Abletech Holdings Limited (issued a business number of 9429031478038) was registered on 30 Jun 2010. 5 addresess are in use by the company: Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 (type: office, delivery). 186 Willis Street, Te Aro, Wellington had been their registered address, up until 17 Jan 2018. Abletech Holdings Limited used other aliases, namely: Abletech Limited from 04 Jul 2013 to 16 Feb 2021, Able Technology Consulting Limited (29 Jun 2010 to 04 Jul 2013). 352622 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group consists of 3 entities and holds 100000 shares (28.36% of shares), namely:
Miller, Roger Holmes (an individual) located at Wellington Central, Wellington postcode 6011,
Baguley, Marcus Evan (an individual) located at Wadestown, Wellington postcode 6012,
Fyfe, Kirstin Anne (an individual) located at Wadestown, Wellington postcode 6012. As far as the second group is concerned, a total of 3 shareholders hold 28.36% of all shares (exactly 100000 shares); it includes
Ramsay, Pamela Nancy (an individual) - located at Northland, Wellington,
Ramsay, Nigel James (an individual) - located at Northland, Wellington,
Chapman, David John (an individual) - located at Wellington. Next there is the third group of shareholders, share allocation (45759 shares, 12.98%) belongs to 1 entity, namely:
Abletech Trustee Limited, located at Te Aro, Wellington (an entity). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to Abletech Holdings Limited. The Businesscheck information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 | Physical & registered & service | 17 Jan 2018 |
Level 2, 1 Ghuznee Street, Te Aro, Wellington, 6011 | Office & delivery | 04 Jul 2019 |
Po Box 27063, Marion Square, Wellington, 6141 | Postal | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Carl John Penwarden
Khandallah, Wellington, 6035
Address used since 01 Mar 2016 |
Director | 30 Jun 2010 - current |
Marcus Evan Baguley
Wadestown, Wellington, 6012
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - current |
Nigel James Ramsay
Northland, Wellington, 6012
Address used since 26 Jun 2013 |
Director | 30 Jun 2010 - current |
186 Willis Street , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
186 Willis Street, Te Aro, Wellington, 6011 | Registered & physical | 16 Jul 2013 - 17 Jan 2018 |
133 Wilton Road, Wilton, Wellington, 6012 | Physical & registered | 30 Jun 2010 - 16 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Miller, Roger Holmes Individual |
Wellington Central Wellington 6011 |
08 May 2023 - current |
Baguley, Marcus Evan Individual |
Wadestown Wellington 6012 |
08 May 2023 - current |
Fyfe, Kirstin Anne Individual |
Wadestown Wellington 6012 |
08 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Pamela Nancy Individual |
Northland Wellington 6012 |
08 May 2023 - current |
Ramsay, Nigel James Individual |
Northland Wellington 6012 |
08 May 2023 - current |
Chapman, David John Individual |
Wellington 6011 |
08 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Abletech Trustee Limited Shareholder NZBN: 9429041990056 Entity (NZ Limited Company) |
Te Aro Wellington 6011 |
13 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Michelle Louise Individual |
Khandallah Wellington 6035 |
09 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Penwarden, Carl John Director |
Khandallah Wellington 6035 |
30 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Nigel James Individual |
Northland Wellington 6012 |
08 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Baguley, Marcus Evan Individual |
Wadestown Wellington 6012 |
08 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Baguley, Marcus Evan Director |
Wadestown Wellington 6012 |
30 Jun 2010 - 08 May 2023 |
Miller, Roger Holmes Individual |
Wellington Central Wellington 6011 |
30 Jun 2010 - 08 May 2023 |
Ramsay, Pamela Nancy Individual |
Northland Wellington 6012 |
30 Jun 2010 - 08 May 2023 |
Ramsay, Nigel James Director |
Northland Wellington 6012 |
30 Jun 2010 - 08 May 2023 |
Ramsay, Nigel James Director |
Northland Wellington 6012 |
30 Jun 2010 - 08 May 2023 |
Baguley, Marcus Evan Director |
Wadestown Wellington 6012 |
30 Jun 2010 - 08 May 2023 |
Fyfe, Kirstin Anne Individual |
Wadestown Wellington 6012 |
30 Jun 2010 - 08 May 2023 |
Chapman, David John Individual |
29 Brandon St Wellington 6011 |
30 Jun 2010 - 08 May 2023 |
Alzheimers New Zealand Incorporated Level 4, West Block |
|
The New Zealand Tertiary Education Union Te Hautu Kahurangi O Aotearoa Incorporated 8th Floor |
|
The A.u.s.n.z Incorporated Benevoient Fund 8th Floor, Education House |
|
Te Ohaakii A Hine - National Network Ending Sexual Violence Together Trust 178 -182 |
|
Wellington Police Charitable Trust Miller Dean & Little |
|
Norseclad Limited Level 1, 182 Vivian Street |
Little Tiki Limited 71 Brougham Street |
Camjec Holdings Limited 178 Victoria Street |
Catalyst I T Limited Level 6, Catalyst House |
Nzsw Holdings Limited 15 Edward Street |
Leading Mare Limited 15 Edward Street |
Leading Mare (aus) Limited 15 Edward Street |