Shortcuts

Ablih Limited

Type: NZ Limited Company (Ltd)
9429041378373
NZBN
5430403
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
114 Amesbury Drive
Churton Park
Wellington 6037
New Zealand
Registered & physical & service address used since 05 Oct 2020

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Hunt, Isabel Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Brandon, Anthony Churton Park
Wellington
6037
New Zealand
Directors

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

Nearby companies
Similar companies

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