W. Abraham Limited, a registered company, was registered on 05 Aug 2002. 9429036391493 is the New Zealand Business Number it was issued. "Funeral directing" (business classification S952030) is how the company was classified. The company has been managed by 4 directors: Megan Jane Baker - an active director whose contract started on 05 Aug 2002,
Bronwyn Anne Macey - an inactive director whose contract started on 05 Aug 2002 and was terminated on 19 Aug 2003,
Barrie Charles Head - an inactive director whose contract started on 05 Aug 2002 and was terminated on 19 Aug 2003,
Megan Jane Head - an inactive director whose contract started on 05 Aug 2002 and was terminated on 19 Aug 2003.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 4016, New Plymouth, New Plymouth, 4340 (types include: postal, office).
W. Abraham Limited had been using 27 Eliot Street, New Plymouth as their physical address up until 11 Mar 2009.
A total of 10000 shares are issued to 10 shareholders (6 groups). The first group is comprised of 3499 shares (34.99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly the third share allotment (1 share 0.01%) made up of 1 entity.
Principal place of activity
374 Devon Street East, Strandon, New Plymouth, 4312 New Zealand
Previous address
Address #1: 27 Eliot Street, New Plymouth
Physical & registered address used from 05 Aug 2002 to 11 Mar 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3499 | |||
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
25 Aug 2023 - |
Individual | Macey, Philip |
Rd 3 New Plymouth 4373 New Zealand |
19 Dec 2003 - |
Individual | Macey, Bronwyn Anne |
Rd 3 New Plymouth 4373 New Zealand |
05 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Baker, Mark James |
Highlands Park New Plymouth 4312 New Zealand |
20 Sep 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Macey, Bronwyn Anne |
Rd 3 New Plymouth 4373 New Zealand |
05 Aug 2002 - |
Shares Allocation #5 Number of Shares: 2999 | |||
Individual | Head, Barrie Charles |
Highlands Park New Plymouth 4312 New Zealand |
05 Aug 2002 - |
Entity (NZ Limited Company) | Head Family Trustees Limited Shareholder NZBN: 9429041670569 |
New Plymouth New Plymouth Null 4310 New Zealand |
17 Feb 2016 - |
Individual | Head, Gail Maureen |
Highlands Park New Plymouth 4312 New Zealand |
19 Dec 2003 - |
Shares Allocation #6 Number of Shares: 3498 | |||
Entity (NZ Limited Company) | M & M Baker Trustees Limited Shareholder NZBN: 9429042116868 |
New Plymouth New Plymouth 4310 New Zealand |
17 Feb 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Head, Barrie Charles |
Highlands Park New Plymouth 4312 New Zealand |
05 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nicholson Nominees Ltd |
R D 3 New Plymouth |
19 Dec 2003 - 25 Aug 2023 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
19 Dec 2003 - 17 Feb 2016 |
Individual | Head, Megan Jane |
Highlands Park New Plymouth 4312 New Zealand |
29 Nov 2005 - 17 Feb 2016 |
Individual | Baker, Mark James |
Highlands Park New Plymouth 4312 New Zealand |
29 Nov 2005 - 17 Feb 2016 |
Individual | Head, Megan Jane |
New Plymouth |
19 Dec 2003 - 19 Dec 2003 |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
29 Nov 2005 - 17 Feb 2016 | |
Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
29 Nov 2005 - 17 Feb 2016 | |
Individual | Head, Megan Jane |
New Plymouth |
19 Dec 2003 - 19 Dec 2003 |
Megan Jane Baker - Director
Appointment date: 05 Aug 2002
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 02 Feb 2024
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 19 Nov 2019
Bronwyn Anne Macey - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 19 Aug 2003
Address: Rd 3, New Plymouth,
Address used since 05 Aug 2002
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 18 Feb 2010
Barrie Charles Head - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 19 Aug 2003
Address: New Plymouth,
Address used since 05 Aug 2002
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 18 Feb 2010
Megan Jane Head - Director (Inactive)
Appointment date: 05 Aug 2002
Termination date: 19 Aug 2003
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 18 Feb 2010
Address: New Plymouth,
Address used since 05 Aug 2002
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 19 Nov 2019
W. Abraham Properties Limited
372 Devon Street East
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
A Simple Cremation Limited
11 Ridge Lane
Brian Darth Funeral Services Limited
6 Wesley Avenue
Calderann Limited
377 Broadway
Carrington Funeral Services & Memorials Limited
B.d.o. Taranaki Limited
Pat & Maureen Horton Limited
37 Miriama Street
Waitomo Funerals Limited
47 Taupiri Street