Ablih Limited (issued an NZ business number of 9429041378373) was registered on 26 Aug 2014. 2 addresses are currently in use by the company: 114 Amesbury Drive, Churton Park, Wellington, 6037 (type: registered, physical). 44 Tweed Road, Papakowhai, Porirua had been their physical address, up to 05 Oct 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Hunt, Isabel (a director) located at Churton Park, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Brandon, Anthony (a director) - located at Churton Park, Wellington. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued Ablih Limited. Our information was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
114 Amesbury Drive, Churton Park, Wellington, 6037 | Registered & physical & service | 05 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Brandon
Churton Park, Wellington, 6037
Address used since 17 Sep 2020
Stokes Valley, Lower Hutt, 5019
Address used since 27 Feb 2018
Papakowhai, Porirua, 5024
Address used since 25 Mar 2019 |
Director | 26 Aug 2014 - current |
Anthony David Lionel Brandon
Johnsonville, Wellington, 6037
Address used since 26 Aug 2014 |
Director | 26 Aug 2014 - current |
Isabel Hunt
Churton Park, Wellington, 6037
Address used since 17 Sep 2020
Stokes Valley, Lower Hutt, 5019
Address used since 27 Feb 2018
Johnsonville, Wellington, 6037
Address used since 26 Aug 2014
Papakowhai, Porirua, 5024
Address used since 25 Mar 2019 |
Director | 26 Aug 2014 - current |
Previous address | Type | Period |
---|---|---|
44 Tweed Road, Papakowhai, Porirua, 5024 | Physical & registered | 02 Apr 2019 - 05 Oct 2020 |
73 Delaney Drive, Stokes Valley, Lower Hutt, 5019 | Registered & physical | 07 Mar 2018 - 02 Apr 2019 |
61a Victoria Street, Alicetown, Lower Hutt, 5010 | Registered & physical | 30 Jan 2018 - 07 Mar 2018 |
78a Sheridan Terrace, Johnsonville, Wellington, 6037 | Registered & physical | 26 Aug 2014 - 30 Jan 2018 |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Isabel Director |
Churton Park Wellington 6037 |
26 Aug 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Brandon, Anthony Director |
Churton Park Wellington 6037 |
26 Aug 2014 - current |
Phillips' Mobile Mechanic Limited 71 Delaney Drive |
|
Cleaning Services New Zealand Limited 36 Shackleton Grove |
|
Federation Of New Zealand Netherlands Societies Incorporated C/o Federation Secretary |
|
Infinity Solutions Limited 17 Rintoul Grove |
|
Infitel Solutions Limited 17 Rintoul Grove |
|
Millar Design Limited 36 August Street |
Serenus Sanctuary Homes Limited 11 Korau Grove |
W & A Properties Limited 291 Stokes Valley Road |
G & L Sinclair Properties Limited 323 Stokes Valley Road |
Medway Investments Limited 2 Dalton Grove |
Seyclean Properties Limited 150 Eastern Hutt Road |
J4 Future Limited 7 Oates Street |