Shortcuts

Abernethy Contractors Limited

Type: NZ Limited Company (Ltd)
9429040505916
NZBN
91811
Company Number
Registered
Company Status
Current address
Rsm House, Level 2
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 28 Feb 2020
Level 10, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 01 Nov 2023

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 30 Apr 2024, 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).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25015
Individual Abernethy, Wayne Steven Rd 1
Manurewa
2576
New Zealand
Shares Allocation #2 Number of Shares: 124985
Individual Parbhu, Jugdis Hira Birkenhead
North Shore City 0626

New Zealand
Individual Abernethy, Puspa Rd 1
Manurewa
2576
New Zealand
Individual Perry, Mark John Rd 1
Manurewa
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abernethy, Cedric Kevin East Tamaki
Individual Abernethy, Kevin Clifford Manurewa
Other Null - Cosgrave Trust
Other Null - Estate Of Kevin Clifford Abernethy
Individual Abernethy, Violet Heather Rd 2
Papakura 2582

New Zealand
Other Cosgrave Trust
Other Estate Of Kevin Clifford Abernethy
Directors

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

Nearby companies

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