Ab Initio Holdings No. 3 Limited, a registered company, was incorporated on 28 May 1991. 9429039098696 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. The company has been run by 2 directors: Frederick Bruce Langridge - an active director whose contract started on 11 Oct 1991,
John Andrew Glenie - an inactive director whose contract started on 11 Oct 1991 and was terminated on 14 Jun 2006.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 62B Alexandra Street, Te Awamutu, 3800 (category: office, registered).
Ab Initio Holdings No. 3 Limited had been using Cnr Jocelyn & Queen Streets, Te Puke as their registered address up to 18 Feb 2015.
A total of 100 shares are allocated to 10 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 25 shares (25 per cent). Finally there is the third share allotment (25 shares 25 per cent) made up of 3 entities.
Principal place of activity
62b Alexandra Street, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: Cnr Jocelyn & Queen Streets, Te Puke, 3119 New Zealand
Registered & physical address used from 05 Mar 2014 to 18 Feb 2015
Address #2: Rhb Chartered Accountants Ltd, Cnr Jocelyn & Queen Streets, Te Puke New Zealand
Registered & physical address used from 26 Mar 2010 to 05 Mar 2014
Address #3: C/-rodewald Hart Brown Ltd, Cnr Jocelyn & Queen Streets, Te Puke
Registered & physical address used from 27 Jul 2007 to 26 Mar 2010
Address #4: Po Box 1569, Auckland
Physical address used from 10 Apr 2003 to 27 Jul 2007
Address #5: -
Physical address used from 21 Apr 1999 to 21 Apr 1999
Address #6: Same As Registerd Office
Physical address used from 21 Apr 1999 to 10 Apr 2003
Address #7: C/- Foley And Hughes, 6th Floor, 82 Symonds Street, Auckland
Registered address used from 21 Feb 1992 to 27 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Langridge, Frederick Bruce |
Rd 3 Cambridge 3495 New Zealand |
28 May 1991 - |
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
23 Mar 2007 - |
Individual | Langridge, Stephanie Maria |
Rd 3 Cambridge 3495 New Zealand |
28 May 1991 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Langridge, Stephanie Maria |
Rd 3 Cambridge 3495 New Zealand |
28 May 1991 - |
Individual | Flyger, Mark Alexander |
Hamilton Lake Hamilton 3204 New Zealand |
07 Mar 2014 - |
Shares Allocation #3 Number of Shares: 25 | |||
Entity (NZ Limited Company) | F H Trustee Company Limited Shareholder NZBN: 9429037234775 |
20 Beaumont Street, Freemans Bay, Auckland 1010 New Zealand |
23 Mar 2007 - |
Individual | Langridge, Frederick Bruce |
Rd 3 Cambridge 3495 New Zealand |
28 May 1991 - |
Individual | Langridge, Stephanie Maria |
Rd 3 Cambridge 3495 New Zealand |
28 May 1991 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Langridge, Frederick Bruce |
Rd 3 Cambridge 3495 New Zealand |
28 May 1991 - |
Individual | Flyger, Mark Alexander |
Hamilton Lake Hamilton 3204 New Zealand |
07 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glenie, Pamela Kerry |
Auckland 5 |
28 May 1991 - 23 Mar 2007 |
Individual | Glenie, John Andrew |
Auckland 5 |
28 May 1991 - 27 Jun 2010 |
Individual | Foley, Michael John |
Auckland |
28 May 1991 - 07 Mar 2014 |
Frederick Bruce Langridge - Director
Appointment date: 11 Oct 1991
Address: Cambridge, 3495 New Zealand
Address used since 21 Feb 2016
John Andrew Glenie - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 14 Jun 2006
Address: Remuera, Auckland,
Address used since 11 Oct 1991
Walker Medical Services Limited
62b Alexandra Street
South Pacific Home Rotors Limited
62b Alexandra Street
Dbz Consultancy Limited
62 Alexandra Street
Odgers And Rushbrooke Limited
62 Alexandra Street
Cormak Limited
62b Alexandra Street
Swampy Earth Movers Limited
62 Alexandra Street
A 3 N Enterprise Limited
25 Roche Street
Borrowdale Properties Limited
72 Teasdale Street
Fontex Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street
Hairini Land Company Limited
Gyde Wansbone Accountants
T.t.m. Farm Company Limited
C/o De Lautours.co