Abba Marketing Limited, a registered company, was registered on 04 May 1995. 9429038614293 is the number it was issued. The company has been supervised by 4 directors: Gary Kenneth Parsons - an active director whose contract started on 04 May 1995,
Katherine Jane Parsons - an active director whose contract started on 05 Nov 2020,
John Clive Terence Davison - an inactive director whose contract started on 09 Aug 1996 and was terminated on 14 Feb 2002,
Michael Humphrey Brook - an inactive director whose contract started on 09 Aug 1996 and was terminated on 05 Mar 2001.
Updated on 10 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: 245, Level 1 High Street, Lower Hutt, 5011 (physical address),
245, Level 1 High Street, Lower Hutt, 5011 (service address),
7 Darwin Street, Karori, Wellington, 6012 (registered address).
Abba Marketing Limited had been using 51 Dudley Street, Lower Hutt as their physical address up to 02 Jun 2022.
A total of 96 shares are issued to 2 shareholders (2 groups). The first group consists of 26 shares (27.08 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 70 shares (72.92 per cent).
Previous addresses
Address #1: 51 Dudley Street, Lower Hutt, 5040 New Zealand
Physical address used from 06 Apr 2018 to 02 Jun 2022
Address #2: 51 Dudley Street, Lower Hutt, 5040 New Zealand
Physical address used from 10 Apr 2015 to 06 Apr 2018
Address #3: 9 Shirley Street, Karori, Wellington, 6012 New Zealand
Registered address used from 22 Sep 2003 to 04 Nov 2016
Address #4: C/- Duncan, Adams & Brook, 51 Dudley Street, Lower Hutt New Zealand
Physical address used from 14 Mar 2003 to 10 Apr 2015
Address #5: 95 Thorndon Quay, Wellington
Physical address used from 26 Mar 1997 to 14 Mar 2003
Address #6: 95 Thornton Quay, Wellington
Physical address used from 26 Mar 1997 to 26 Mar 1997
Address #7: 95 Thornton Quay, Wellington
Registered address used from 26 Mar 1997 to 22 Sep 2003
Basic Financial info
Total number of Shares: 96
Annual return filing month: March
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Director | Parsons, Katherine Jane |
Rd 3 Spring Creek 7273 New Zealand |
19 Nov 2020 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Parsons, Gary Kenneth |
Karori Wellington 6012 New Zealand |
04 May 1995 - |
Gary Kenneth Parsons - Director
Appointment date: 04 May 1995
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Mar 2017
Katherine Jane Parsons - Director
Appointment date: 05 Nov 2020
Address: Rd 3, Spring Creek, 7273 New Zealand
Address used since 05 Nov 2020
John Clive Terence Davison - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 14 Feb 2002
Address: Tawa, Wellington,
Address used since 09 Aug 1996
Michael Humphrey Brook - Director (Inactive)
Appointment date: 09 Aug 1996
Termination date: 05 Mar 2001
Address: Karori, Wellington,
Address used since 09 Aug 1996
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street