Abacus Architectural Limited (issued an NZBN of 9429036025039) was incorporated on 16 Apr 2003. 2 addresses are currently in use by the company: 39 Gala Street, Avenal, Invercargill, 9810 (type: registered, service). 102 Spey Street, Invercargill, Invercargill had been their registered address, until 19 Jul 2023. Abacus Architectural Limited used more names, namely: Archisouth Limited from 16 Apr 2003 to 11 Jul 2011. 100 shares are issued 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:
Turner, Lindsey Carol (an individual) located at Grasmere, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Wells, Brendon John (a director) - located at Grasmere, Invercargill. "Architectural service" (business classification M692120) is the classification the Australian Bureau of Statistics issued Abacus Architectural Limited. Businesscheck's information was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
102 Spey Street, Invercargill, Invercargill, 9810 | Physical | 10 Jan 2020 |
39 Gala Street, Avenal, Invercargill, 9810 | Registered & service | 19 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Lindsey Carol Turner
Grasmere, Invercargill, 9810
Address used since 03 Feb 2017 |
Director | 16 Apr 2003 - current |
Linzi Carol Potts
Grasmere, Invercargill, 9810
Address used since 03 Feb 2017 |
Director | 16 Apr 2003 - current |
Brendan John Wells
Grasmere, Invercargill, 9810
Address used since 03 Feb 2017 |
Director | 16 Apr 2003 - current |
Lindsay Carol Turner
Grasmere, Invercargill, 9810
Address used since 03 Feb 2017 |
Director | 16 Apr 2003 - current |
Brendon John Wells
Grasmere, Invercargill, 9810
Address used since 03 Feb 2017 |
Director | 16 Apr 2003 - current |
Previous address | Type | Period |
---|---|---|
102 Spey Street, Invercargill, Invercargill, 9810 | Registered & service | 10 Jan 2020 - 19 Jul 2023 |
55 Bullar Street, Grasmere, Invercargill, 9810 | Registered | 13 May 2019 - 10 Jan 2020 |
101 Don Street, Invercargill, Invercargill, 9810 | Registered | 30 May 2017 - 13 May 2019 |
55 Bullar Street, Grasmere, Invercargill, 9810 | Physical | 14 Feb 2017 - 10 Jan 2020 |
1/21 Morris Road, Amberley, Amberley, 7410 | Physical | 25 May 2015 - 14 Feb 2017 |
5 Lawcocks Road, Amberley, Amberley, 7410 | Physical | 14 Feb 2014 - 25 May 2015 |
55 Buller Street, Invercargill | Physical | 09 Feb 2006 - 14 Feb 2014 |
68 Thornhill Street, Invercargill | Physical | 09 Feb 2004 - 09 Feb 2006 |
44 Lees Street, Invercargill | Registered | 16 Apr 2003 - 30 May 2017 |
35 Orwell Crescent, Invercargill | Physical | 16 Apr 2003 - 09 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Turner, Lindsey Carol Individual |
Grasmere Invercargill 9810 |
10 Jul 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wells, Brendon John Director |
Grasmere Invercargill 9810 |
27 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Lindsay Carol Director |
Grasmere Invercargill 9810 |
08 Aug 2018 - 10 Jul 2023 |
Potts, Linzi Carol Individual |
Grasmere Invercargill 9810 |
02 Feb 2004 - 08 Aug 2018 |
Wells, Brendan John Individual |
Grasmere Invercargill 9810 |
02 Feb 2004 - 27 Dec 2019 |
Titipua Management Company Limited 101 Don Street |
|
Southern Access Solutions Limited 101 Don Street |
|
Jkp Holdings (2013) Limited 101 Don Street |
|
Windsor Motors And Tyres Limited 101 Don Street |
|
Otago Mining Limited 101 Don Street |
|
Horizon Flowers NZ Limited 101 Don Street |
Architecture Unlimited Limited 84 Don Street |
N J Architectural Design Limited 173 Spey Street |
Define Architecture Limited 62 Deveron Street |
Beattie Mcdowell Architects Limited Level 1, 20 Don Street |
Knight Architects Limited Level 1, 20 Don Street |
Archdraught Limited 85 Glengarry Crescent |