Shortcuts

Abode Design + Build Limited

Type: NZ Limited Company (Ltd)
9429032994599
NZBN
2070837
Company Number
Registered
Company Status
098547383
GST Number
Current address
642 Great South Road
Ellerslie 1051
New Zealand
Physical address used since 20 Apr 2011
73 Milano Boulevard
Karaka
Papakura 2113
New Zealand
Postal & office & delivery address used since 04 Feb 2020
73 Milano Boulevard
Karaka
Papakura 2113
New Zealand
Registered & service address used since 14 Apr 2023

Abode Design + Build Limited was launched on 07 Dec 2007 and issued a number of 9429032994599. The registered LTD company has been run by 6 directors: Patrick Preisig - an active director whose contract started on 01 Jul 2020,
Stephen Tordeich - an active director whose contract started on 06 Dec 2021,
Sarah Joanna Mcmullin - an inactive director whose contract started on 01 Jul 2020 and was terminated on 06 Dec 2021,
Stephen John Tordeich - an inactive director whose contract started on 01 Apr 2011 and was terminated on 07 Jul 2020,
Yasemin Mead - an inactive director whose contract started on 07 Dec 2007 and was terminated on 01 Apr 2011.
According to our database (last updated on 04 Apr 2024), this company registered 3 addresses: 73 Milano Boulevard, Karaka, Papakura, 2113 (registered address),
73 Milano Boulevard, Karaka, Papakura, 2113 (service address),
73 Milano Boulevard, Karaka, Papakura, 2113 (postal address),
73 Milano Boulevard, Karaka, Papakura, 2113 (office address) among others.
Up to 14 Apr 2023, Abode Design + Build Limited had been using 642 Great South Road, Ellerslie as their registered address.
BizDb found past names used by this company: from 07 Dec 2007 to 01 Jul 2020 they were named Performance Management Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Mcmullin, Sarah Joanna (an individual) located at Remuera, Auckland postcode 1050,
Mgh Mcmullovich Limited (an entity) located at Level 1, 5 Broadway, Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mcmullin, Sarah Joanna - located at Remuera, Auckland.

Addresses

Principal place of activity

73 Milano Boulevard, Karaka, Papakura, 2113 New Zealand


Previous addresses

Address #1: 642 Great South Road, Ellerslie, 1051 New Zealand

Registered & service address used from 20 Apr 2011 to 14 Apr 2023

Address #2: 68 King Street, Pukekohe New Zealand

Physical & registered address used from 07 Dec 2007 to 20 Apr 2011

Contact info
64 09 1271124
Phone
64 09 2371124
22 Apr 2021 Phone
accounts@abodedb.co.nz
22 Apr 2021 nzbn-reserved-invoice-email-address-purpose
accounts@abodedb.co.nz
19 Aug 2020 Email
No website
Website
abodedb.co.nz
22 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Mcmullin, Sarah Joanna Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Mgh Mcmullovich Limited
Shareholder NZBN: 9429031240376
Level 1, 5 Broadway
Newmarket, Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcmullin, Sarah Joanna Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harris, Yasemin Pukekohe

New Zealand
Individual Tordeich, Stephen John Remuera
Auckland
1050
New Zealand
Individual Harris, Brent Roy Pukekohe

New Zealand
Individual Tordeich, Stephen John Remuera
Auckland
1050
New Zealand
Individual Tordeich, Stephen John Remuera
Auckland
1050
New Zealand
Directors

Patrick Preisig - Director

Appointment date: 01 Jul 2020

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 01 Jul 2020


Stephen Tordeich - Director

Appointment date: 06 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Dec 2021


Sarah Joanna Mcmullin - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 06 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2020


Stephen John Tordeich - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 07 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2011


Yasemin Mead - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 01 Apr 2011

Address: Pukekohe, New Zealand

Address used since 07 Dec 2007


Brent Roy Harris - Director (Inactive)

Appointment date: 07 Dec 2007

Termination date: 01 Apr 2011

Address: Pukekohe, New Zealand

Address used since 07 Dec 2007

Nearby companies

Birdwood Residential Estates Limited
642 Great South Road

Outback Surf (2013) Limited
642 Great South Road

Rugby Exchange New Zealand Limited
642 Great South Rd

Aozora Trustees Limited
642 Great South Road

Spare Room Solutions Limited
642 Great South Road

Ggc Holdings Limited
642 Great South Road