Abodo Wood Limited was started on 12 Mar 2002 and issued a New Zealand Business Number of 9429036582211. The registered LTD company has been supervised by 5 directors: Daniel Jon Gudsell - an active director whose contract began on 12 Mar 2002,
John Mcfayden Rae - an active director whose contract began on 01 Mar 2017,
Gregory John Muir - an active director whose contract began on 01 Nov 2022,
Noel Keith Gudsell - an inactive director whose contract began on 29 Aug 2003 and was terminated on 22 Feb 2023,
Denis Cecil Woods - an inactive director whose contract began on 29 Jan 2009 and was terminated on 15 Apr 2013.
According to the BizDb data (last updated on 14 Mar 2024), this company uses 4 addresses: 62 Ascot Road, Mangere, Auckland, 2022 (delivery address),
62 Ascot Road, Mangere, Auckland, 2022 (registered address),
62 Ascot Road, Mangere, Auckland, 2022 (physical address),
62 Ascot Road, Mangere, Auckland, 2022 (service address) among others.
Up to 17 Mar 2020, Abodo Wood Limited had been using L4, 152 Fanshawe Street, Auckland as their physical address.
BizDb identified more names used by this company: from 12 Mar 2002 to 27 Aug 2012 they were called Access Pacific Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Access Pacific Holdings Limited (an entity) located at Mangere, Auckland postcode 2022. Abodo Wood Limited was categorised as "Timber wholesaling" (ANZSIC F333110).
Other active addresses
Address #4: 62 Ascot Road, Mangere, Auckland, 2022 New Zealand
Delivery address used from 02 Feb 2024
Principal place of activity
62 Ascot Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 12 Feb 2016 to 17 Mar 2020
Address #2: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jul 2013 to 12 Feb 2016
Address #3: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe, Auckland New Zealand
Registered & physical address used from 11 Feb 2010 to 31 Jul 2013
Address #4: Level 3, 137 Quay Street, Princes Wharf, Auckland
Registered & physical address used from 08 Jun 2005 to 11 Feb 2010
Address #5: 125 The Strand, Parnell, Auckland
Physical & registered address used from 08 Jun 2004 to 08 Jun 2005
Address #6: 2b Alpers Avenue, Newmarket, Auckland
Physical & registered address used from 12 Mar 2002 to 08 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Access Pacific Holdings Limited Shareholder NZBN: 9429032043297 |
Mangere Auckland 2022 New Zealand |
10 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gudsell, Julie Ann |
Maxwell Whanganui 4574 New Zealand |
13 Mar 2008 - 16 Oct 2019 |
Individual | Gudsell, Noel Keith |
Maxwell Whanganui 4574 New Zealand |
02 Feb 2015 - 16 Oct 2019 |
Individual | Waters, Steve |
Maxwell Whanganui 4574 New Zealand |
13 Mar 2008 - 16 Oct 2019 |
Other | Na & Ja Gudsell Family Trust | 30 Aug 2004 - 03 May 2007 | |
Other | Null - Na & Ja Gudsell Family Trust | 30 Aug 2004 - 03 May 2007 | |
Individual | Gudsell, Daniel Jon |
Rd 4 Wanganui |
31 May 2004 - 03 May 2007 |
Director | Gudsell, Noel Keith |
Maxwell Whanganui 4574 New Zealand |
02 Feb 2015 - 16 Oct 2019 |
Individual | Gudsell, Noel Keith |
86 Parnell Rise Parnell, Auckland 1052 New Zealand |
12 Mar 2002 - 02 Feb 2015 |
Ultimate Holding Company
Daniel Jon Gudsell - Director
Appointment date: 12 Mar 2002
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Feb 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Feb 2015
John Mcfayden Rae - Director
Appointment date: 01 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2017
Gregory John Muir - Director
Appointment date: 01 Nov 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2022
Noel Keith Gudsell - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 22 Feb 2023
Address: Maxwell, Whanganui, 4574 New Zealand
Address used since 07 Feb 2017
Denis Cecil Woods - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 15 Apr 2013
Address: Otamatea, Wanganui, 4500 New Zealand
Address used since 01 Feb 2012
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street
Access Pacific Holdings Limited
Grant Thornton Auckland Limited
Cwr Tanatiu Limited
Level 4
D.k. New Zealand Forestry Limited
C/- Kensington Swan
Fernwood Products Nz Limited
Level 10 34 Shortland Street
Kauri Ruakaka Limited
4th Floor
Vega Corporation Limited
Level 24