Abacus 2022 (Hawkes Bay) Limited, a registered company, was incorporated on 03 Mar 2000. 9429037349684 is the number it was issued. This company has been managed by 5 directors: Trevor William Kitchin - an active director whose contract started on 03 Mar 2000,
Michael Ian Penrose - an active director whose contract started on 03 Mar 2000,
Lucas Reay Paku - an active director whose contract started on 01 Apr 2017,
Susan Kate Penrose - an active director whose contract started on 01 Apr 2017,
Maxwell Charles Plested - an inactive director whose contract started on 03 Mar 2000 and was terminated on 01 Apr 2010.
Last updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (types include: registered, service).
Abacus 2022 (Hawkes Bay) Limited had been using Maritime Building, Cnr Browning & Byron Sts, Napier as their registered address up until 12 Aug 2021.
Former names for this company, as we managed to find at BizDb, included: from 30 Apr 2010 to 25 Jul 2022 they were named Telferyoung (Hawkes Bay) Limited, from 03 Mar 2000 to 30 Apr 2010 they were named Telfer Young (Hawkes Bay) Limited.
A total of 240 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 5 shares (2.08 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (2.08 per cent). Finally we have the 3rd share allocation (55 shares 22.92 per cent) made up of 1 entity.
Previous addresses
Address #1: Maritime Building, Cnr Browning & Byron Sts, Napier New Zealand
Registered address used from 13 Apr 2000 to 12 Aug 2021
Address #2: C/- Gardiner Reaney, Maritime Building, Cnr Browning & Byron Sts, Napier
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: Maritime Building, Cnr Browning & Byron Sts, Napier New Zealand
Physical address used from 03 Mar 2000 to 12 Aug 2021
Basic Financial info
Total number of Shares: 240
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Paku, Melissa Kohia |
Marewa Napier 4110 New Zealand |
17 May 2019 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Le Lievre, Nicole Jucinta |
Rd 12 Havelock North 4294 New Zealand |
17 May 2019 - |
Shares Allocation #3 Number of Shares: 55 | |||
Individual | Penrose, Susan Kate |
Rd 12 Havelock North 4294 New Zealand |
10 Apr 2018 - |
Shares Allocation #4 Number of Shares: 55 | |||
Director | Paku, Lucas Reay |
Marewa Napier 4110 New Zealand |
10 Apr 2018 - |
Shares Allocation #5 Number of Shares: 55 | |||
Individual | Kitchin, Trevor William |
Napier |
03 Mar 2000 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Penrose, Michael Ian |
Hospital Hill Napier 4110 New Zealand |
03 Mar 2000 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Kitchin, Vicky Maree |
Hospital Hill Napier 4110 New Zealand |
19 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitchin, Vicky Maree |
Napier New Zealand |
21 Nov 2007 - 10 Apr 2018 |
Individual | Hartfield, Nicola Mary |
Westshore Napier New Zealand |
21 Nov 2007 - 07 Sep 2017 |
Individual | Plested, Heather Jane |
Napier New Zealand |
21 Nov 2007 - 31 Mar 2011 |
Individual | Plested, Maxwell Charles |
Hospital Hill Napier New Zealand |
03 Mar 2000 - 31 Mar 2011 |
Director | Lucas Reay Paku |
Marewa Napier 4110 New Zealand |
10 Apr 2018 - 02 Nov 2018 |
Director | Susan Kate Penrose |
Tamatea Napier 4112 New Zealand |
10 Apr 2018 - 02 Nov 2018 |
Trevor William Kitchin - Director
Appointment date: 03 Mar 2000
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 05 Aug 2015
Michael Ian Penrose - Director
Appointment date: 03 Mar 2000
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 17 Aug 2021
Address: Westshore, Napier, 4110 New Zealand
Address used since 05 Aug 2015
Lucas Reay Paku - Director
Appointment date: 01 Apr 2017
Address: Marewa, Napier, 4110 New Zealand
Address used since 01 Apr 2017
Susan Kate Penrose - Director
Appointment date: 01 Apr 2017
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 17 Aug 2021
Address: Tamatea, Napier, 4112 New Zealand
Address used since 01 Apr 2017
Maxwell Charles Plested - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 01 Apr 2010
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 24 Jul 2003