Shortcuts

Abacus 2022 (canterbury) Limited

Type: NZ Limited Company (Ltd)
9429039631312
NZBN
337468
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Jul 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 11 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 800
Individual Doody, Hayden Andrew Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Winder, Martin James Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 800
Individual Dunbar, Mark Gregory Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 800
Individual Stanley, Christopher Governors Bay
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 800
Individual Murdoch, Victoria Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanley, Christopher Neil Governors Bay

New Zealand
Individual Beatson, Mark Andrew Burnside
Christchurch 8053

New Zealand
Individual Telfer, Ian Cashmere
Christchurch
Individual Tappenden, John Avonhead
Christchurch

New Zealand
Individual Dunbar, Mark Christchurch

New Zealand
Individual Beatson, Mark Andrew Burnside
Christchurch 8053

New Zealand
Individual Beatson, Mark Andrew Burnside
Christchurch 8053

New Zealand
Individual Beatson, Mark Andrew Burnside
Christchurch 8053

New Zealand
Individual Ryan, John Andrew Strowan
Christchurch 8052
Individual Tappenden, John Prebbleton
Prebbleton
7604
New Zealand
Individual Johnston, Roger Andrew Mt Pleasant
Christchurch
Individual Beatson, Mark Christchurch 8053

New Zealand
Individual Johnston, Roger Christchurch
Individual Telfer, Ian Robert Christchurch
Individual Ryan, John Christchurch
Individual Ryan, John Andrew Strowan
Christchurch 8052

New Zealand
Directors

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

Nearby companies

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