Shortcuts

Abode Group Limited

Type: NZ Limited Company (Ltd)
9429035287315
NZBN
1533983
Company Number
Registered
Company Status
Current address
4b Minto Street
Andersons Bay
Dunedin 9013
New Zealand
Other address (Address For Share Register) used since 07 Aug 2015
54 Earls Road
Saint Clair
Dunedin 9012
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Jul 2021
54 Earls Road
Saint Clair
Dunedin 9012
New Zealand
Registered & physical & service address used since 28 Jul 2021

Abode Group Limited was launched on 09 Jul 2004 and issued an NZ business identifier of 9429035287315. The registered LTD company has been supervised by 3 directors: Katherine Bernadette Wilson - an active director whose contract began on 05 Sep 2006,
Brendan Thomas Wilson - an inactive director whose contract began on 05 Sep 2006 and was terminated on 30 Apr 2016,
Martin Christopher Jenkins - an inactive director whose contract began on 09 Jul 2004 and was terminated on 05 Sep 2006.
As stated in the BizDb data (last updated on 08 Apr 2024), the company uses 3 addresses: 54 Earls Road, Saint Clair, Dunedin, 9012 (registered address),
54 Earls Road, Saint Clair, Dunedin, 9012 (physical address),
54 Earls Road, Saint Clair, Dunedin, 9012 (service address),
54 Earls Road, Saint Clair, Dunedin, 9012 (other address) among others.
Up to 28 Jul 2021, Abode Group Limited had been using 4B Minto Street, Andersons Bay, Dunedin as their registered address.
A total of 25000 shares are issued to 4 groups (4 shareholders in total). In the first group, 3750 shares are held by 1 entity, namely:
Harper, Leah Katherine Harper (an individual) located at Saint Clair, Dunedin postcode 9012.
The second group consists of 1 shareholder, holds 15% shares (exactly 3750 shares) and includes
Houlahan, Carmen Veronica - located at Saint Leonards, Dunedin.
The 3rd share allocation (3750 shares, 15%) belongs to 1 entity, namely:
Wilson, Rhys Brent, located at Corstorphine, Dunedin (an individual).

Addresses

Previous addresses

Address #1: 4b Minto Street, Andersons Bay, Dunedin, 9013 New Zealand

Registered & physical address used from 17 Aug 2015 to 28 Jul 2021

Address #2: 111a Hillhead Road, Dunedin New Zealand

Registered & physical address used from 16 Nov 2006 to 17 Aug 2015

Address #3: C/-craig Paddon Lawyer, Level 3, 31 Stafford Street, Dunedin

Physical address used from 04 Oct 2006 to 16 Nov 2006

Address #4: Craig Paddon Lawyer, Level 3, 31 Stafford Street, Dunedin

Registered address used from 04 Oct 2006 to 16 Nov 2006

Address #5: C/-craig Paddon Lawyer, 63 Eglinton Road, Mornington, Dunedin

Physical & registered address used from 09 Jul 2004 to 04 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Individual Harper, Leah Katherine Harper Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #2 Number of Shares: 3750
Individual Houlahan, Carmen Veronica Saint Leonards
Dunedin
9022
New Zealand
Shares Allocation #3 Number of Shares: 3750
Individual Wilson, Rhys Brent Corstorphine
Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 13750
Individual Wilson, Katherine Bernadette Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harper, Leah Katherine Dunedin
Individual Wilson, Brendan Thomas Dunedin

New Zealand
Directors

Katherine Bernadette Wilson - Director

Appointment date: 05 Sep 2006

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 20 Jul 2021

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 07 Aug 2015


Brendan Thomas Wilson - Director (Inactive)

Appointment date: 05 Sep 2006

Termination date: 30 Apr 2016

Address: Dunedin, Dunedin, 9012 New Zealand

Address used since 07 Aug 2015


Martin Christopher Jenkins - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 05 Sep 2006

Address: Dunedin,

Address used since 09 Jul 2004