Shortcuts

Abacus Architectural Limited

Type: NZ Limited Company (Ltd)
9429036025039
NZBN
1293532
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
102 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical address used since 10 Jan 2020
39 Gala Street
Avenal
Invercargill 9810
New Zealand
Registered & service address used since 19 Jul 2023

Abacus Architectural Limited, a registered company, was launched on 16 Apr 2003. 9429036025039 is the New Zealand Business Number it was issued. "Architectural service" (ANZSIC M692120) is how the company was classified. This company has been supervised by 5 directors: Lindsey Carol Turner - an active director whose contract started on 16 Apr 2003,
Linzi Carol Potts - an active director whose contract started on 16 Apr 2003,
Brendan John Wells - an active director whose contract started on 16 Apr 2003,
Lindsay Carol Turner - an active director whose contract started on 16 Apr 2003,
Brendon John Wells - an active director whose contract started on 16 Apr 2003.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 39 Gala Street, Avenal, Invercargill, 9810 (registered address),
39 Gala Street, Avenal, Invercargill, 9810 (service address),
102 Spey Street, Invercargill, Invercargill, 9810 (physical address).
Abacus Architectural Limited had been using 102 Spey Street, Invercargill, Invercargill as their registered address until 19 Jul 2023.
Old names for the company, as we managed to find at BizDb, included: from 16 Apr 2003 to 11 Jul 2011 they were named Archisouth Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 102 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & service address used from 10 Jan 2020 to 19 Jul 2023

Address #2: 55 Bullar Street, Grasmere, Invercargill, 9810 New Zealand

Registered address used from 13 May 2019 to 10 Jan 2020

Address #3: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 30 May 2017 to 13 May 2019

Address #4: 55 Bullar Street, Grasmere, Invercargill, 9810 New Zealand

Physical address used from 14 Feb 2017 to 10 Jan 2020

Address #5: 1/21 Morris Road, Amberley, Amberley, 7410 New Zealand

Physical address used from 25 May 2015 to 14 Feb 2017

Address #6: 5 Lawcocks Road, Amberley, Amberley, 7410 New Zealand

Physical address used from 14 Feb 2014 to 25 May 2015

Address #7: 55 Buller Street, Invercargill New Zealand

Physical address used from 09 Feb 2006 to 14 Feb 2014

Address #8: 68 Thornhill Street, Invercargill

Physical address used from 09 Feb 2004 to 09 Feb 2006

Address #9: 44 Lees Street, Invercargill New Zealand

Registered address used from 16 Apr 2003 to 30 May 2017

Address #10: 35 Orwell Crescent, Invercargill

Physical address used from 16 Apr 2003 to 09 Feb 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Turner, Lindsey Carol Grasmere
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Wells, Brendon John Grasmere
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Turner, Lindsay Carol Grasmere
Invercargill
9810
New Zealand
Individual Potts, Linzi Carol Grasmere
Invercargill
9810
New Zealand
Individual Wells, Brendan John Grasmere
Invercargill
9810
New Zealand
Directors

Lindsey Carol Turner - Director

Appointment date: 16 Apr 2003

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 03 Feb 2017


Linzi Carol Potts - Director

Appointment date: 16 Apr 2003

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 03 Feb 2017


Brendan John Wells - Director

Appointment date: 16 Apr 2003

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 03 Feb 2017


Lindsay Carol Turner - Director

Appointment date: 16 Apr 2003

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 03 Feb 2017


Brendon John Wells - Director

Appointment date: 16 Apr 2003

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 03 Feb 2017