Abernethy & White Investments Limited was registered on 14 Apr 1999 and issued an NZBN of 9429037634414. This registered LTD company has been supervised by 4 directors: Jonathan Mark Abernethy - an active director whose contract started on 28 Jul 2010,
John Leslie Lincoln Vivian - an inactive director whose contract started on 21 Oct 1999 and was terminated on 28 Jul 2010,
Jonathan Mark Abernethy - an inactive director whose contract started on 14 Apr 1999 and was terminated on 21 Oct 1999,
Lorelle Margaret White - an inactive director whose contract started on 14 Apr 1999 and was terminated on 21 Oct 1999.
According to BizDb's information (updated on 30 Jan 2025), the company registered 2 addresses: 507 Beach Road, Murrays Bay, Auckland, 0630 (registered address),
507 Beach Road, Murrays Bay, Auckland, 0630 (service address),
642 Great South Road, Ellerslie, Auckland, 1051 (physical address).
Until 24 Jul 2023, Abernethy & White Investments Limited had been using 642 Great South Road, Ellerslie, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Abernethy, Jonathan Mark (an individual) located at Murrays Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
White, Lorelle Margaret - located at Murrays Bay, Auckland.
Previous addresses
Address #1: 642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 01 Aug 2012 to 24 Jul 2023
Address #2: 10 Dodson Ave, Milford, Auckland
Registered address used from 25 Jul 2001 to 25 Jul 2001
Address #3: 10 Maheke Street, St Heliers, Auckland New Zealand
Registered address used from 25 Jul 2001 to 01 Aug 2012
Address #4: 10 Dodson Ave, Milford, Auckland
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address #5: 10 Dodson Ave, Milford
Registered address used from 19 Sep 2000 to 25 Jul 2001
Address #6: 10 Maheke Street, St Heliers, Auckland New Zealand
Physical address used from 19 Sep 2000 to 01 Aug 2012
Address #7: 1 Varlene Terrace, Forrest Hill
Registered & physical address used from 15 Sep 2000 to 19 Sep 2000
Address #8: 1 Varlene Terrace, Forrest Hill
Registered address used from 12 Apr 2000 to 15 Sep 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Abernethy, Jonathan Mark |
Murrays Bay Auckland 0630 New Zealand |
14 Apr 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | White, Lorelle Margaret |
Murrays Bay Auckland 0630 New Zealand |
14 Apr 1999 - |
Jonathan Mark Abernethy - Director
Appointment date: 28 Jul 2010
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 24 Jul 2012
John Leslie Lincoln Vivian - Director (Inactive)
Appointment date: 21 Oct 1999
Termination date: 28 Jul 2010
Address: Mairangi Bay,
Address used since 21 Oct 1999
Jonathan Mark Abernethy - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 21 Oct 1999
Address: Forrest Hill,
Address used since 14 Apr 1999
Lorelle Margaret White - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 21 Oct 1999
Address: Forrest Hill,
Address used since 14 Apr 1999
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Affordable Living Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road