Ab Initio No. 28 Limited, a registered company, was started on 13 May 1996. 9429038318023 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been run by 8 directors: Kathy Laura Feng - an active director whose contract began on 06 Sep 1996,
Danny Seto - an active director whose contract began on 01 May 2023,
Daniel Christopher Feng - an inactive director whose contract began on 06 Sep 1996 and was terminated on 19 Mar 2023,
Michael John Foley - an inactive director whose contract began on 05 Dec 2001 and was terminated on 06 Nov 2015,
Francis Dominic Gilchrist - an inactive director whose contract began on 05 Dec 2001 and was terminated on 06 Nov 2015.
Last updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: 1575 Great North Road, Waterview, Auckland, 1026 (type: registered, physical).
Ab Initio No. 28 Limited had been using 12B Patey Street, Epsom, Auckland as their registered address up to 22 Jan 2024.
A single entity controls all company shares (exactly 100 shares) - Ah Kit, Graeme Stanley - located at 1026, East Killara, Nsw.
Previous addresses
Address #1: 12b Patey Street, Epsom, Auckland, 1051 New Zealand
Registered address used from 28 Jan 2022 to 22 Jan 2024
Address #2: 1575 Great North Road, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 25 Jun 2020 to 28 Jan 2022
Address #3: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 20 Apr 2018 to 25 Jun 2020
Address #4: 517 New North Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 20 Nov 2009 to 20 Apr 2018
Address #5: 279 Gillies Ave, Epsom, Auckalnd
Registered address used from 30 Nov 2004 to 20 Nov 2009
Address #6: 279 Gillies Avenue, Epsom, Auckland
Physical address used from 30 Nov 2004 to 20 Nov 2009
Address #7: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered address used from 11 Apr 2000 to 30 Nov 2004
Address #8: 1/758 Remuera Road, Remuera, Auckland
Registered address used from 04 Apr 2000 to 11 Apr 2000
Address #9: 1/758 Remuera Road, Remuera, Auckland
Physical address used from 04 Apr 2000 to 04 Apr 2000
Address #10: 25 Kipling Avenue, Epsom, Auckland
Physical address used from 04 Apr 2000 to 30 Nov 2004
Address #11: C/- Burns Mccurrach, Union House, Level 5, 132 Quay Street, Auckland
Registered address used from 20 Jun 1999 to 04 Apr 2000
Address #12: Same As Registered Office Address
Physical address used from 20 Jun 1999 to 04 Apr 2000
Address #13: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland
Registered & physical address used from 30 Apr 1998 to 20 Jun 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ah Kit, Graeme Stanley |
East Killara Nsw 2071 Australia |
13 May 1996 - |
Kathy Laura Feng - Director
Appointment date: 06 Sep 1996
ASIC Name: Kit Associates Pty Limited
Address: East Killara, Nsw, 2071 Australia
Address used since 01 Oct 2015
Address: 398-408 Pitt Street Sydney, Nsw, 2000 Australia
Danny Seto - Director
Appointment date: 01 May 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2023
Daniel Christopher Feng - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 19 Mar 2023
Address: East Killara, Nsw, 2071 Australia
Address used since 01 Oct 2015
Michael John Foley - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 06 Nov 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Nov 2009
Francis Dominic Gilchrist - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 06 Nov 2015
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 15 Nov 2009
David John Hughes - Director (Inactive)
Appointment date: 28 Jan 2003
Termination date: 11 Jul 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Nov 2009
Michael John Foley - Director (Inactive)
Appointment date: 13 May 1996
Termination date: 06 Sep 1996
Address: Remuera, Auckland,
Address used since 13 May 1996
David John Hughes - Director (Inactive)
Appointment date: 13 May 1996
Termination date: 06 Sep 1996
Address: St Heliers, Auckland,
Address used since 13 May 1996
Badtown Investments Limited
50d Willcott Street
Haaz Music Limited
953c New North Road
Pan Mechanical & Kitchen Engineering Limited
953 New North Rd
New Zealand Music Education Group Limited
953c New North Road
Auckland Dream Centre Community Trust
953 New North Road
Grandway Nz Limited
13a Woodward Road
27 Easton Park Limited
50d Willcott Street
Badtown Investments Limited
50d Willcott Street
Goodacre Residential Limited
50d Willcott Street
Goodacre Wernham Limited
50d Willcott Street
Goodacre Zion Limited
50d Willcott Street
J And C Lay Yee Limited
50d Willcott Street