Shortcuts

Abley Limited

Type: NZ Limited Company (Ltd)
9429038187742
NZBN
836815
Company Number
Registered
Company Status
M692320
Industry classification code
Civil Engineering Service
Industry classification description
Current address
Level 1, 137 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 30 Jun 2017
36446
Merivale
Christchurch 8146
New Zealand
Postal address used since 20 Jun 2022
Level 1, 137 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery address used since 20 Jun 2022

Abley Limited, a registered company, was registered on 13 Dec 1996. 9429038187742 is the NZBN it was issued. "Civil engineering service" (business classification M692320) is how the company was categorised. The company has been supervised by 9 directors: Joseph Paul Durdin - an active director whose contract began on 20 Jan 2010,
Ross Major - an active director whose contract began on 01 Apr 2011,
Kelly Maree Smith - an active director whose contract began on 29 Jan 2019,
Douglas John Allcock - an active director whose contract began on 22 Dec 2022,
Ann-Marie Mulligan - an inactive director whose contract began on 28 Apr 2022 and was terminated on 23 Dec 2022.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 36446, Merivale, Christchurch, 8146 (types include: postal, office).
Abley Limited had been using 30A Carlyle Street, Sydenham, Christchurch as their physical address until 30 Jun 2017.
Previous aliases used by this company, as we found at BizDb, included: from 14 Apr 2009 to 27 Apr 2018 they were called Abley Transportation Consultants Limited, from 01 Oct 2007 to 14 Apr 2009 they were called Abley Transportation Engineers Limited and from 11 Nov 2003 to 01 Oct 2007 they were called Accommodate Group Limited.
A total of 2000000 shares are allotted to 11 shareholders (8 groups). The first group is comprised of 63214 shares (3.16 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 63214 shares (3.16 per cent). Lastly there is the third share allocation (640000 shares 32 per cent) made up of 3 entities.

Addresses

Principal place of activity

Level 1, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: 30a Carlyle Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 11 May 2011 to 30 Jun 2017

Address #2: Level 3, 99 Victoria Street, Christchurch New Zealand

Registered & physical address used from 24 Apr 2009 to 11 May 2011

Address #3: 1 Dorset Street, Christchurch

Physical & registered address used from 07 May 2007 to 24 Apr 2009

Address #4: 3 Corfe Street, Christchurch

Registered address used from 16 May 2000 to 07 May 2007

Address #5: Level 1, 71 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 16 May 2000

Address #6: Level 1, 71 Armagh Street, Christchurch

Registered address used from 13 Apr 1999 to 11 Apr 2000

Address #7: Level 1, 71 Armagh Street, Christchurch

Physical address used from 10 Jun 1998 to 10 Jun 1998

Address #8: 3 Corfe Street, Christchurch

Physical address used from 10 Jun 1998 to 10 Jun 1998

Contact info
64 3 3679072
20 Jun 2022 Phone
admin@abley.com
20 Jun 2022 Email
finance@abley.com
20 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.abley.com
20 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 63214
Individual Davis, Reuben Todd Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 63214
Individual Mulligan, Ann-marie Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 640000
Entity (NZ Limited Company) Stayrod Trustees 2009 Limited
Shareholder NZBN: 9429032349931
Christchurch Central
Christchurch
8013
New Zealand
Individual Durdin, Bronwyn Claire Somerfield
Christchurch
8024
New Zealand
Individual Durdin, Joseph Paul Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 1053572
Individual Abley, Stephen John Merivale
Christchurch
8014
New Zealand
Individual Allcock, Douglas John Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 40000
Individual Ward, Jeanette Alice Woolston
Christchurch
8023
New Zealand
Shares Allocation #6 Number of Shares: 40000
Individual Harris, Charlotte Elizabeth Sumner
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 40000
Individual Turner, Shane Alan St Albans
Christchurch
8014
New Zealand
Shares Allocation #8 Number of Shares: 60000
Individual Noon, Matthew Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Chris St Heliers
Auckland
1071
New Zealand
Individual Abley, Stephen John Christchurch 8013

New Zealand
Individual Abley, Stephen John Christchurch 8013

New Zealand
Other Canterbury Trustees Limited
Other Bealey Trustee 7 Limited (as Trustee In The Abley Family Trust)
Other Null - Canterbury Trustees Limited
Other Null - Bealey Trustee 7 Limited (as Trustee In The Abley Family Trust)
Individual Osborne, Simon Christchurch 8004
Directors

Joseph Paul Durdin - Director

Appointment date: 20 Jan 2010

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 13 Jun 2012


Ross Major - Director

Appointment date: 01 Apr 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 01 Apr 2011


Kelly Maree Smith - Director

Appointment date: 29 Jan 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jan 2019


Douglas John Allcock - Director

Appointment date: 22 Dec 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 22 Dec 2022


Ann-marie Mulligan - Director (Inactive)

Appointment date: 28 Apr 2022

Termination date: 23 Dec 2022

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 28 Apr 2022


Ann-marie Mulligan - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 28 Apr 2022

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Apr 2019


David John Pimblott - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 01 Dec 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Feb 2017


Stephen John Abley - Director (Inactive)

Appointment date: 13 Dec 1996

Termination date: 29 Jan 2019

Address: Central City, Christchurch, 8013 New Zealand

Address used since 13 Jun 2016

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 22 Jun 2017


Brian Wood - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 31 Jan 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Apr 2011

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street

Similar companies

B.e.c Fabrication Limited
116 Marshland Road

Bradley Seismic Limited
2/14 London Street

Cabal (2009) Limited
116 Marshland Road

Hitech Engineers Consortium Private Limited
Flat 1, 20 Oxley Avenue

Rhl Consulting Limited
Flat 1, 16 Warwick Street

Thomco Limited
Flat 4, 432 Manchester Street