Abch Limited, a removed company, was incorporated on 11 Nov 2008. 9429032495102 is the New Zealand Business Number it was issued. "Beauty salon operation" (business classification S951110) is how the company was classified. The company has been managed by 3 directors: Evan Raymond Le Cheminant - an active director whose contract started on 11 Nov 2008,
Alannah Aroha Holt - an active director whose contract started on 11 Nov 2008,
Clinton Peter Holt - an inactive director whose contract started on 11 Nov 2008 and was terminated on 30 Jan 2016.
Last updated on 17 Aug 2023, BizDb's data contains detailed information about 1 address: 1021 Totara Street, Mahora, Hastings, 4120 (types include: registered, service).
Abch Limited had been using 606 Lyndhurst Road, Frimley, Hastings as their registered address up until 20 Apr 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 2 shares (2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 98 shares (98%).
Principal place of activity
26 Kohatu Parade, Wharewaka, Taupo, 3330 New Zealand
Previous addresses
Address #1: 606 Lyndhurst Road, Frimley, Hastings, 4120 New Zealand
Registered & service address used from 11 Apr 2022 to 20 Apr 2023
Address #2: 606 Lyndhurst Road, Wharewaka, Hastings, 4120 New Zealand
Registered & physical address used from 08 Apr 2022 to 11 Apr 2022
Address #3: 26 Kohatu Parade, Wharewaka, Taupo, 3330 New Zealand
Registered & physical address used from 11 Mar 2021 to 08 Apr 2022
Address #4: 807a Fitzroy Avenue, Mahora, Hastings, 4120 New Zealand
Registered address used from 08 Apr 2013 to 11 Mar 2021
Address #5: 807a Fitzroy Avenue, Mahora, Hastings, 4120 New Zealand
Physical address used from 31 Mar 2011 to 11 Mar 2021
Address #6: 937 Nelson Street North, Hastings New Zealand
Registered address used from 11 Nov 2008 to 08 Apr 2013
Address #7: 937 Nelson Street North, Hastings New Zealand
Physical address used from 11 Nov 2008 to 31 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Brady, Alannah Aroha |
Mahora Hastings 4120 New Zealand |
11 Nov 2008 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Le Cheminant, Evan Raymond |
Frimley Hastings 4120 New Zealand |
11 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holt, Clinton Peter |
Mahora Hastings 4120 New Zealand |
11 Nov 2008 - 03 Mar 2016 |
Evan Raymond Le Cheminant - Director
Appointment date: 11 Nov 2008
Address: Frimley, Hastings, 4120 New Zealand
Address used since 01 Apr 2022
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 01 Sep 2020
Address: Mahora, Hastings, 4120 New Zealand
Address used since 03 Feb 2020
Address: Mahora, Hastings, 4120 New Zealand
Address used since 13 Apr 2015
Alannah Aroha Holt - Director
Appointment date: 11 Nov 2008
Address: Mahora, Hastings, 4120 New Zealand
Address used since 27 Mar 2013
Clinton Peter Holt - Director (Inactive)
Appointment date: 11 Nov 2008
Termination date: 30 Jan 2016
Address: Mahora, Hastings, 4120 New Zealand
Address used since 27 Mar 2013
Sfh Holdings Limited
707 Fitzroy Avenue
Mjvj Co Limited
703c Fitzroy Avenue
Power To You (2016) Limited
1/702 Grays Road
Thirsty Media Limited
617 Fitzroy Avenue
Vondu Limited
617 Fitzroy Avenue
Shelcast Limited
617 A Fitzroy Avenue
Beauty By Mel Limited
507 Eastbourne Street West
Henna Beauty Limited
1001a
Jass Beauty Limited
507 Eastbourne Street West
Onyx Hair And Beauty Waipukurau Limited
107 Market Street South
Urban Retreat 2012 Limited
241 Heretaunga Street West
Winklaser Medispa Limited
1026 Frederick Street