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 11 May 2025), 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: 04 Mar 2025
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
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
Te Takere O Aotea Cultural Club Trust
9 Thomson Grove
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