Shortcuts

Abacus 2022 (hawkes Bay) Limited

Type: NZ Limited Company (Ltd)
9429037349684
NZBN
1018128
Company Number
Registered
Company Status
Current address
Maritime Building
3 Byron Street
Napier 4110
New Zealand
Registered & physical & service address used since 12 Aug 2021
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 13 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Paku, Melissa Kohia Marewa
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Le Lievre, Nicole Jucinta Rd 12
Havelock North
4294
New Zealand
Shares Allocation #3 Number of Shares: 55
Individual Penrose, Susan Kate Rd 12
Havelock North
4294
New Zealand
Shares Allocation #4 Number of Shares: 55
Director Paku, Lucas Reay Marewa
Napier
4110
New Zealand
Shares Allocation #5 Number of Shares: 55
Individual Kitchin, Trevor William Napier
Shares Allocation #6 Number of Shares: 60
Individual Penrose, Michael Ian Hospital Hill
Napier
4110
New Zealand
Shares Allocation #7 Number of Shares: 5
Individual Kitchin, Vicky Maree Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kitchin, Vicky Maree Napier

New Zealand
Individual Hartfield, Nicola Mary Westshore
Napier

New Zealand
Individual Plested, Heather Jane Napier

New Zealand
Individual Plested, Maxwell Charles Hospital Hill
Napier

New Zealand
Director Lucas Reay Paku Marewa
Napier
4110
New Zealand
Director Susan Kate Penrose Tamatea
Napier
4112
New Zealand
Directors

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