Shortcuts

Abl Management Services (2001) Limited

Type: NZ Limited Company (Ltd)
9429036842476
NZBN
1149540
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 30 Oct 2019

Abl Management Services (2001) Limited, a registered company, was started on 17 Jul 2001. 9429036842476 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Patrick James Burke - an active director whose contract began on 17 Jul 2001,
Bruce Middleton - an active director whose contract began on 17 Jul 2001,
Richard Pringle Johnston - an active director whose contract began on 25 Jul 2006,
Peter Claver Corkery - an active director whose contract began on 23 Apr 2014,
Graeme Richard Hill - an inactive director whose contract began on 17 Jul 2001 and was terminated on 09 Sep 2023.
Last updated on 18 May 2025, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, service).
Abl Management Services (2001) Limited had been using 173 Spey Street, Invercargill as their registered address until 30 Oct 2019.
A total of 240 shares are issued to 21 shareholders (12 groups). The first group consists of 39 shares (16.25 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 39 shares (16.25 per cent). Finally the 3rd share allocation (39 shares 16.25 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 14 Oct 2013 to 30 Oct 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 14 Oct 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 14 Oct 2009 to 18 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 28 Oct 2008 to 14 Oct 2009

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered address used from 05 Nov 2007 to 14 Oct 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical address used from 27 Sep 2006 to 28 Oct 2008

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered address used from 27 Sep 2006 to 05 Nov 2007

Address: 181 Spey Street, Invercargill

Registered address used from 07 Nov 2002 to 27 Sep 2006

Address: Cook Adam & Co, 181spey Street, Invercargill

Physical address used from 07 Nov 2002 to 27 Sep 2006

Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered & physical address used from 17 Jul 2001 to 07 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 240

Annual return filing month: October

Annual return last filed: 09 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39
Entity (NZ Limited Company) Downie Stewart Trustee 2021 Limited
Shareholder NZBN: 9429048862684
Dunedin Central
Dunedin
9016
New Zealand
Director Johnston, Richard Pringle 5 Jetty Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 39
Individual Pedersen, Tracey Marie Rd 1
Queenstown
9371
New Zealand
Individual Morris, Blair Rosedale
Invercargill
9810
New Zealand
Individual Pedersen, Karsten Vester Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 39
Director Corkery, Peter Claver Burnside
Christchurch
8053
New Zealand
Individual Corkery, Marion Rose Burnside
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 39
Director Burke, Patrick James Lake Hayes
Queenstown
9304
New Zealand
Individual Burke, Sharon Patrina Rd 1
Queenstown
9371
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Middleton, Bruce Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Corkery, Peter Claver Burnside
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 39
Individual Low, Neville Gordon Lower Shotover
Queenstown
9304
New Zealand
Individual Harper, Alan Bertram Frankton
Queenstown
9300
New Zealand
Shares Allocation #8 Number of Shares: 39
Individual Middleton, Robyn Marie Windsor
Invercargill
9810
New Zealand
Individual Hamel, Antony Victor James Belleknowes
Dunedin
9011
New Zealand
Director Middleton, Bruce Invercargill
9810
New Zealand
Shares Allocation #9 Number of Shares: 1
Director Johnston, Richard Pringle 5 Jetty Street
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Pedersen, Karsten Vester Wanaka
9382
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Hill, Graeme Richard Rd 1
Arrowtown
9371
New Zealand
Director Hill, Graeme Richard Rd 1
Arrowtown
9371
New Zealand
Shares Allocation #12 Number of Shares: 1
Director Burke, Patrick James Lake Hayes
Queenstown
9304
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Staley, Susannah Adair Fairfield
Dunedin
9018
New Zealand
Entity Amalgamated Builders Limited
Shareholder NZBN: 9429037844394
Company Number: 908056
Individual Johnston, Wendy Roslyn Fairfield
Dunedin
9018
New Zealand
Individual Ashby, Colin John Rd 2
Cromwell
9384
New Zealand
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Invercargill

New Zealand
Individual Ashby, Colin John Rd 2
Cromwell
9384
New Zealand
Entity Aws Trustees No 20 Limited
Shareholder NZBN: 9429032458718
Company Number: 2194592
Invercargill

New Zealand
Entity Amalgamated Builders Limited
Shareholder NZBN: 9429037844394
Company Number: 908056
Individual Ashby, Colin John Rd 2
Cromwell
9384
New Zealand
Directors

Patrick James Burke - Director

Appointment date: 17 Jul 2001

Address: Lake Hayes, Queenstown, 9304 New Zealand

Address used since 10 Oct 2024

Address: Queenstown, 9371 New Zealand

Address used since 10 Oct 2017

Address: Fernhill, Queenstown, 9300 New Zealand

Address used since 07 Oct 2009


Bruce Middleton - Director

Appointment date: 17 Jul 2001

Address: Invercargill, 9810 New Zealand

Address used since 28 Oct 2015


Richard Pringle Johnston - Director

Appointment date: 25 Jul 2006

Address: 5 Jetty Street, Dunedin, 9016 New Zealand

Address used since 06 Apr 2022

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 08 Aug 2010


Peter Claver Corkery - Director

Appointment date: 23 Apr 2014

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Dec 2014


Graeme Richard Hill - Director (Inactive)

Appointment date: 17 Jul 2001

Termination date: 09 Sep 2023

Address: Lake Hayes Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Aug 2010

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 10 Oct 2017


Karsten Vester Pedersen - Director (Inactive)

Appointment date: 25 Jul 2006

Termination date: 30 May 2014

Address: Quail Rise Rd 1, Queenstown, 9371 New Zealand

Address used since 08 Aug 2010