Shortcuts

Abernethy & White Investments Limited

Type: NZ Limited Company (Ltd)
9429037634414
NZBN
950877
Company Number
Registered
Company Status
Current address
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical address used since 01 Aug 2012
507 Beach Road
Murrays Bay
Auckland 0630
New Zealand
Registered & service address used since 24 Jul 2023

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,
Lorelle Margaret White - an inactive director whose contract started on 14 Apr 1999 and was terminated on 21 Oct 1999,
Jonathan Mark Abernethy - an inactive director whose contract started on 14 Apr 1999 and was terminated on 21 Oct 1999.
According to BizDb's information (updated on 25 Apr 2024), 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Abernethy, Jonathan Mark Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual White, Lorelle Margaret Murrays Bay
Auckland
0630
New Zealand
Directors

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


Lorelle Margaret White - Director (Inactive)

Appointment date: 14 Apr 1999

Termination date: 21 Oct 1999

Address: Forrest Hill,

Address used since 14 Apr 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

Nearby companies

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

Spare Room Solutions Limited
642 Great South Road

Ggc Holdings Limited
642 Great South Road