General information

Abacus 2022 (canterbury) Limited

Type: NZ Limited Company (Ltd)
9429039631312
New Zealand Business Number
337468
Company Number
Registered
Company Status

Abacus 2022 (Canterbury) Limited (issued an NZ business identifier of 9429039631312) was registered on 07 May 1987. 4 addresses are in use by the company: Level 2, Building One, 181 High Street, Christchurch, 8011 (type: physical, service). Level 2, Building One, 181 High Street, Christchurch had been their physical address, up until 11 Jul 2022. Abacus 2022 (Canterbury) Limited used more aliases, namely: Telferyoung (Canterbury) Limited from 30 Apr 2010 to 01 Jul 2022, Telfer Young (Canterbury) Limited (29 Mar 2000 to 30 Apr 2010) and Robertson Young Telfer (Southern) Limited (07 May 1987 - 29 Mar 2000). 4000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 800 shares (20 per cent of shares), namely:
Doody, Hayden Andrew (an individual) located at Fendalton, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 20 per cent of all shares (800 shares); it includes
Winder, Martin James (an individual) - located at Huntsbury, Christchurch. The 3rd group of shareholders, share allocation (800 shares, 20%) belongs to 1 entity, namely:
Dunbar, Mark Gregory, located at Fendalton, Christchurch (an individual). Businesscheck's database was last updated on 09 Mar 2024.

Current address Type Used since
Level 2, Building One, 181 High Street, Christchurch, 8011 Other (Address For Share Register) & shareregister (Address For Share Register) 21 Jul 2017
Level 2, Building One, 181 High Street, Christchurch, 8011 Physical & service & registered 11 Jul 2022
Directors
Name and Address Role Period
Christopher Neil Stanley
Rd 1, Lyttelton, 8971
Address used since 25 Aug 2009
Director 08 Mar 1988 - current
Mark Gregory Dunbar
Fendalton, Christchurch, 8052
Address used since 04 Aug 2015
Director 30 Aug 1994 - current
Victoria Murdoch
Redcliffs, Christchurch, 8081
Address used since 03 Aug 2015
Director 22 Mar 2006 - current
Hayden Andrew Doody
Fendalton, Christchurch, 8052
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Martin James Winder
Huntsbury, Christchurch, 8022
Address used since 01 Oct 2015
Director 01 Oct 2015 - current
Mark Andrew Beatson
Ilam, Christchurch, 8053
Address used since 04 Aug 2015
Director 30 Aug 1994 - 31 Dec 2021
John Tappenden
Prebbleton, Prebbleton, 7604
Address used since 04 Aug 2015
Director 01 Sep 1997 - 31 Mar 2020
John Andrew Ryan
Strowan, Christchurch 8052,
Address used since 18 Sep 2009
Director 16 Sep 1992 - 31 Oct 2009
Ian Robert Telfer
Christchurch,
Address used since 06 Oct 1992
Director 06 Oct 1992 - 22 Mar 2006
Roger Andrew Johnston
Mt Pleasant, Christchurch,
Address used since 23 Sep 1992
Director 23 Sep 1992 - 01 Jan 2004
John Charles Tappenden
Christchurch,
Address used since 24 Jun 1997
Director 24 Jun 1997 - 22 May 1998
Alan James Stewart
Halswell, Christchurch,
Address used since 08 Mar 1988
Director 08 Mar 1988 - 23 Sep 1992
Roger Ernest Hallinan
Christchurch,
Address used since 08 Mar 1988
Director 08 Mar 1988 - 23 Sep 1992
Addresses
Previous address Type Period
Level 2, Building One, 181 High Street, Christchurch, 8011 Physical & registered 31 Jul 2017 - 11 Jul 2022
92 Russley Road, Russley, Christchurch, 8042 Registered & physical 07 Jul 2011 - 31 Jul 2017
Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch Physical & registered 14 Dec 2005 - 07 Jul 2011
118 Victoria Street, Christchurch Physical & registered 01 Jul 1997 - 14 Dec 2005
Financial Data
Financial info
4000
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800
Shareholder Name Address Period
Doody, Hayden Andrew
Individual
Fendalton
Christchurch
8052
14 Oct 2015 - current
Shares Allocation #2 Number of Shares: 800
Shareholder Name Address Period
Winder, Martin James
Individual
Huntsbury
Christchurch
8022
14 Oct 2015 - current
Shares Allocation #3 Number of Shares: 800
Shareholder Name Address Period
Dunbar, Mark Gregory
Individual
Fendalton
Christchurch
8052
07 May 1987 - current
Shares Allocation #4 Number of Shares: 800
Shareholder Name Address Period
Stanley, Christopher
Individual
Governors Bay
Christchurch
07 May 1987 - current
Shares Allocation #5 Number of Shares: 800
Shareholder Name Address Period
Murdoch, Victoria
Individual
Redcliffs
Christchurch
8081
21 Apr 2006 - current

Historic shareholders

Shareholder Name Address Period
Beatson, Mark Andrew
Individual
Burnside
Christchurch 8053
07 May 1987 - 25 Jan 2022
Stanley, Christopher Neil
Individual
Governors Bay
07 May 1987 - 13 Aug 2010
Telfer, Ian
Individual
Cashmere
Christchurch
07 May 1987 - 27 Jun 2010
Tappenden, John
Individual
Avonhead
Christchurch
07 May 1987 - 05 Aug 2020
Dunbar, Mark
Individual
Christchurch
07 May 1987 - 13 Aug 2010
Beatson, Mark Andrew
Individual
Burnside
Christchurch 8053
07 May 1987 - 25 Jan 2022
Beatson, Mark Andrew
Individual
Burnside
Christchurch 8053
07 May 1987 - 25 Jan 2022
Beatson, Mark Andrew
Individual
Burnside
Christchurch 8053
07 May 1987 - 25 Jan 2022
Ryan, John Andrew
Individual
Strowan
Christchurch 8052
18 Sep 2009 - 13 Aug 2010
Tappenden, John
Individual
Prebbleton
Prebbleton
7604
07 May 1987 - 05 Aug 2020
Johnston, Roger Andrew
Individual
Mt Pleasant
Christchurch
07 May 1987 - 06 Sep 2004
Beatson, Mark
Individual
Christchurch 8053
07 May 1987 - 13 Aug 2010
Johnston, Roger
Individual
Christchurch
07 May 1987 - 27 Jun 2010
Telfer, Ian Robert
Individual
Christchurch
07 May 1987 - 06 Sep 2004
Ryan, John
Individual
Christchurch
07 May 1987 - 27 Jun 2010
Ryan, John Andrew
Individual
Strowan
Christchurch 8052
07 May 1987 - 13 Aug 2010
Location
Companies nearby
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One