Shortcuts

Abby Futures Holdings Limited

Type: NZ Limited Company (Ltd)
9429042204855
NZBN
5893676
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service & registered address used since 21 Apr 2020

Abby Futures Holdings Limited was launched on 25 Feb 2016 and issued an NZ business identifier of 9429042204855. This registered LTD company has been run by 2 directors: Paul John Mcgillicuddy - an active director whose contract started on 25 Feb 2016,
Anamaree Stevenson - an active director whose contract started on 25 Feb 2016.
As stated in BizDb's data (updated on 08 Apr 2024), the company uses 1 address: Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Until 21 Apr 2020, Abby Futures Holdings Limited had been using Symonds Street, Grafton, Auckland as their registered address.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mcgillicuddy, Paul John (a director) located at Grafton, Auckland postcode 1010.
The 2nd group consists of 2 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Stevenson, Anamaree - located at Grafton, Auckland,
Mcgillicuddy, Paul John - located at Grafton, Auckland.
The third share allotment (499 shares, 49.9%) belongs to 2 entities, namely:
Stevenson, Anamaree, located at Grafton, Auckland (a director),
Mcgillicuddy, Paul John, located at Grafton, Auckland (a director). Abby Futures Holdings Limited was classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).

Addresses

Previous addresses

Address: Symonds Street, Grafton, Auckland, 1050 New Zealand

Registered address used from 07 Apr 2020 to 21 Apr 2020

Address: 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 09 Aug 2019 to 07 Apr 2020

Address: 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 09 Aug 2019 to 21 Apr 2020

Address: Flat 17, 31 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jan 2019 to 09 Aug 2019

Address: St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 11 Dec 2018 to 07 Jan 2019

Address: 107a Orakei Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 25 Feb 2016 to 11 Dec 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mcgillicuddy, Paul John Grafton
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 499
Director Stevenson, Anamaree Grafton
Auckland
1010
New Zealand
Director Mcgillicuddy, Paul John Grafton
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 499
Director Stevenson, Anamaree Grafton
Auckland
1010
New Zealand
Director Mcgillicuddy, Paul John Grafton
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Stevenson, Anamaree Grafton
Auckland
1010
New Zealand
Directors

Paul John Mcgillicuddy - Director

Appointment date: 25 Feb 2016

Address: Grafton, Auckland, 1010 New Zealand

Address used since 16 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Dec 2018


Anamaree Stevenson - Director

Appointment date: 25 Feb 2016

Address: Grafton, Auckland, 1010 New Zealand

Address used since 16 Aug 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Feb 2016

Nearby companies
Similar companies

Blue Box Auckland Limited
13 Hilltop Street

Financial Plus Nz Limited
20 Wairua Road

Focusmapping Limited
21 Hubert Henderson Place

Gordon Nominees Limited
24 Combes Road

Hume Industries Limited
28 Lochiel Road

Tw Brothers Limited
14a Mahoe Avenue