Shortcuts

Abraham & Associates Limited

Type: NZ Limited Company (Ltd)
9429039745606
NZBN
301607
Company Number
Registered
Company Status
Current address
12 Princess Street
Riccarton
Christchurch 8440
New Zealand
Physical & registered & service address used since 09 Jul 2015
P O Box 8951
Riccarton
Christchurch 8440
New Zealand
Postal address used since 02 Jul 2021
12 Princess Street
Riccarton
Christchurch 8440
New Zealand
Office & delivery address used since 02 Jul 2021

Abraham & Associates Limited, a registered company, was registered on 15 Apr 1986. 9429039745606 is the NZBN it was issued. The company has been supervised by 4 directors: Duncan Ward Abraham - an active director whose contract began on 01 Apr 2016,
Helen Anne Abraham - an inactive director whose contract began on 07 Dec 1993 and was terminated on 31 Mar 2018,
John Harold Abraham - an inactive director whose contract began on 15 Apr 1986 and was terminated on 23 Jan 2016,
David Edwin Wilson - an inactive director whose contract began on 15 Apr 1986 and was terminated on 20 Aug 1993.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: P O Box 8951, Riccarton, Christchurch, 8440 (category: postal, office).
Abraham & Associates Limited had been using P O Box 8951, Riccarton, Christchurch as their physical address until 09 Jul 2015.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group includes 4800 shares (48%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 5100 shares (51%). Lastly there is the 3rd share allocation (100 shares 1%) made up of 1 entity.

Addresses

Principal place of activity

12 Princess Street, Riccarton, Christchurch, 8440 New Zealand


Previous addresses

Address #1: P O Box 8951, Riccarton, Christchurch New Zealand

Physical address used from 05 Aug 2003 to 09 Jul 2015

Address #2: 12 Princess Street, Riccarton, Christchurch New Zealand

Registered address used from 05 Aug 2003 to 09 Jul 2015

Address #3: 394 Riccarton Road, 1st Floor, Christchurch

Physical address used from 28 Jul 1999 to 05 Aug 2003

Address #4: C/- Goldsmith Fox, 236 Armagh Street, Christchurch

Physical address used from 28 Jul 1999 to 28 Jul 1999

Address #5: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Registered address used from 28 Jul 1999 to 05 Aug 2003

Address #6: Level 17, 76 Worcester Street, Christchurch

Registered address used from 29 Aug 1996 to 28 Jul 1999

Address #7: -

Physical address used from 19 Feb 1992 to 28 Jul 1999

Contact info
64 3 3482943
22 Mar 2019 Phone
insurance@abraham.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
insurance@abraham.co.nz
22 Mar 2019 Email
www.abraham.co.nz
02 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4800
Individual Prescott, Alan William Christchurch Central
Christchurch
8011
New Zealand
Individual Abraham, Helen Anne Fendalton
Christchurch
8014
New Zealand
Director Abraham, Duncan Ward Fendalton
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 5100
Director Abraham, Duncan Ward Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Abraham, Helen Anne Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Abraham Family Trust Fendalton
Christchurch
8014
New Zealand
Individual Abraham, John Harold Christchurch
Other Abraham Family Trust Fendalton
Christchurch
8014
New Zealand
Directors

Duncan Ward Abraham - Director

Appointment date: 01 Apr 2016

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Apr 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Feb 2019


Helen Anne Abraham - Director (Inactive)

Appointment date: 07 Dec 1993

Termination date: 31 Mar 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 22 Jul 2016


John Harold Abraham - Director (Inactive)

Appointment date: 15 Apr 1986

Termination date: 23 Jan 2016

Address: Christchurch, Christchurch, 8014 New Zealand

Address used since 01 Jul 2015


David Edwin Wilson - Director (Inactive)

Appointment date: 15 Apr 1986

Termination date: 20 Aug 1993

Address: Christchurch,

Address used since 15 Apr 1986

Nearby companies

Lupin Travel Limited
Unit 6, 12 Princess Street

Icycle Electric Limited
85 Clarence Street

Rod Donald Banks Peninsula Trust
C/o Mortlock Mccormack Law

Pure Spas Limited
105 Blenheim Road

Bristol Trust
Office Of T V Bailey,

The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street