Abr (2010) Limited, a registered company, was started on 04 Mar 2002. 9429036631513 is the NZBN it was issued. The company has been managed by 4 directors: Colin Ian Rotherham - an active director whose contract began on 04 Mar 2002,
Sarndra Maree Rotherham - an active director whose contract began on 01 Aug 2010,
Beverley Ann Rotherham - an inactive director whose contract began on 04 Mar 2002 and was terminated on 01 Aug 2010,
Timothy Douglas Sinclair - an inactive director whose contract began on 04 Mar 2002 and was terminated on 01 Oct 2004.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Flat 5 Azurion Apartments, 23 Coates Avenue, Orakei, Auckland, 1071 (category: registered, physical).
Abr (2010) Limited had been using 21 Snooks Road, Maungatapere, Whangarei as their physical address up until 08 Aug 2022.
Previous names for the company, as we identified at BizDb, included: from 04 Mar 2002 to 02 Aug 2010 they were called W M D Limited.
A total of 1500 shares are allocated to 3 shareholders (3 groups). The first group includes 675 shares (45%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75 shares (5%). Finally there is the third share allotment (75 shares 5%) made up of 1 entity.
Principal place of activity
21 Snooks Road, Maungatapere, Whangarei, 0179 New Zealand
Previous addresses
Address: 21 Snooks Road, Maungatapere, Whangarei, 0179 New Zealand
Physical & registered address used from 27 Jan 2017 to 08 Aug 2022
Address: Unit 4/175 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Physical address used from 12 Jul 2011 to 27 Jan 2017
Address: Unit 4/175 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 11 Jul 2011 to 27 Jan 2017
Address: 4/175 Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 10 Aug 2010 to 11 Jul 2011
Address: 4/175 Tamaki Drive, Kohimarama New Zealand
Registered address used from 20 Jun 2008 to 10 Aug 2010
Address: 4/175 Tamaki Drive, Kohimarama New Zealand
Physical address used from 20 Jun 2008 to 12 Jul 2011
Address: 9 Kissling Pl, St Johns, Auckland
Registered & physical address used from 08 Sep 2006 to 20 Jun 2008
Address: 22 Mandalay Terrace, Khandallah, Wellington
Registered & physical address used from 20 Jul 2004 to 08 Sep 2006
Address: 10 Magnolia Place, Richmond, Nelson
Physical & registered address used from 04 Mar 2002 to 20 Jul 2004
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 675 | |||
Entity (NZ Limited Company) | S & S Holdings Trust Company Limited Shareholder NZBN: 9429046796196 |
Orakei Auckland 1071 New Zealand |
28 Apr 2019 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Rotherham, Colin Ian |
Orakei Auckland 1071 New Zealand |
03 Sep 2006 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Rotherham, Sarndra Maree |
Orakei Auckland 1071 New Zealand |
02 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rotherham, Colin Ian |
Khandallah Wellington |
04 Mar 2002 - 05 Nov 2004 |
Individual | Sinclair, Timothy Douglas |
Khandallah Wellington |
04 Mar 2002 - 07 Jul 2004 |
Entity | S.m. Holdings Trust Company Limited Shareholder NZBN: 9429031404785 Company Number: 3079296 |
Maungatapere Whangarei 0179 New Zealand |
18 Jan 2015 - 28 Apr 2019 |
Individual | Rotherham, Beverley Ann |
Kohimarama Auckland New Zealand |
03 Sep 2006 - 02 Aug 2010 |
Entity | S.m. Holdings Trust Company Limited Shareholder NZBN: 9429031404785 Company Number: 3079296 |
Maungatapere Whangarei 0179 New Zealand |
18 Jan 2015 - 28 Apr 2019 |
Individual | Rotherham, Beverley Ann |
Khandallah Wellington |
04 Mar 2002 - 05 Nov 2004 |
Other | Rotherham Family Trust |
Maungatapere Whangarei 0179 New Zealand |
18 Jan 2015 - 28 Apr 2019 |
Colin Ian Rotherham - Director
Appointment date: 04 Mar 2002
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Jul 2023
Address: Maungatapere, Whangarei, 0179 New Zealand
Address used since 19 Jan 2017
Sarndra Maree Rotherham - Director
Appointment date: 01 Aug 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Jul 2023
Address: Maungatapere, Whangarei, 0179 New Zealand
Address used since 19 Jan 2017
Beverley Ann Rotherham - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 01 Aug 2010
Address: Kohimarama, Auckland,
Address used since 10 Jun 2008
Timothy Douglas Sinclair - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 01 Oct 2004
Address: Khandallah, Wellington,
Address used since 01 Jul 2004
S.m. Holdings Trust Company Limited
21 Snooks Road
Kotare Farm Limited
68 Snooks Road
Snooks Road Trustees Limited
68 Snooks Road
Gm & Jn Matthews Limited
Watrous Downs
Kereru Country Cottage Limited
125 Snooks Road
Will Sumner Design Limited
125 Snooks Road