Abigails Devonport Limited, a registered company, was started on 07 Oct 2004. 9429035152620 is the NZ business identifier it was issued. The company has been managed by 2 directors: Andrew Kenneth Wilkinson - an active director whose contract started on 07 Oct 2004,
Diane Maria Francis - an active director whose contract started on 07 Oct 2004.
Updated on 14 May 2025, our database contains detailed information about 1 address: 128A Vauxhall Road, Narrow Neck, Auckland, 0757 (category: registered, physical).
Abigails Devonport Limited had been using Unit 7A, 331 Rosedale Road, Albany, North Shore City as their physical address up until 09 Nov 2020.
Old names used by this company, as we identified at BizDb, included: from 07 Oct 2004 to 10 Mar 2008 they were named Aquaductus Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Unit 7a, 331 Rosedale Road, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 26 Oct 2011 to 09 Nov 2020
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 05 Jan 2011 to 26 Oct 2011
Address: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 05 Nov 2008 to 05 Jan 2011
Address: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 05 Nov 2008 to 05 Jan 2011
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland
Physical & registered address used from 29 Oct 2007 to 05 Nov 2008
Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical & registered address used from 25 Jul 2006 to 29 Oct 2007
Address: Unit F, 6/43 Omega Street, North Harbour, Auckland
Physical & registered address used from 07 Oct 2004 to 25 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Francis, Diane Maria |
Narrow Neck Auckland 0624 New Zealand |
07 Oct 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Wilkinson, Andrew Kenneth |
Narrow Neck Auckland 0624 New Zealand |
07 Oct 2004 - |
Andrew Kenneth Wilkinson - Director
Appointment date: 07 Oct 2004
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Oct 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Oct 2016
Diane Maria Francis - Director
Appointment date: 07 Oct 2004
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Oct 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Oct 2016
Stadium Storage 09 Limited
Unit 7a, 331 Rosedale Road
Dva 2009 Trustees Limited
Unit 7a, 331 Rosedale Road
Kimetto Property Investments Limited
Unit 7a, 331 Rosedale Road
Duberly Vincent Associates Limited
Unit 7a, 331 Rosedale Road
Sea Shore Holdings Limited
Unit 7a, 331 Rosedale Road
Artmatic Limited
Unit 7a, 331 Rosedale Road