Shortcuts

Abi Rehabilitation New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038333835
NZBN
806138
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Physical address used since 13 Dec 2000
30 Florence Street
Newtown
Wellington 6021
New Zealand
Registered & service address used since 22 Jan 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Evolution Healthcare Nz Limited
Shareholder NZBN: 9429039384249
Newtown
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eight Plus Family Trust Limited
Shareholder NZBN: 9429050948178
Company Number: 8503726
Grey Lynn
Auckland
1021
New Zealand
Individual Cavit, Alan Maxwell Titirangi
Auckland
Individual Cavit, Marie Elizabeth Titirangi
Auckland

New Zealand
Individual Cavit, Alan Maxwell Titirangi
Auckland
Individual Dwyer, Peter Gerrard Titirangi
Auckland

New Zealand
Directors

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

Nearby companies