Abode Construction Limited was registered on 05 Sep 2014 and issued a business number of 9429041391150. This registered LTD company has been supervised by 2 directors: Daniel Michael Mason - an active director whose contract started on 05 Sep 2014,
Ryan James Mason - an inactive director whose contract started on 05 Sep 2014 and was terminated on 11 Sep 2014.
As stated in BizDb's information (updated on 16 Apr 2024), this company registered 1 address: 55 Charles Edwards Street, Ohaupo, 3803 (category: registered, physical).
Up to 26 Jun 2020, Abode Construction Limited had been using 29 Mceldownie Road, Rd 1, Ohaupo as their registered address.
BizDb found past names used by this company: from 28 Aug 2014 to 30 Sep 2014 they were named Mason & Mason Construction Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 98 shares are held by 3 entities, namely:
Brl Trustees T19 Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Mason, Daniel Michael (a director) located at Ohaupo, Ohaupo postcode 3803,
Mason, Ashley Marie (an individual) located at Ohaupo postcode 3803.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mason, Daniel Michael - located at Ohaupo, Ohaupo.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Mason, Ashley Marie, located at Ohaupo (an individual). Abode Construction Limited is classified as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address: 29 Mceldownie Road, Rd 1, Ohaupo, 3881 New Zealand
Registered & physical address used from 26 Jun 2019 to 26 Jun 2020
Address: 1/67 Douch Road, Rd2, Ohaupo, 3882 New Zealand
Registered & physical address used from 11 Feb 2016 to 26 Jun 2019
Address: 37a Hall Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 19 Sep 2014 to 11 Feb 2016
Address: 15 Samuel Place, Queenwood, Hamilton, 3210 New Zealand
Physical & registered address used from 05 Sep 2014 to 19 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Brl Trustees T19 Limited Shareholder NZBN: 9429049194760 |
Hamilton Central Hamilton 3204 New Zealand |
23 Jun 2023 - |
Director | Mason, Daniel Michael |
Ohaupo Ohaupo 3803 New Zealand |
05 Sep 2014 - |
Individual | Mason, Ashley Marie |
Ohaupo 3803 New Zealand |
05 Sep 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mason, Daniel Michael |
Ohaupo Ohaupo 3803 New Zealand |
05 Sep 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mason, Ashley Marie |
Ohaupo 3803 New Zealand |
05 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Eileen Ann |
Queenwood Hamilton 3210 New Zealand |
05 Sep 2014 - 11 Sep 2014 |
Director | Ryan James Mason |
Queenwood Hamilton 3210 New Zealand |
05 Sep 2014 - 11 Sep 2014 |
Individual | Mason, Ryan James |
Queenwood Hamilton 3210 New Zealand |
05 Sep 2014 - 11 Sep 2014 |
Daniel Michael Mason - Director
Appointment date: 05 Sep 2014
Address: Ohaupo, 3803 New Zealand
Address used since 01 Sep 2020
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 01 Jun 2019
Address: Ohaupo, Ohaupo, 3882 New Zealand
Address used since 01 Apr 2016
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 01 Apr 2016
Ryan James Mason - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 11 Sep 2014
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 05 Sep 2014
Studio Move Limited
41 Grey Street
St Peter's Swimming Club Incorporated
1716 Hamilton Road
786 Limited
Flat 4, 41 Hamilton Road
Halbert Bloodstock Limited
16b Clare Street
Cambridge Soccer Club Incorporated
Vogel Street
Cambridge Athletic & Harrier Club Incorporated
Vogel Street
Coops Construction Limited
44 Coleridge Street
D H Construction Limited
161 Williams Street
Harris Construction (2014) Limited
23 Empire Street
Jamc Construction Limited
26 Duke Street
Matt O'brien Construction Limited
Chartered Accountants
Rb Thomas Limited
114b King Street