A B C Holdings Limited, a registered company, was incorporated on 07 May 1996. 9429038323102 is the NZ business identifier it was issued. This company has been managed by 3 directors: Stuart James Gunn - an active director whose contract began on 07 May 1996,
Victoria Jane Gunn - an active director whose contract began on 09 Jul 2020,
Karyl Dawne Gunn - an inactive director whose contract began on 07 May 1996 and was terminated on 06 Mar 2003.
Updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 (type: registered, physical).
A B C Holdings Limited had been using Vivienne Brownrigg, 123 Jellicoe Street, Te Puke as their physical address up until 01 Aug 2001.
One entity owns all company shares (exactly 1000 shares) - Gunn, Stuart James - located at 3119, Te Puke.
Previous addresses
Address: Vivienne Brownrigg, 123 Jellicoe Street, Te Puke
Physical & registered address used from 01 Aug 2001 to 01 Aug 2001
Address: 123 Jellicoe Street, Te Puke New Zealand
Registered & physical address used from 01 Aug 2001 to 03 Aug 2022
Address: Vivienne Brownrigg, 123 Jellicoe Street, Te Puke
Registered address used from 11 Apr 2000 to 01 Aug 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gunn, Stuart James |
Te Puke |
07 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gunn, Karyl Dawne |
Te Puke |
07 May 1996 - 05 Apr 2006 |
Stuart James Gunn - Director
Appointment date: 07 May 1996
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 07 Jul 2015
Victoria Jane Gunn - Director
Appointment date: 09 Jul 2020
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 09 Jul 2020
Karyl Dawne Gunn - Director (Inactive)
Appointment date: 07 May 1996
Termination date: 06 Mar 2003
Address: Te Puke,
Address used since 07 May 1996
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street