Abcontracting Limited was started on 12 Dec 2014 and issued a business number of 9429041539354. The registered LTD company has been supervised by 2 directors: Anthony Rex Byrne - an active director whose contract started on 12 Dec 2014,
Stephen John Byrne - an active director whose contract started on 27 May 2016.
According to our information (last updated on 09 May 2025), this company uses 1 address: Po Box 92039, Faringdon, Rolleston, 7650 (type: postal, office).
Until 26 Sep 2019, Abcontracting Limited had been using Level 1, Kettlewell House, 680 Colombo Street, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Aubrey Grange Holdings Limited (an entity) located at 680 Colombo Street, Christchurch postcode 8011. Abcontracting Limited is classified as "Concreting services" (business classification E322130).
Principal place of activity
Unit 5b, 1 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Level 1, Kettlewell House, 680 Colombo Street, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Aug 2019 to 26 Sep 2019
Address #2: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Dec 2014 to 26 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Aubrey Grange Holdings Limited Shareholder NZBN: 9429052568848 |
680 Colombo Street Christchurch 8011 New Zealand |
07 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Byrne, Stephen John |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Stephen John |
Ilam Christchurch 8041 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Stephen John |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Stephen John |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Stephen John |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Stephen John |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Miller, Katy-lee |
Rd 7 Burnham 7677 New Zealand |
24 Aug 2023 - 07 Mar 2025 |
| Individual | Miller, Katy-lee |
Rd 7 Burnham 7677 New Zealand |
24 Aug 2023 - 07 Mar 2025 |
| Director | Byrne, Anthony Rex |
Fendalton Christchurch 8052 New Zealand |
12 Dec 2014 - 07 Mar 2025 |
| Director | Byrne, Anthony Rex |
Fendalton Christchurch 8052 New Zealand |
12 Dec 2014 - 07 Mar 2025 |
| Director | Byrne, Anthony Rex |
Fendalton Christchurch 8052 New Zealand |
12 Dec 2014 - 07 Mar 2025 |
| Individual | Byrne, Christene Ann |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Christene Ann |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Byrne, Christene Ann |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Irvine, Bruce Robertson |
Strowan Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Irvine, Bruce Robertson |
Strowan Christchurch 8052 New Zealand |
03 May 2016 - 07 Mar 2025 |
| Individual | Tsukigawa, Allan |
Green Island Dunedin 9018 New Zealand |
24 Aug 2023 - 16 Oct 2023 |
| Individual | Byrne, Michael John |
Fendalton Christchurch 8052 New Zealand |
03 May 2016 - 16 Oct 2023 |
Anthony Rex Byrne - Director
Appointment date: 12 Dec 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 12 Dec 2014
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Aug 2018
Stephen John Byrne - Director
Appointment date: 27 May 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Aug 2018
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 27 May 2016
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Construction Contracting Nz Limited
Level 2, Ami House
Creative Brewing Solutions Limited
L1, 22 Foster St
Designer Concreting Nz Limited
1/47 Mandeville Street
Palmco Limited
44 Mandeville Street
Precision Fixers Limited
85 Picton Avenue
Riccarton Aimer Limited
111e Riccarton Road