General information

Ablih Limited

Type: NZ Limited Company (Ltd)
9429041378373
New Zealand Business Number
5430403
Company Number
Registered
Company Status
L671160 - Rental Of Residential Property
Industry classification codes with description

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
06 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Hunt, Isabel
Director
Churton Park
Wellington
6037
26 Aug 2014 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Brandon, Anthony
Director
Churton Park
Wellington
6037
26 Aug 2014 - current
Location
Companies nearby
Similar companies
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