Shortcuts

Able Battery Company 1996 Limited

Type: NZ Limited Company (Ltd)
9429038257131
NZBN
822246
Company Number
Registered
Company Status
Current address
8 Lyndhurst Road
Te Atatu South
Auckland 0610
New Zealand
Registered & physical & service address used since 14 Jun 2022

Able Battery Company 1996 Limited, a registered company, was registered on 22 Aug 1996. 9429038257131 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Ronald William Mcintosh - an active director whose contract began on 22 Aug 1996,
Joan Mcintosh - an inactive director whose contract began on 15 Sep 1999 and was terminated on 07 Nov 2013,
Debra Gaye Heaney - an inactive director whose contract began on 22 Aug 1996 and was terminated on 24 Jun 1999.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Lyndhurst Road, Te Atatu South, Auckland, 0610 (type: registered, physical).
Able Battery Company 1996 Limited had been using 8 Telford Avenue, Mount Eden, Auckland as their registered address until 14 Jun 2022.
One entity owns all company shares (exactly 100 shares) - Mcintosh, Ronald William - located at 0610, Te Atatu South, Auckland.

Addresses

Previous addresses

Address: 8 Telford Avenue, Mount Eden, Auckland, 1041 New Zealand

Registered & physical address used from 24 Jun 2011 to 14 Jun 2022

Address: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City New Zealand

Physical & registered address used from 20 Jun 2007 to 24 Jun 2011

Address: 288 Te Atatu Road, Te Atatu South, Edmonton

Registered address used from 11 Apr 2000 to 20 Jun 2007

Address: Lev 1 Market Precinct Westgate Centre, Westgate Drive, Waitakere City

Physical address used from 03 Dec 1999 to 20 Jun 2007

Address: 8 Montel Avenue, Henderson, Auckland

Physical address used from 03 Dec 1999 to 03 Dec 1999

Address: 8 Montel Avenue, Henderson, Auckland

Registered address used from 03 Dec 1999 to 11 Apr 2000

Address: 288 Te Atatu Road, Te Atatu South, Edmonton

Registered address used from 25 Jun 1999 to 03 Dec 1999

Address: 250 Main Road, Kumeu

Physical address used from 25 Jun 1999 to 03 Dec 1999

Address: 288 Te Atatu Road, Te Atatu South, Edmonton

Physical address used from 18 Sep 1998 to 25 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jul 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcintosh, Ronald William Te Atatu South
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintosh, Joan Te Atatu South
Auckland

New Zealand
Directors

Ronald William Mcintosh - Director

Appointment date: 22 Aug 1996

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 17 Jun 2004


Joan Mcintosh - Director (Inactive)

Appointment date: 15 Sep 1999

Termination date: 07 Nov 2013

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 17 Jun 2004


Debra Gaye Heaney - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 24 Jun 1999

Address: West Harbour,

Address used since 22 Aug 1996

Nearby companies

Wilton Housing Limited
8 Telford Avenue

Wilton Family Trustee Limited
8 Telford Avenue

Fort Knox Self Storage Limited
8 Telford Avenue

Super Cell Limited
8 Telford Avenue

Rjkr Trust Limited
8 Telford Avenue

Nu-d Limited
8 Telford Avenue