Shortcuts

Abba Marketing Limited

Type: NZ Limited Company (Ltd)
9429038614293
NZBN
646363
Company Number
Registered
Company Status
Current address
7 Darwin Street
Karori
Wellington 6012
New Zealand
Registered address used since 04 Nov 2016
245, Level 1 High Street
Lower Hutt 5011
New Zealand
Physical & service address used since 02 Jun 2022

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 16 May 2025, 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.
One entity controls all company shares (exactly 96 shares) - Parsons, Katherine Jane - located at 5011, Rd 3, Spring Creek.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 96

Annual return filing month: March

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 96
Director Parsons, Katherine Jane Rd 3
Spring Creek
7273
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parsons, Gary Kenneth Karori
Wellington
6012
New Zealand
Individual Parsons, Gary Kenneth Karori
Wellington
6012
New Zealand
Directors

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

Nearby companies