct 2004.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Po Box 230091, Botany, Auckland, 2163 (postal address) among others.
Abbotts Drainage Limited had been using Level 7, 53 Fort Street, Auckland as their registered address up until 28 Feb 2022.
Old names for this company, as we established at BizDb, included: from 12 Dec 2000 to 17 Jan 2005 they were named Rooney Company Limited, from 19 Aug 1983 to 12 Dec 2000 they were named Childrens World Learning Centres Limited and from 14 Apr 1982 to 19 Aug 1983 they were named Childrens World Play Day Care Centres Limited.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Other active addresses

Address #4: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & service address used from 29 Mar 2022

Principal place of activity

19 Springs Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 07 Dec 2016 to 28 Feb 2022

Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 07 Dec 2016 to 29 Mar 2022

Address #3: 83 Springs Road, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 07 Dec 2015 to 07 Dec 2016

Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 23 May 2014 to 07 Dec 2015

Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 19 Jun 2013 to 23 May 2014

Address #6: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 May 2011 to 19 Jun 2013

Address #7: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 10 May 2007 to 12 May 2011

Address #8: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 10 May 2007

Address #9: National Provident House, 6th Flr 369 Queen St, Auckland

Registered address used from 05 Jun 1998 to 07 Oct 2005

Address #10: National Provident House, 6th Flr 369 Queen St, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 9 2746785
03 May 2019 Phone
reception@abbotts.co.nz
03 May 2019 Email
abbotts.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Rooney, Anthony Paul Beachlands
Auckland
2018
New Zealand
Entity (NZ Limited Company) Nh Lawyers Trustee Limited
Shareholder NZBN: 9429030729292
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rooney, Anthony Paul Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rooney, Paul Raymond Bethlehem
Tauranga
3110
New Zealand
Individual Rooney, Jocelyn Bethlehem
Tauranga
3110
New Zealand
Individual Rooney, Paul Bethlehem
Tauranga
3110
New Zealand
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Individual Rooney, Jocelyn Mary Howick
Auckland
Directors

Anthony Paul Rooney - Director

Appointment date: 22 Oct 2004

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 13 May 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 May 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 05 Aug 2016


Judy Marie Rooney - Director

Appointment date: 05 Mar 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 13 May 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 05 Mar 2018


Paul Raymond Rooney - Director (Inactive)

Appointment date: 29 May 1989

Termination date: 11 Aug 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 15 Mar 2013


Rodger Shepherd - Director (Inactive)

Appointment date: 04 May 2011

Termination date: 02 Aug 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 04 May 2011


Jocelyn Mary Rooney - Director (Inactive)

Appointment date: 29 May 1989

Termination date: 22 Oct 2004

Address: Howick, Auckland,

Address used since 29 May 1989

Similar companies

Becs Drainage Limited
2 Crummer Road

Clarks Pipes Limited
Level 1

Flowell Civil Limited
24-26 Pollen Street

Hodz Drainage Limited
Level 1, 7 Falcon Street

Plumbed Up Limited
1 College Hill Road

The Chinese Dragon Limited
16d Sarawia Street