Abacus 2022 (Otago) Limited, a registered company, was started on 31 Mar 1993. 9429038889547 is the business number it was issued. This company has been supervised by 6 directors: Darren James Bezett - an active director whose contract started on 01 Apr 2001,
Timothy Russell Dick - an inactive director whose contract started on 15 Apr 1996 and was terminated on 20 Feb 2015,
Jeffrey Kenneth Orchiston - an inactive director whose contract started on 31 Mar 1993 and was terminated on 01 Jan 2007,
John Archibald Fletcher - an inactive director whose contract started on 31 Mar 1993 and was terminated on 31 Mar 2001,
Kevin Robert Davey - an inactive director whose contract started on 31 Mar 1993 and was terminated on 02 Nov 1999.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Abacus 2022 (Otago) Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address until 04 Mar 2021.
Past names for this company, as we identified at BizDb, included: from 30 Aug 2013 to 04 Jul 2022 they were named Telferyoung (Otago) Limited, from 30 Aug 2013 to 30 Aug 2013 they were named Macpherson Valuation (2013) Limited and from 31 Mar 1993 to 30 Aug 2013 they were named Macpherson Valuation Limited.
A total of 7500 shares are allocated to 2 shareholders (2 groups). The first group consists of 7498 shares (99.97%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.03%).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Jun 2018 to 04 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Sep 2017 to 22 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 21 Sep 2017
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Sep 2015 to 16 May 2016
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 03 Oct 2014 to 09 Sep 2015
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 20 Sep 2013 to 09 Sep 2015
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 05 Apr 2012 to 20 Sep 2013
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 05 Apr 2012 to 03 Oct 2014
Address: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 26 Sep 2008 to 05 Apr 2012
Address: 139 Moray Pl, Dunedin
Physical & registered address used from 11 Oct 2005 to 26 Sep 2008
Address: Clark Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 20 Nov 1999 to 11 Oct 2005
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical address used from 04 Jun 1997 to 04 Jun 1997
Address: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 04 Jun 1997 to 11 Oct 2005
Basic Financial info
Total number of Shares: 7500
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7498 | |||
Entity (NZ Limited Company) | Pabilunahe Trustee Limited Shareholder NZBN: 9429042345954 |
Dunedin Central Dunedin 9016 New Zealand |
05 Jul 2018 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Bezett, Darren James |
Maori Hill Dunedin 9010 New Zealand |
31 Mar 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharplin-bezett, Fleur Marie |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2004 - 05 Jul 2018 |
Individual | Dick, Timothy Russell |
Johnsonville Wellington 6037 New Zealand |
31 Mar 1993 - 05 Jul 2018 |
Individual | Baldwin, Joanne Daphne |
Shiel Hill Dunedin 9013 New Zealand |
24 Jan 2007 - 05 Jul 2018 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
04 Sep 2008 - 05 Jul 2018 |
Entity | Ond Trustees Limited Shareholder NZBN: 9429037010799 Company Number: 1115219 |
Dunedin 9016 New Zealand |
24 Jan 2007 - 05 Jul 2018 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
04 Sep 2008 - 05 Jul 2018 |
Individual | Orchiston, Jeffrey Kenneth |
R D 2 Waitati |
31 Mar 1993 - 06 Oct 2005 |
Individual | Bezett, Darren James |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2004 - 05 Jul 2018 |
Individual | Sharplin-bezett, Fleur Marie |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2004 - 05 Jul 2018 |
Individual | Bezett, Darren James |
Maori Hill Dunedin 9010 New Zealand |
30 Sep 2004 - 05 Jul 2018 |
Individual | Baldwin, Joanne Daphne |
Shiel Hill Dunedin 9013 New Zealand |
24 Jan 2007 - 05 Jul 2018 |
Entity | Ond Trustees Limited Shareholder NZBN: 9429037010799 Company Number: 1115219 |
Dunedin 9016 New Zealand |
24 Jan 2007 - 05 Jul 2018 |
Individual | Dick, Timothy Russell |
Johnsonville Wellington 6037 New Zealand |
31 Mar 1993 - 05 Jul 2018 |
Darren James Bezett - Director
Appointment date: 01 Apr 2001
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 29 Sep 2014
Timothy Russell Dick - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 20 Feb 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 29 Sep 2014
Jeffrey Kenneth Orchiston - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 01 Jan 2007
Address: R D 2, Waitati,
Address used since 31 Mar 1993
John Archibald Fletcher - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 31 Mar 2001
Address: Dunedin,
Address used since 31 Mar 1993
Kevin Robert Davey - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 02 Nov 1999
Address: Dunedin,
Address used since 31 Mar 1993
Bryan Eric Paul - Director (Inactive)
Appointment date: 31 Mar 1993
Termination date: 22 Dec 1997
Address: Dunedin,
Address used since 31 Mar 1993
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street