Abees Limited, a registered company, was incorporated on 30 May 2017. 9429046159182 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. This company has been supervised by 2 directors: Scott Anthony Sonneman - an active director whose contract began on 30 May 2017,
Helen Louise Kneebone - an active director whose contract began on 30 May 2017.
Updated on 21 Feb 2024, BizDb's data contains detailed information about 1 address: 1 Manchester Street, Petone, Lower Hutt, 5012 (types include: physical, service).
Abees Limited had been using 16 High Street, Petone, Lower Hutt as their registered address until 23 Jan 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
1 Manchester Street, Petone, Lower Hutt, 5012 New Zealand
Previous address
Address: 16 High Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 30 May 2017 to 23 Jan 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kneebone, Helen Louise |
Petone Lower Hutt 5012 New Zealand |
30 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Sonneman, Scott Anthony |
Petone Lower Hutt 5012 New Zealand |
30 May 2017 - |
Scott Anthony Sonneman - Director
Appointment date: 30 May 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Jan 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 30 May 2017
Helen Louise Kneebone - Director
Appointment date: 30 May 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Jan 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 30 May 2017
Project Reno Limited
7a Manchester Street
Winsome Properties Limited
11 Manchester St
Pure Bliss Beauty Limited
108 Cuba Street
Shock Labs Limited
14 Manchester Street
Viet River Farms Limited
16 Manchester Street
Gallery Music Centre Incorporated
5 High Street
Ab Freedom Limited
12 Pattie Street
Ava Holdings Limited
12 Ava Street
C & S Peterson Limited
113 William Street
Haining Street 2017 Limited
10 Plunket Avenue
Nmt Nominee Limited
50 Udy Street
Piripiri Limited
26 Ava Street