Shortcuts

Abax Group Limited

Type: NZ Limited Company (Ltd)
9429039239945
NZBN
463084
Company Number
Registered
Company Status
053396518
GST Number
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
42 Thorburn Avenue
Red Beach 0932
New Zealand
Registered & physical & service address used since 29 May 2005
42 Thorburn Avenue
Red Beach
Auckland 0932
New Zealand
Postal & office & delivery address used since 05 Apr 2019

Abax Group Limited was launched on 18 Jun 1990 and issued a New Zealand Business Number of 9429039239945. The registered LTD company has been run by 2 directors: John Phillip Mccarty - an active director whose contract began on 23 Jul 1991,
Kevin Anthony Joyce - an inactive director whose contract began on 23 Jul 1991 and was terminated on 03 Sep 2001.
According to BizDb's data (last updated on 01 Apr 2023), this company uses 1 address: 42 Thorburn Avenue, Red Beach, Auckland, 0932 (types include: postal, office).
Up to 29 May 2005, Abax Group Limited had been using John Forsythe, 22 Weranui Road, Waiwera as their registered address.
BizDb identified former names for this company: from 18 Jun 1990 to 11 Oct 2013 they were called Mccarty Joyce Limited.
A total of 25000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 6250 shares are held by 1 entity, namely:
Blacharsh, Phyllis (an individual) located at West Hemstead, New York, Ny, Usa.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 1250 shares) and includes
Mccarty, Matthew John - located at Ashhurst.
The 3rd share allocation (17500 shares, 70%) belongs to 1 entity, namely:
Mccarty, John Phillip, located at Ashhurst (an individual). Abax Group Limited was categorised as "Engineering consulting service nec" (business classification M692343).

Addresses

Principal place of activity

42 Thorburn Avenue, Red Beach, Auckland, 0932 New Zealand


Previous addresses

Address #1: John Forsythe, 22 Weranui Road, Waiwera

Registered & physical address used from 12 Jul 2004 to 29 May 2005

Address #2: John Forsythe's Office, 162 Broadway Ave, Palmerton North

Registered address used from 26 Apr 2002 to 12 Jul 2004

Address #3: 93 Winchester Street, Ashhurst

Physical address used from 02 May 2000 to 12 Jul 2004

Address #4: 16 Buick Crescent, Palmerston North

Physical address used from 02 May 2000 to 02 May 2000

Address #5: 16 Buick Crescent, Palmerston North

Registered address used from 06 Aug 1999 to 26 Apr 2002

Address #6: 8 Brett Place, Palmerston North

Registered address used from 28 Apr 1999 to 06 Aug 1999

Address #7: 8 Br, Palmerston North

Registered address used from 28 Apr 1999 to 28 Apr 1999

Address #8: 8 Brett Place, Palmerston North

Physical address used from 05 May 1998 to 02 May 2000

Address #9: C/- Horwath & Horwath, Chartered Accountants, 623 Main Street, Palmerston North

Registered address used from 26 Jun 1997 to 28 Apr 1999

Address #10: Rutherfords, Chartered Accountants, 623 Main Street, Palmerston North

Registered address used from 07 May 1997 to 26 Jun 1997

Address #11: -

Physical address used from 21 Feb 1992 to 05 May 1998

Contact info
64 06 3268116
05 Apr 2019 Phone
johnforsythe@xtra.co.nz
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: April

Annual return last filed: 05 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6250
Individual Blacharsh, Phyllis West Hemstead
New York, Ny, Usa
Shares Allocation #2 Number of Shares: 1250
Individual Mccarty, Matthew John Ashhurst
Shares Allocation #3 Number of Shares: 17500
Individual Mccarty, John Phillip Ashhurst
Directors

John Phillip Mccarty - Director

Appointment date: 23 Jul 1991

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 29 Apr 2016


Kevin Anthony Joyce - Director (Inactive)

Appointment date: 23 Jul 1991

Termination date: 03 Sep 2001

Address: Palmerston North,

Address used since 23 Jul 1991

Nearby companies

S.l. Taylor Property Maintenance Limited
13 Rosario Crescent

Viscous Exteriors Limited
2/25 Thorburn Avenue

Evidence Management Limited
25 Rosario Crescent

Generation 3 Limited
32 Rosario Crescent

Edwards Enterprise Group Limited
9 Amorino Drive

Ramac Limited
4 Quo Vadis Place

Similar companies

Aspire Consulting Engineers Limited
Unit 2, 1 Silverdale Street

Cpe Systems Nz Limited
21 Tamariki Avenue

Finitel Solutions Limited
84 William Bayes Place

Marsters Consulting Limited
168 Hibiscus Coast Highway

New Zealand 4 U Limited
374 Hibiscus Coast Highway

Rgb Services Limited
6a Alice Avenue