Aberdeen Enterprises Limited, a registered company, was incorporated on 17 Oct 1990. 9429039162830 is the NZ business identifier it was issued. "Dairy product wholesaling" (ANZSIC F360310) is how the company has been classified. This company has been managed by 4 directors: Kevin Raymond Hall - an active director whose contract started on 28 Oct 1992,
Christine Lorraine Ryan - an inactive director whose contract started on 28 Oct 1992 and was terminated on 24 Oct 1996,
Kim Thelma Betts - an inactive director whose contract started on 01 Aug 1991 and was terminated on 28 Oct 1992,
Ean Douglas Pike - an inactive director whose contract started on 01 Aug 1991 and was terminated on 28 Oct 1992.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Regis Park Drive, Pukekohe, Pukekohe, 2120 (type: postal, office).
Aberdeen Enterprises Limited had been using 22 Matata Street, Blockhouse Bay, Auckland as their physical address up until 07 Mar 2017.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
6 Regis Park Drive, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 22 Matata Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 15 Jul 2015 to 07 Mar 2017
Address #2: 24 Veronica Street, New Lynn, Auckland New Zealand
Physical address used from 05 Jan 2009 to 15 Jul 2015
Address #3: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland
Physical address used from 19 Dec 2008 to 05 Jan 2009
Address #4: 24 Veronica Street, New Lynn, Auckland New Zealand
Registered address used from 22 Aug 2008 to 15 Jul 2015
Address #5: C/- Lay Dodd & Partners, 349 Remuera Road, Auckland
Registered address used from 18 Aug 1995 to 22 Aug 2008
Address #6: 2 Pompallier Terrace, Ponsonby
Registered address used from 19 Nov 1992 to 18 Aug 1995
Address #7: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #8: P O Box 90544, Auckland Mail Centre
Physical address used from 21 Feb 1992 to 19 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hall, Kevin Raymond |
Pukekohe Pukekohe 2120 New Zealand |
17 Oct 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hall, Lee-ann |
Pukekohe Pukekohe 2120 New Zealand |
17 Oct 1990 - |
Kevin Raymond Hall - Director
Appointment date: 28 Oct 1992
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Feb 2017
Christine Lorraine Ryan - Director (Inactive)
Appointment date: 28 Oct 1992
Termination date: 24 Oct 1996
Address: Mount Roskill, Auckland,
Address used since 28 Oct 1992
Kim Thelma Betts - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 28 Oct 1992
Address: Howick, Auckland,
Address used since 01 Aug 1991
Ean Douglas Pike - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 28 Oct 1992
Address: Takapuna,
Address used since 01 Aug 1991
Aberdeen Investment Holdings Limited
6 Regis Park Drive
Nz United Transport Limited
13 Regis Park Drive
Min Holdings Limited
7 Penny Lane
High Boost Electrical Limited
23 Marblewood Grove
Te Kohinga Ministries
7 Rata Place
Sparkle Cleaning Services 2013 Limited
11 Marblewood Grove
Ever Great Company Limited
154 Carruth Road
Gurshaan Enterprises Limited
22 Kevale Place
Happy Star Limited
5a Atkinson Ave
Kiwiyoyo Dairy Nz Limited
Suite 22, 18 Lambie Drive
Rex And Jan Mcdonald Limited
3 Santa Monica Place
Tw Economic Limited
10 Helianthus Avenue