Abacus 2022 (Canterbury) Limited, a registered company, was launched on 07 May 1987. 9429039631312 is the number it was issued. The company has been managed by 13 directors: Christopher Neil Stanley - an active director whose contract started on 08 Mar 1988,
Mark Gregory Dunbar - an active director whose contract started on 30 Aug 1994,
Victoria Murdoch - an active director whose contract started on 22 Mar 2006,
Hayden Andrew Doody - an active director whose contract started on 01 Oct 2015,
Martin James Winder - an active director whose contract started on 01 Oct 2015.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: physical, service).
Abacus 2022 (Canterbury) Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 11 Jul 2022.
Old names used by this company, as we established at BizDb, included: from 30 Apr 2010 to 01 Jul 2022 they were named Telferyoung (Canterbury) Limited, from 29 Mar 2000 to 30 Apr 2010 they were named Telfer Young (Canterbury) Limited and from 07 May 1987 to 29 Mar 2000 they were named Robertson Young Telfer (Southern) Limited.
A total of 4000 shares are issued to 5 shareholders (5 groups). The first group consists of 800 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 800 shares (20 per cent). Lastly we have the 3rd share allocation (800 shares 20 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 31 Jul 2017 to 11 Jul 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 07 Jul 2011 to 31 Jul 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 14 Dec 2005 to 07 Jul 2011
Address #4: 118 Victoria Street, Christchurch
Physical & registered address used from 01 Jul 1997 to 14 Dec 2005
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Doody, Hayden Andrew |
Fendalton Christchurch 8052 New Zealand |
14 Oct 2015 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Winder, Martin James |
Huntsbury Christchurch 8022 New Zealand |
14 Oct 2015 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Dunbar, Mark Gregory |
Fendalton Christchurch 8052 New Zealand |
07 May 1987 - |
Shares Allocation #4 Number of Shares: 800 | |||
Individual | Stanley, Christopher |
Governors Bay Christchurch New Zealand |
07 May 1987 - |
Shares Allocation #5 Number of Shares: 800 | |||
Individual | Murdoch, Victoria |
Redcliffs Christchurch 8081 New Zealand |
21 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanley, Christopher Neil |
Governors Bay New Zealand |
07 May 1987 - 13 Aug 2010 |
Individual | Beatson, Mark Andrew |
Burnside Christchurch 8053 New Zealand |
07 May 1987 - 25 Jan 2022 |
Individual | Telfer, Ian |
Cashmere Christchurch |
07 May 1987 - 27 Jun 2010 |
Individual | Tappenden, John |
Avonhead Christchurch New Zealand |
07 May 1987 - 05 Aug 2020 |
Individual | Dunbar, Mark |
Christchurch New Zealand |
07 May 1987 - 13 Aug 2010 |
Individual | Beatson, Mark Andrew |
Burnside Christchurch 8053 New Zealand |
07 May 1987 - 25 Jan 2022 |
Individual | Beatson, Mark Andrew |
Burnside Christchurch 8053 New Zealand |
07 May 1987 - 25 Jan 2022 |
Individual | Beatson, Mark Andrew |
Burnside Christchurch 8053 New Zealand |
07 May 1987 - 25 Jan 2022 |
Individual | Ryan, John Andrew |
Strowan Christchurch 8052 |
18 Sep 2009 - 13 Aug 2010 |
Individual | Tappenden, John |
Prebbleton Prebbleton 7604 New Zealand |
07 May 1987 - 05 Aug 2020 |
Individual | Johnston, Roger Andrew |
Mt Pleasant Christchurch |
07 May 1987 - 06 Sep 2004 |
Individual | Beatson, Mark |
Christchurch 8053 New Zealand |
07 May 1987 - 13 Aug 2010 |
Individual | Johnston, Roger |
Christchurch |
07 May 1987 - 27 Jun 2010 |
Individual | Telfer, Ian Robert |
Christchurch |
07 May 1987 - 06 Sep 2004 |
Individual | Ryan, John |
Christchurch |
07 May 1987 - 27 Jun 2010 |
Individual | Ryan, John Andrew |
Strowan Christchurch 8052 New Zealand |
07 May 1987 - 13 Aug 2010 |
Christopher Neil Stanley - Director
Appointment date: 08 Mar 1988
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 25 Aug 2009
Mark Gregory Dunbar - Director
Appointment date: 30 Aug 1994
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 04 Aug 2015
Victoria Murdoch - Director
Appointment date: 22 Mar 2006
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 03 Aug 2015
Hayden Andrew Doody - Director
Appointment date: 01 Oct 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Oct 2015
Martin James Winder - Director
Appointment date: 01 Oct 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
Mark Andrew Beatson - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 31 Dec 2021
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 04 Aug 2015
John Tappenden - Director (Inactive)
Appointment date: 01 Sep 1997
Termination date: 31 Mar 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 Aug 2015
John Andrew Ryan - Director (Inactive)
Appointment date: 16 Sep 1992
Termination date: 31 Oct 2009
Address: Strowan, Christchurch 8052,
Address used since 18 Sep 2009
Ian Robert Telfer - Director (Inactive)
Appointment date: 06 Oct 1992
Termination date: 22 Mar 2006
Address: Christchurch,
Address used since 06 Oct 1992
Roger Andrew Johnston - Director (Inactive)
Appointment date: 23 Sep 1992
Termination date: 01 Jan 2004
Address: Mt Pleasant, Christchurch,
Address used since 23 Sep 1992
John Charles Tappenden - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 22 May 1998
Address: Christchurch,
Address used since 24 Jun 1997
Alan James Stewart - Director (Inactive)
Appointment date: 08 Mar 1988
Termination date: 23 Sep 1992
Address: Halswell, Christchurch,
Address used since 08 Mar 1988
Roger Ernest Hallinan - Director (Inactive)
Appointment date: 08 Mar 1988
Termination date: 23 Sep 1992
Address: Christchurch,
Address used since 08 Mar 1988
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One