Abernethy Contractors Limited, a registered company, was launched on 15 Jul 1974. 9429040505916 is the business number it was issued. The company has been supervised by 4 directors: Wayne Steven Abernethy - an active director whose contract started on 26 Oct 1988,
Violet Heather Abernethy - an inactive director whose contract started on 26 Oct 1988 and was terminated on 21 Nov 2008,
Kevin Clifford Abernethy - an inactive director whose contract started on 26 Oct 1988 and was terminated on 14 Jan 2007,
Cedric Kevin Abernethy - an inactive director whose contract started on 26 Oct 1988 and was terminated on 23 Jul 2003.
Last updated on 05 Feb 2025, the BizDb data contains detailed information about 1 address: Level 10, 19 Como Street, Takapuna, Auckland, 0622 (types include: registered, service).
Abernethy Contractors Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.
A total of 150000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 25015 shares (16.68 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 124985 shares (83.32 per cent).
Previous addresses
Address #1: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 04 Nov 2019 to 28 Feb 2020
Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 04 Nov 2019
Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 26 Aug 2016 to 30 May 2018
Address #4: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 08 Nov 2013 to 26 Aug 2016
Address #5: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 12 Feb 2007 to 08 Nov 2013
Address #6: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 26 Nov 2004 to 12 Feb 2007
Address #7: Cst Management Centre, Level 3 ,22 Amersham Way, Manukau City
Physical address used from 07 Dec 2001 to 07 Dec 2001
Address #8: 56 Hokonui Rd, Otahuhu, Auckland
Physical address used from 07 Dec 2001 to 26 Nov 2004
Address #9: 56 Hokonui Road, Otahuhu, Auckland
Registered address used from 23 Nov 2001 to 26 Nov 2004
Address #10: Nda House, 22 Amersham Way, Manukau City
Physical address used from 29 Nov 1999 to 07 Dec 2001
Address #11: C/- Curran Sole & Tuck, Po Box 76 261, Manukau City
Physical address used from 04 Feb 1997 to 29 Nov 1999
Address #12: 15 Mcmanus Place, Otahuhu, Auckland
Registered address used from 21 Apr 1995 to 23 Nov 2001
Basic Financial info
Total number of Shares: 150000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25015 | |||
Individual | Abernethy, Wayne Steven |
Rd 1 Manurewa 2576 New Zealand |
15 Jul 1974 - |
Shares Allocation #2 Number of Shares: 124985 | |||
Individual | Perry, Mark John |
Rd 1 Manurewa 2576 New Zealand |
05 Feb 2007 - |
Individual | Parbhu, Jugdis Hira |
Birkenhead North Shore City 0626 New Zealand |
05 Feb 2007 - |
Individual | Abernethy, Puspa |
Rd 1 Manurewa 2576 New Zealand |
05 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Estate Of Kevin Clifford Abernethy | 18 Dec 2007 - 27 Jul 2010 | |
Individual | Abernethy, Cedric Kevin |
East Tamaki |
15 Jul 1974 - 11 Oct 2006 |
Individual | Abernethy, Kevin Clifford |
Manurewa |
15 Jul 1974 - 05 Feb 2007 |
Other | Null - Cosgrave Trust | 11 Oct 2006 - 27 Jun 2010 | |
Other | Null - Estate Of Kevin Clifford Abernethy | 18 Dec 2007 - 27 Jul 2010 | |
Individual | Abernethy, Violet Heather |
Rd 2 Papakura 2582 New Zealand |
15 Jul 1974 - 27 Jul 2010 |
Other | Cosgrave Trust | 11 Oct 2006 - 27 Jun 2010 |
Wayne Steven Abernethy - Director
Appointment date: 26 Oct 1988
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 26 Oct 2016
Violet Heather Abernethy - Director (Inactive)
Appointment date: 26 Oct 1988
Termination date: 21 Nov 2008
Address: Rd 2, Papakura 2582,
Address used since 17 Dec 2007
Kevin Clifford Abernethy - Director (Inactive)
Appointment date: 26 Oct 1988
Termination date: 14 Jan 2007
Address: Papakura,
Address used since 26 Oct 1988
Cedric Kevin Abernethy - Director (Inactive)
Appointment date: 26 Oct 1988
Termination date: 23 Jul 2003
Address: East Tamaki,
Address used since 26 Oct 1988
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive