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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4800 | |||
Individual | Prescott, Alan William |
Christchurch Central Christchurch 8011 New Zealand |
28 Jun 2023 - |
Individual | Abraham, Helen Anne |
Fendalton Christchurch 8014 New Zealand |
15 Apr 1986 - |
Director | Abraham, Duncan Ward |
Fendalton Christchurch 8014 New Zealand |
08 Aug 2017 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Director | Abraham, Duncan Ward |
Fendalton Christchurch 8014 New Zealand |
08 Aug 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Abraham, Helen Anne |
Fendalton Christchurch 8014 New Zealand |
15 Apr 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Abraham Family Trust |
Fendalton Christchurch 8014 New Zealand |
09 Aug 2018 - 28 Jun 2023 |
Individual | Abraham, John Harold |
Christchurch |
15 Apr 1986 - 09 Aug 2018 |
Other | Abraham Family Trust |
Fendalton Christchurch 8014 New Zealand |
09 Aug 2018 - 28 Jun 2023 |
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
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