Abi Rehabilitation New Zealand Limited, a registered company, was incorporated on 14 May 1996. 9429038333835 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Simon Francis Keating - an active director whose contract began on 30 Nov 2023,
Richard Stanley Grenfell - an active director whose contract began on 30 Nov 2023,
Keith Joseph Muller - an active director whose contract began on 20 Dec 2024,
Matthew James Clarke - an inactive director whose contract began on 30 Nov 2023 and was terminated on 20 Dec 2024,
Alan Maxwell Cavit - an inactive director whose contract began on 08 Oct 1996 and was terminated on 30 Nov 2023.
Updated on 12 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, namely: 30 Florence Street, Newtown, Wellington, 6021 (registered address),
30 Florence Street, Newtown, Wellington, 6021 (service address),
2 Crummer Road, Ponsonby, Auckland, 1021 (physical address).
Abi Rehabilitation New Zealand Limited had been using 2 Crummer Road, Ponsonby, Auckland as their registered address up to 22 Jan 2024.
Previous names used by the company, as we identified at BizDb, included: from 14 May 1996 to 09 Dec 2010 they were named A B i Services Limited.
One entity owns all company shares (exactly 10000 shares) - Evolution Healthcare Nz Limited - located at 6021, Newtown, Wellington.
Previous addresses
Address #1: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered & service address used from 13 Dec 2000 to 22 Jan 2024
Address #2: 2 Pompallier Tce, Ponsonby, Auckland
Registered & physical address used from 13 Dec 2000 to 13 Dec 2000
Address #3: 2 Pompallier Tce, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 13 Dec 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Evolution Healthcare Nz Limited Shareholder NZBN: 9429039384249 |
Newtown Wellington 6021 New Zealand |
01 Dec 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Eight Plus Family Trust Limited Shareholder NZBN: 9429050948178 Company Number: 8503726 |
Grey Lynn Auckland 1021 New Zealand |
04 May 2023 - 01 Dec 2023 |
| Individual | Cavit, Alan Maxwell |
Titirangi Auckland |
14 May 1996 - 01 Dec 2023 |
| Individual | Cavit, Marie Elizabeth |
Titirangi Auckland New Zealand |
09 Aug 2006 - 04 May 2023 |
| Individual | Cavit, Alan Maxwell |
Titirangi Auckland |
09 Aug 2006 - 04 May 2023 |
| Individual | Dwyer, Peter Gerrard |
Titirangi Auckland New Zealand |
09 Aug 2006 - 10 Aug 2011 |
Simon Francis Keating - Director
Appointment date: 30 Nov 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Jan 2024
Address: Victoria, 3440 Australia
Address used since 30 Nov 2023
Richard Stanley Grenfell - Director
Appointment date: 30 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Nov 2023
Keith Joseph Muller - Director
Appointment date: 20 Dec 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 20 Dec 2024
Matthew James Clarke - Director (Inactive)
Appointment date: 30 Nov 2023
Termination date: 20 Dec 2024
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 30 Nov 2023
Alan Maxwell Cavit - Director (Inactive)
Appointment date: 08 Oct 1996
Termination date: 30 Nov 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Oct 1996
Peter Charles Robert Wilberfoss - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 30 Nov 2023
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Mar 2020
Geraldine Patricia Cavit - Director (Inactive)
Appointment date: 14 May 1996
Termination date: 21 Jul 1999
Address: New Lynn, Auckland,
Address used since 14 May 1996
Anthony John Cavit - Director (Inactive)
Appointment date: 08 Oct 1996
Termination date: 21 Jul 1999
Address: New Lynn, Auckland,
Address used since 08 Oct 1996
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road