Abgal Limited, a registered company, was incorporated on 20 Aug 2007. 9429033210391 is the number it was issued. This company has been run by 4 directors: Anthony John Sutherland - an active director whose contract started on 20 Aug 2007,
Allan Craig Denholm - an active director whose contract started on 04 Jun 2009,
Kim Elizabeth Sutherland - an active director whose contract started on 12 Mar 2024,
Kim Elizabeth Sutherland - an inactive director whose contract started on 20 Aug 2007 and was terminated on 04 Jun 2009.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Unit 13, 490 South Titirangi Road, Titirangi, Auckland, 0604 (types include: registered, physical).
Abgal Limited had been using 30 Landing Road, Titirangi, Auckland as their registered address up to 08 Aug 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 04 Aug 2021 to 08 Aug 2022
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 08 Aug 2014 to 04 Aug 2021
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 08 Aug 2013 to 08 Aug 2014
Address: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 08 Aug 2013 to 04 Aug 2021
Address: 30 Landing Road, Titirangi, Auckland 0604 New Zealand
Registered & physical address used from 23 Jun 2010 to 08 Aug 2013
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 22 Apr 2010 to 23 Jun 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 24 Jul 2008 to 22 Apr 2010
Address: C/-whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Registered & physical address used from 20 Aug 2007 to 24 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sutherland, Erika Grazia |
Rd 2 Waipu 0582 New Zealand |
11 Feb 2009 - |
Individual | Sutherland, Kim Elizabeth |
Wanaka Wanaka 9305 New Zealand |
15 Apr 2010 - |
Individual | Sutherland, Anthony John |
Rd 2 Waipu 0582 New Zealand |
11 Feb 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Denholm, Allan Craig |
Wanaka Wanaka 9305 New Zealand |
11 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Denholm, John Kevin |
Sandringham Auckland 1025 New Zealand |
11 Feb 2009 - 19 Nov 2019 |
Individual | Haynes, Ian Leslie |
Rd 2 Waipu 0582 New Zealand |
11 Feb 2009 - 18 Jun 2021 |
Entity | Aqua-tech Industries Limited Shareholder NZBN: 9429040471907 Company Number: 96470 |
20 Aug 2007 - 27 Jun 2010 | |
Entity | Aqua-tech Industries Limited Shareholder NZBN: 9429040471907 Company Number: 96470 |
20 Aug 2007 - 27 Jun 2010 |
Anthony John Sutherland - Director
Appointment date: 20 Aug 2007
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 02 Jul 2011
Allan Craig Denholm - Director
Appointment date: 04 Jun 2009
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 24 Jul 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 27 Jul 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Jul 2009
Kim Elizabeth Sutherland - Director
Appointment date: 12 Mar 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 12 Mar 2024
Kim Elizabeth Sutherland - Director (Inactive)
Appointment date: 20 Aug 2007
Termination date: 04 Jun 2009
Address: Mt Eden, Auckland,
Address used since 20 Aug 2007
Castle Portable Buildings Limited
73 West Coast Road
Vynide Vinyls Limited
73 West Coast Road
Glenda Rowan Holdings Limited
73 West Coast Road
Ampera Seven Company Limited
75 West Coast Road
Bar Pro Limited
84b West Coast Road
New Zealand World Wide Trade Limited
11b Malam Street