Abcorp Nz Limited (issued an NZBN of 9429034012673) was registered on 30 Jun 2006. 4 addresses are currently in use by the company: 12 Piermark Drive, Albany, Auckland, 0751 (type: postal, office). 25 Halwyn Drive, Hornby, Christchurch had been their physical address, up until 06 Apr 2018. Abcorp Nz Limited used other names, namely: Abnote Nz Limited from 30 Jun 2006 to 11 Nov 2016. 13200000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 13200000 shares (100% of shares), namely:
Abcorp Group (Australasia) Pty Limited (an other) located at Dandenong South, Victoria postcode 3175. "Printing" (business classification C161140) is the classification the ABS issued to Abcorp Nz Limited. Our data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Piermark Drive, Albany, Auckland, 0751 | Registered & physical & service | 06 Apr 2018 |
12 Piermark Drive, Albany, Auckland, 0751 | Postal & office | 04 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
William James Brown
New Canaan, Connecticut, 06840
Address used since 05 Aug 2016 |
Director | 05 Aug 2016 - current |
Emmanuel Pythas
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970
Doncaster East, Victoria, 3109
Address used since 28 Mar 2022 |
Director | 28 Mar 2022 - current |
Timothy Erl Perry
Docklands, Victoria, 3008
Address used since 19 Feb 2021
Dandenong South, 3175
Address used since 01 Jan 1970
Port Melbourne, 3207
Address used since 19 Aug 2019 |
Director | 19 Aug 2019 - 28 Mar 2022 |
Richard Baumfield
Burleigh Heads, Queensland, 4220
Address used since 30 May 2019
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 30 May 2019 - 23 Aug 2019 |
Timothy Erl Perry
Albany, Auckland, 0632
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 31 May 2019 |
Richard Dawson Taylor
Rd 1, Levin, 5571
Address used since 11 Oct 2013 |
Director | 21 Jul 2006 - 01 Jan 2018 |
Nicholas Albert Ficinus
Park Orchards, Victoria, 3114
Address used since 16 May 2012
Dandenong South, Victoria, 3175
Address used since 01 Jan 1970 |
Director | 16 May 2012 - 05 Aug 2016 |
Gregoire Maes
Cambridge, Massachusetts, 02138
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 05 Aug 2016 |
David Matthew Kober
Scarsdale, New York,
Address used since 31 Dec 2012 |
Director | 31 Dec 2012 - 30 Sep 2015 |
Justin Edward D'angelo
Hatfield, Pennsylvania, 19440
Address used since 22 Jun 2010
Hatfield, Pennsylvania, 19440
Address used since 01 Oct 2012 |
Director | 22 Jun 2010 - 01 Jan 2015 |
Patrick James Gentile
Darien, Connecticut 06820, Usa,
Address used since 21 Jul 2006 |
Director | 21 Jul 2006 - 31 Dec 2012 |
Peter Gome
Brighton, Victoria 3186, Australia,
Address used since 24 Oct 2008 |
Director | 24 Oct 2008 - 22 Jun 2010 |
James Harry Swift
Glen Iris, Victoria 3146, Australia,
Address used since 08 Oct 2007 |
Director | 08 Oct 2007 - 23 Oct 2008 |
Peter James William Joyce
Camberwell, Victoria 3124, Australia,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 08 Oct 2007 |
12 Piermark Drive , Albany , Auckland , 0751 |
Previous address | Type | Period |
---|---|---|
25 Halwyn Drive, Hornby, Christchurch, 8441 | Physical & registered | 06 Sep 2016 - 06 Apr 2018 |
17 Print Place, Christchurch | Registered & physical | 31 Aug 2006 - 06 Sep 2016 |
C/-bell Gully (dmf), Level 22, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 30 Jun 2006 - 31 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Abcorp Group (australasia) Pty Limited Other (Other) |
Dandenong South Victoria 3175 |
30 Jun 2006 - current |
Effective Date | 03 Oct 2022 |
Name | American Banknote Corporation |
Type | Company |
Country of origin | US |
Address |
1055 Washington Boulevard 6fl Stamford, Connecticut 06901 |
Waterstone Insolvency Limited Flat 1, 16 Piermark Drive |
|
Waterstone Recovery Limited Unit 1, 16 Piermark Drive |
|
Gravity Networks Limited Unit 1, 16 Piermark Drive |
|
Tempest Litigation Funders Limited Unit1, 16 Piermark Drive |
|
Connection.resources Trust 9b Piermark Drive |
|
Pacific Bio Lubricants Limited 11h Piermark Drive |
Mint Print Limited 9f Airborne Road |
3a North Shore Limited Unit B, Building 1, 100 Bush Rd, |
Shore Print Limited 25 Spoonbill Place |
Print Matters Limited 241f Rosedale Road |
Print Art Limited 4 Mountain Beech Rise |
Copy Colour Limited 44k Constellation Drive |