General information

Abcorp NZ Limited

Type: NZ Limited Company (Ltd)
9429034012673
New Zealand Business Number
1836630
Company Number
Registered
Company Status
C161140 - Printing
Industry classification codes with description

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
Contact info
61 412 264108
Phone (Phone)
david.herrington@abcorp.com
Email
www.abcorp.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
13200000
Total number of Shares
October
Annual return filing month
December
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 13200000
Shareholder Name Address Period
Abcorp Group (australasia) Pty Limited
Other (Other)
Dandenong South
Victoria
3175
30 Jun 2006 - current

Ultimate Holding Company
Effective Date 03 Oct 2022
Name American Banknote Corporation
Type Company
Country of origin US
Address 1055 Washington Boulevard 6fl
Stamford, Connecticut 06901
Location
Companies nearby
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
Similar companies
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