Ab Young Enterprises Limited was incorporated on 27 Nov 2014 and issued a business number of 9429041503140. The registered LTD company has been supervised by 3 directors: Rebeccah Mcleod - an active director whose contract started on 15 Feb 2021,
Aaron Young - an active director whose contract started on 15 Feb 2021,
Linda May Jonas - an inactive director whose contract started on 27 Nov 2014 and was terminated on 15 Feb 2021.
As stated in our information (last updated on 22 Feb 2024), this company filed 1 address: 76 Fergusson Street, Feilding, Feilding, 4702 (types include: service, registered).
Until 25 May 2016, Ab Young Enterprises Limited had been using 1 Puketapu Road, Taradale, Napier as their registered address.
BizDb identified more names used by this company: from 18 Nov 2014 to 03 Mar 2021 they were named Urban Deli Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Young, Aaron (a director) located at Marewa, Napier postcode 4110.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mcleod, Rebeccah - located at Marewa, Napier. Ab Young Enterprises Limited has been classified as "Delicatessen" (business classification G412935).
Previous address
Address #1: 1 Puketapu Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 27 Nov 2014 to 25 May 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Young, Aaron |
Marewa Napier 4110 New Zealand |
02 Mar 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcleod, Rebeccah |
Marewa Napier 4110 New Zealand |
15 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jonas, Linda May |
Napier South Napier 4110 New Zealand |
27 Nov 2014 - 02 Mar 2021 |
Individual | Jonas, Tim |
Napier South Napier 4110 New Zealand |
27 Nov 2014 - 02 Mar 2021 |
Individual | Jonas, Tim |
Napier South Napier 4110 New Zealand |
27 Nov 2014 - 02 Mar 2021 |
Individual | Jonas, Tim |
Napier South Napier 4110 New Zealand |
27 Nov 2014 - 02 Mar 2021 |
Rebeccah Mcleod - Director
Appointment date: 15 Feb 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Feb 2021
Aaron Young - Director
Appointment date: 15 Feb 2021
Address: Marewa, Napier, 4110 New Zealand
Address used since 15 Feb 2021
Linda May Jonas - Director (Inactive)
Appointment date: 27 Nov 2014
Termination date: 15 Feb 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 27 Nov 2014
Electronic Automation Limited
295 Taradale Road
Napier Weavers Incorporated
295 Taradale Road
Soul Cycle Repairs Limited
17 Clement Place
Keith Markus Cleland Limited
32 Atherfold Crescent
Citizens Environmental Research Limited
Unit 2/75 Clarence Cox Cres
Citizens Environmental Advocacy Centre Incorporated
2/75 Clarence Cox Cres
Ambrosia Delicatessen Company Limited
63a Ridgway Street
Dante's Delicatessen Cambridge Limited
94 Shakespeare Street
Edmond Trading Limited
31c Wilson Road
Madebyfy Limited
162b King Street
Pickle & Pie (2017) Limited
11 Pempsey Street
Prodline Limited
128 Commerce Street