Ab Initio No. 32 Limited was launched on 18 Nov 1996 and issued an NZ business number of 9429038198113. The registered LTD company has been supervised by 5 directors: Michael David Fitzpatrick - an active director whose contract started on 02 Oct 2017,
Anna Louise Rose Reeve - an active director whose contract started on 03 Jul 2023,
Mary Joanne Fitzpatrick - an active director whose contract started on 11 Sep 2023,
Michael John Foley - an inactive director whose contract started on 18 Nov 1996 and was terminated on 02 Oct 2017,
David John Hughes - an inactive director whose contract started on 18 Nov 1996 and was terminated on 01 Sep 1997.
According to BizDb's database (last updated on 08 Mar 2024), the company filed 1 address: Po Box 137360, Parnell, Auckland, 1151 (category: postal, office).
Up until 13 Oct 2017, Ab Initio No. 32 Limited had been using Level 1, 20 Beaumont Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fitzpatrick, Michael David (an individual) located at Parnell, Auckland postcode 1052. Ab Initio No. 32 Limited was categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
8 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 1, 20 Beaumont Street, Auckland New Zealand
Registered & physical address used from 23 May 2003 to 13 Oct 2017
Address #2: Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 19 May 2000 to 23 May 2003
Address #3: Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 11 Apr 2000 to 19 May 2000
Address #4: 1st Floor, 3 Arawa Street, Khyber Pass, Auckland
Physical address used from 19 Nov 1996 to 23 May 2003
Address #5: Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Physical address used from 19 Nov 1996 to 19 Nov 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fitzpatrick, Michael David |
Parnell Auckland 1052 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, David John |
St Heliers Auckland |
18 Nov 1996 - 28 May 2013 |
Individual | Foley, Michael John |
Orakei Auckland 1071 New Zealand |
18 Nov 1996 - 05 Oct 2017 |
Michael David Fitzpatrick - Director
Appointment date: 02 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Oct 2017
Anna Louise Rose Reeve - Director
Appointment date: 03 Jul 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Jul 2023
Mary Joanne Fitzpatrick - Director
Appointment date: 11 Sep 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Sep 2023
Michael John Foley - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 02 Oct 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 11 May 2012
David John Hughes - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 01 Sep 1997
Address: St Heliers, Auckland,
Address used since 18 Nov 1996
Cleethorpes Fifty Five Limited
8 Augustus Terrace
Mac Agency Limited
2b/10 Augustus Terrace
Duke Peter Trustee Company Limited
Flat 3c, 10 Augustus Terrace
Mcniece Investment Limited Partnership
2b 10 Augustus Terrace
Abc Studioz Limited
1 Marston Street
The Contemporary Music Course Limited
3/5 Augustus Terrace
Abc Property Partnerships Limited
2a Augustus Terrace
Cleethorpes Fifty Five Limited
8 Augustus Terrace
Eglon Trustee Limited
Level 1
Mecc Limited
24 York Street
Rhj Limited
Level 1, Suite 7, 164-168 Parnell Road
Zonda Properties Limited
Unit 6b, 77 The Strand