Shortcuts

Aburn Industries Limited

Type: NZ Limited Company (Ltd)
9429038317552
NZBN
809897
Company Number
Registered
Company Status
Current address
15 Saddleton Road
Rd 4
Pukekohe 2679
New Zealand
Office & delivery address used since 23 Jul 2020
499 Waiau Pa Road
Rd 4
Pukekohe 2679
New Zealand
Postal address used since 23 Jul 2020
393a Tara Road
Rd2
Mangawhai 0508
New Zealand
Registered & physical & service address used since 19 Jul 2022

Aburn Industries Limited, a registered company, was started on 04 Jun 1996. 9429038317552 is the NZ business identifier it was issued. The company has been supervised by 7 directors: David Colin Powell - an active director whose contract began on 10 Jul 1998,
Kirsty Joan Powell - an active director whose contract began on 06 Dec 2012,
Kirsty Joan Powell - an inactive director whose contract began on 10 Jul 1998 and was terminated on 05 Apr 2012,
Susan Mary Ash - an inactive director whose contract began on 24 Mar 1997 and was terminated on 10 Jul 1998,
Fluer Marie Massie - an inactive director whose contract began on 24 Mar 1997 and was terminated on 10 Jul 1998.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 393A Tara Road, Rd2, Mangawhai, 0508 (type: registered, physical).
Aburn Industries Limited had been using 499 Waiau Pa Road, Rd 4, Pukekohe as their registered address until 19 Jul 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 19 Mar 1997 to 08 Jul 1998 they were named Foran Leases Limited, from 04 Jun 1996 to 19 Mar 1997 they were named S.m. Beere Marketing Consultants Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

15 Saddleton Road, Rd 4, Pukekohe, 2679 New Zealand


Previous addresses

Address #1: 499 Waiau Pa Road, Rd 4, Pukekohe, 2679 New Zealand

Registered & physical address used from 12 Jul 2019 to 19 Jul 2022

Address #2: 217 King Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 16 Jul 2010 to 12 Jul 2019

Address #3: C/-diva Business Solutions Ltd, 1 Stembridge Ave, Pukekohe New Zealand

Registered & physical address used from 25 Sep 2009 to 16 Jul 2010

Address #4: 15 Saddleton Road, R D 4, Pukekohe

Registered address used from 04 Sep 2009 to 25 Sep 2009

Address #5: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury

Registered address used from 10 Jul 2008 to 04 Sep 2009

Address #6: 15 Saddleton Road, R D 4, Pukekohe

Physical address used from 07 Sep 2006 to 25 Sep 2009

Address #7: 15 Saddleton Road, R D 4, Pukekohe

Registered address used from 07 Sep 2006 to 10 Jul 2008

Address #8: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland

Physical address used from 29 Jul 2002 to 07 Sep 2006

Address #9: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 11 Apr 2000 to 07 Sep 2006

Address #10: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 22 Jul 1998 to 11 Apr 2000

Address #11: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 04 Jun 1996 to 29 Jul 2002

Contact info
64 27 4859321
23 Jul 2020 Phone
david.greenfield@dgbs.co.nz
23 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Powell, David Colin R D 4
Pukekohe
Shares Allocation #2 Number of Shares: 50
Individual Powell, Kirsty Joan R D 4
Pukekohe
Directors

David Colin Powell - Director

Appointment date: 10 Jul 1998

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 Sep 2009


Kirsty Joan Powell - Director

Appointment date: 06 Dec 2012

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 06 Dec 2012


Kirsty Joan Powell - Director (Inactive)

Appointment date: 10 Jul 1998

Termination date: 05 Apr 2012

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 Sep 2009


Susan Mary Ash - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 10 Jul 1998

Address: Epsom, Auckland,

Address used since 24 Mar 1997


Fluer Marie Massie - Director (Inactive)

Appointment date: 24 Mar 1997

Termination date: 10 Jul 1998

Address: Hillcrest, Auckland,

Address used since 24 Mar 1997


Stephen Matthew Beere - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 24 Mar 1997

Address: Onetangi, Waiheke Island,

Address used since 04 Jun 1996


Rachel Tian - Director (Inactive)

Appointment date: 04 Jun 1996

Termination date: 24 Mar 1997

Address: St Ives, Sydney, N S W, Australia,

Address used since 04 Jun 1996

Nearby companies

Envoy Limited
217 King Street

Elegant Spaces Limited
217 King Street

Mezzanine Hair (2010) Limited
217 King Street

Ls Electrical Services Limited
217 King Street

Engine Room Nz Limited
217 King Street

Pitch Limited
217 King Street