Abeeco Limited, a registered company, was registered on 22 Apr 2004. 9429035425991 is the NZ business identifier it was issued. The company has been run by 3 directors: Judith Helen Salisbury - an active director whose contract started on 22 Apr 2004,
Desmond Graham Sowden - an inactive director whose contract started on 01 May 2015 and was terminated on 13 Sep 2016,
David Michael Salisbury - an inactive director whose contract started on 22 Apr 2004 and was terminated on 30 Sep 2015.
Updated on 30 May 2025, the BizDb database contains detailed information about 1 address: 8/44 Silverdale Street, Silverdale, Auckland, 0932 (category: registered, physical).
Abeeco Limited had been using Unit 3, 6 Omega Street, Rosedale, Auckland as their registered address up to 27 Mar 2020.
Other names used by this company, as we found at BizDb, included: from 17 Aug 2011 to 25 Aug 2011 they were named Abeeco 2011 Limited, from 22 Apr 2004 to 17 Aug 2011 they were named Lite Bite Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 90 shares (90%).
Previous addresses
Address: Unit 3, 6 Omega Street, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 28 Feb 2017 to 27 Mar 2020
Address: 47 Aberley Road, Schnapper Rock, Auckland, 0632 New Zealand
Registered & physical address used from 09 Mar 2010 to 28 Feb 2017
Address: 47 Aberley Rd, Albany, , Auckland
Registered address used from 11 Apr 2007 to 09 Mar 2010
Address: 47 Aberley Rd, Albany, Auckland
Physical address used from 11 Apr 2007 to 09 Mar 2010
Address: 31 A Geraldine Place, Kohimarama, Auckland
Registered & physical address used from 23 Feb 2006 to 11 Apr 2007
Address: 9 Lucia Glade, Meadowbank, Auckland
Registered & physical address used from 17 Sep 2004 to 23 Feb 2006
Address: 3e/10 Ruskin St, Parnell, Auckland
Physical & registered address used from 22 Apr 2004 to 17 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Salisbury, David Michael |
Warkworth Warkworth 0910 New Zealand |
22 Apr 2004 - |
| Shares Allocation #2 Number of Shares: 90 | |||
| Individual | Salisbury, Judith Helen |
Mangawhai Heads Mangawhai 0505 New Zealand |
22 Apr 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sowden, Pamela Jane |
Red Beach Red Beach 0932 New Zealand |
19 Mar 2020 - 11 Mar 2025 |
| Individual | Sowden, Gloria Rennie |
30 Ambassador Glade Orewa, Auckland 0931 New Zealand |
16 Nov 2015 - 11 Mar 2025 |
| Individual | Sowden, Gloria Rennie |
Castor Bay Auckland 0620 New Zealand |
16 Nov 2015 - 11 Mar 2025 |
| Individual | Sowden, Gloria Rennie |
Castor Bay Auckland 0620 New Zealand |
16 Nov 2015 - 11 Mar 2025 |
| Individual | Sowden, Gloria Rennie |
30 Ambassador Glade Orewa, Auckland 0931 New Zealand |
16 Nov 2015 - 11 Mar 2025 |
| Individual | Sowden, Gloria Rennie |
30 Ambassador Glade Orewa, Auckland 0931 New Zealand |
16 Nov 2015 - 11 Mar 2025 |
| Individual | Sowden, Desmond Graham |
Castor Bay Auckland 0620 New Zealand |
16 Nov 2015 - 08 Feb 2018 |
| Entity | Peters Trustee Services Limited Shareholder NZBN: 9429036726455 Company Number: 1170381 |
Remuera Auckland 1050 New Zealand |
05 Sep 2016 - 19 Mar 2020 |
| Entity | Peters Trustee Services Limited Shareholder NZBN: 9429036726455 Company Number: 1170381 |
Remuera Auckland 1050 New Zealand |
05 Sep 2016 - 19 Mar 2020 |
| Entity | Peters Trustee Services Limited Shareholder NZBN: 9429036726455 Company Number: 1170381 |
Remuera Auckland 1050 New Zealand |
05 Sep 2016 - 19 Mar 2020 |
| Individual | Sowden, Desmond Graham |
Castor Bay Auckland 0620 New Zealand |
16 Nov 2015 - 08 Feb 2018 |
Judith Helen Salisbury - Director
Appointment date: 22 Apr 2004
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 31 Dec 2024
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 02 Mar 2010
Desmond Graham Sowden - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 13 Sep 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 May 2015
David Michael Salisbury - Director (Inactive)
Appointment date: 22 Apr 2004
Termination date: 30 Sep 2015
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 02 Mar 2010
Future Plans Limited
Unit 5, 6-8 Omega Street
Industry Collective Nz Limited
Unit 10, 6 Omega Street
Floorscape Limited
221a Bush Road
Scotpac International (nz) Limited
200 Bush Road
Ivoclar Vivadent Limited
12 Omega Street
D C Rosser & Co Limited
Unit B, 14 Omega St