Shortcuts

Abacus St01 Limited

Type: NZ Limited Company (Ltd)
9429034755457
NZBN
1636674
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered address used since 11 Feb 2011
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Apr 2011
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Physical & service address used since 15 Apr 2011

Abacus St01 Limited was started on 20 May 2005 and issued a New Zealand Business Number of 9429034755457. This registered LTD company has been run by 7 directors: William James Johnstone - an active director whose contract began on 20 May 2005,
Susan Jayne Johnstone - an active director whose contract began on 20 May 2005,
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 20 May 2005 and was terminated on 01 Jun 2021.
According to our data (updated on 06 Apr 2024), the company uses 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (category: physical, service).
Up to 11 Feb 2011, Abacus St01 Limited had been using 102 Clyde St, Balclutha as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Cowie, Susan Gaye (a director) located at Rd 1, Lawrence postcode 9591.
The 2nd group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Johnstone, William James - located at Balclutha, Balclutha.
The next share allocation (34 shares, 34%) belongs to 1 entity, namely:
Johnstone, Susan Jayne, located at Balclutha, Balclutha (an individual).

Addresses

Previous addresses

Address #1: 102 Clyde St, Balclutha, 9230 New Zealand

Registered address used from 22 Sep 2010 to 11 Feb 2011

Address #2: C/o Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand

Physical address used from 20 May 2005 to 15 Apr 2011

Address #3: 102 Clyde St, Balclutha New Zealand

Registered address used from 20 May 2005 to 22 Sep 2010

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Director Cowie, Susan Gaye Rd 1
Lawrence
9591
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Johnstone, William James Balclutha
Balclutha
9230
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Johnstone, Susan Jayne Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, William Garnett Balclutha
Balclutha
9230
New Zealand
Individual Seymour, Jeffrey Robert Balclutha
Balclutha
9230
New Zealand
Individual Dodds, Brian Robert Balclutha
Directors

William James Johnstone - Director

Appointment date: 20 May 2005

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 29 Apr 2010


Susan Jayne Johnstone - Director

Appointment date: 20 May 2005

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 29 Apr 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: 20 May 2005

Termination date: 01 Jun 2021

Address: Balclutha, 9230 New Zealand

Address used since 01 Apr 2016


William Garnett Thomson - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 01 Jun 2015

Address: Balclutha, 9230 New Zealand

Address used since 20 May 2005


Brian Robert Dodds - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 31 May 2007

Address: Balclutha,

Address used since 20 May 2005

Nearby companies

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