Shortcuts

Ab Initio No. 29 Limited

Type: NZ Limited Company (Ltd)
9429038318351
NZBN
808704
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
12b Patey Street
Epsom
Auckland 1051
New Zealand
Physical address used since 28 Jan 2022
1575 Great North Road
Waterview
Auckland 1026
New Zealand
Registered & service address used since 22 Jan 2024

Ab Initio No. 29 Limited was launched on 13 May 1996 and issued an NZ business identifier of 9429038318351. This registered LTD company has been managed by 8 directors: Graeme Stanley Ah Kit - an active director whose contract started on 06 Sep 1996,
Danny Seto - an active director whose contract started on 14 Mar 2023,
Daniel Christopher Feng - an inactive director whose contract started on 06 Sep 1996 and was terminated on 14 Mar 2023,
Francis Dominic Gilchrist - an inactive director whose contract started on 05 Dec 2001 and was terminated on 06 Nov 2015,
Michael John Foley - an inactive director whose contract started on 05 Dec 2001 and was terminated on 06 Nov 2015.
According to the BizDb data (updated on 12 Mar 2024), this company registered 2 addresses: 1575 Great North Road, Waterview, Auckland, 1026 (registered address),
1575 Great North Road, Waterview, Auckland, 1026 (service address),
12B Patey Street, Epsom, Auckland, 1051 (physical address).
Up to 22 Jan 2024, Ab Initio No. 29 Limited had been using 12B Patey Street, Epsom, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ah Kit, Graeme Stanley (an individual) located at Epsom, Auckland postcode 1051. Ab Initio No. 29 Limited was classified as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address #1: 12b Patey Street, Epsom, Auckland, 1051 New Zealand

Registered & service 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

Physical address used from 19 Nov 2019 to 25 Jun 2020

Address #4: 50d Willcott Street, Mount Albert, Auckland, 1025 New Zealand

Registered address used from 20 Apr 2018 to 25 Jun 2020

Address #5: 517 New North Road, Kingsland, Auckland, 1021 New Zealand

Registered address used from 20 Nov 2009 to 20 Apr 2018

Address #6: 517 New North Road, Kingsland, Auckland, 1021 New Zealand

Physical address used from 20 Nov 2009 to 19 Nov 2019

Address #7: 279 Gillies Avenue, Epsom, Auckland

Physical address used from 30 Nov 2004 to 20 Nov 2009

Address #8: 279 Gillies Ave, Epsom, Auckland

Registered address used from 30 Nov 2004 to 20 Nov 2009

Address #9: 1/758 Remuera Road, Remuera, Auckland

Registered address used from 04 May 2000 to 30 Nov 2004

Address #10: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland

Registered address used from 11 Apr 2000 to 04 May 2000

Address #11: 25 Kipling Avenue, Epsom, Auckland

Physical address used from 20 Jun 1999 to 30 Nov 2004

Address #12: 1/758 Remuera Road, Remuera, Auckland

Physical address used from 20 Jun 1999 to 20 Jun 1999

Address #13: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland

Physical address used from 20 Jun 1999 to 20 Jun 1999

Address #14: C/- Messrs Foley & Hughes, Level 6, 82 Symonds Street, Auckland

Registered address used from 20 Jun 1999 to 11 Apr 2000

Contact info
biz-co@xtra.co.nz
27 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Ah Kit, Graeme Stanley Epsom
Auckland
1051
New Zealand
Directors

Graeme Stanley Ah Kit - Director

Appointment date: 06 Sep 1996

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Dec 2021

Address: Waterview, Auckland, 1026 New Zealand

Address used since 17 Jun 2020

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 12 Apr 2018

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Jan 2016


Danny Seto - Director

Appointment date: 14 Mar 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Mar 2023


Daniel Christopher Feng - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 14 Mar 2023

Address: East Killara, Nsw, 2071 Australia

Address used since 01 Jan 2016


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


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


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


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


Michael John Foley - Director (Inactive)

Appointment date: 13 May 1996

Termination date: 06 Sep 1996

Address: Remuera, Auckland,

Address used since 13 May 1996

Nearby companies
Similar companies

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