Shortcuts

Abroad Holdings Limited

Type: NZ Limited Company (Ltd)
9429039999535
NZBN
206729
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Mar 2017


Abroad Holdings Limited, a registered company, was registered on 27 Oct 1983. 9429039999535 is the NZBN it was issued. This company has been managed by 2 directors: Marcus Seymour Dymock - an active director whose contract began on 13 Jun 1985,
Clive James Bilbie - an inactive director whose contract began on 13 Jun 1985 and was terminated on 12 Dec 1997.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Abroad Holdings Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address up until 10 Mar 2017.
Previous aliases used by this company, as we found at BizDb, included: from 27 Oct 1983 to 11 Dec 1997 they were called Safeway (Australasia) Limited.
A single entity owns all company shares (exactly 600000 shares) - Dymock, Marcus Seymour - located at 1010, Rd 1, Gisborne.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 24 Nov 2014 to 10 Mar 2017

Address: Hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville, Wellington New Zealand

Physical & registered address used from 07 Apr 2003 to 24 Nov 2014

Address: C/- Curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington

Physical address used from 02 Jun 2002 to 07 Apr 2003

Address: 202 Thorndon Quay, Wellington,, Po Box 13069, Johnsonville

Registered address used from 10 May 2001 to 07 Apr 2003

Address: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Address: 202 Thorndon Quay, Wellington

Physical address used from 18 Feb 1992 to 02 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Individual Dymock, Marcus Seymour Rd 1
Gisborne
4071
New Zealand
Directors

Marcus Seymour Dymock - Director

Appointment date: 13 Jun 1985

Address: Takahoa Bay, Kaiwaka, Northland, 0573 New Zealand

Address used since 28 Sep 2015

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 04 Sep 2018


Clive James Bilbie - Director (Inactive)

Appointment date: 13 Jun 1985

Termination date: 12 Dec 1997

Address: Oriental Bay, Wellington,

Address used since 13 Jun 1985