Ablih Limited was launched on 26 Aug 2014 and issued a business number of 9429041378373. This registered LTD company has been run by 3 directors: Anthony Brandon - an active director whose contract began on 26 Aug 2014,
Anthony David Lionel Brandon - an active director whose contract began on 26 Aug 2014,
Isabel Hunt - an active director whose contract began on 26 Aug 2014.
According to BizDb's information (updated on 05 Apr 2024), the company filed 1 address: 114 Amesbury Drive, Churton Park, Wellington, 6037 (category: registered, physical).
Until 05 Oct 2020, Ablih Limited had been using 44 Tweed Road, Papakowhai, Porirua as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hunt, Isabel (a director) located at Churton Park, Wellington postcode 6037.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Brandon, Anthony - located at Churton Park, Wellington. Ablih Limited was classified as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: 44 Tweed Road, Papakowhai, Porirua, 5024 New Zealand
Physical & registered address used from 02 Apr 2019 to 05 Oct 2020
Address: 73 Delaney Drive, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 07 Mar 2018 to 02 Apr 2019
Address: 61a Victoria Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered & physical address used from 30 Jan 2018 to 07 Mar 2018
Address: 78a Sheridan Terrace, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 26 Aug 2014 to 30 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hunt, Isabel |
Churton Park Wellington 6037 New Zealand |
26 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Brandon, Anthony |
Churton Park Wellington 6037 New Zealand |
26 Aug 2014 - |
Anthony Brandon - Director
Appointment date: 26 Aug 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 Sep 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 27 Feb 2018
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 25 Mar 2019
Anthony David Lionel Brandon - Director
Appointment date: 26 Aug 2014
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 26 Aug 2014
Isabel Hunt - Director
Appointment date: 26 Aug 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 Sep 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 27 Feb 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 26 Aug 2014
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 25 Mar 2019
Phillips' Mobile Mechanic Limited
71 Delaney Drive
Cleaning Services New Zealand Limited
36 Shackleton Grove
Federation Of New Zealand Netherlands Societies Incorporated
C/o Federation Secretary
Infinity Solutions Limited
17 Rintoul Grove
Infitel Solutions Limited
17 Rintoul Grove
Millar Design Limited
36 August Street
Bj & Bj Robinson Limited
298 Stokes Valley Road
G & L Sinclair Properties Limited
323 Stokes Valley Road
Mahoose Limited
25 Amundsen Grove
Mckellar Origins Limited
29 Korau Grove
Serenus Sanctuary Homes Limited
11 Korau Grove
W & A Properties Limited
291 Stokes Valley Road