General information

Abraham & Associates Limited

Type: NZ Limited Company (Ltd)
9429039745606
New Zealand Business Number
301607
Company Number
Registered
Company Status

Abraham & Associates Limited (issued an NZBN of 9429039745606) was started on 15 Apr 1986. 5 addresess are in use by the company: P O Box 8951, Riccarton, Christchurch, 8440 (type: postal, office). P O Box 8951, Riccarton, Christchurch had been their physical address, up until 09 Jul 2015. 10000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 4800 shares (48% of shares), namely:
Prescott, Alan William (an individual) located at Christchurch Central, Christchurch postcode 8011,
Abraham, Helen Anne (an individual) located at Fendalton, Christchurch postcode 8014,
Abraham, Duncan Ward (a director) located at Fendalton, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 51% of all shares (5100 shares); it includes
Abraham, Duncan Ward (a director) - located at Fendalton, Christchurch. Moving on to the 3rd group of shareholders, share allocation (100 shares, 1%) belongs to 1 entity, namely:
Abraham, Helen Anne, located at Fendalton, Christchurch (an individual). Our data was last updated on 01 Feb 2024.

Current address Type Used since
12 Princess Street, Riccarton, Christchurch, 8440 Physical & registered & service 09 Jul 2015
P O Box 8951, Riccarton, Christchurch, 8440 Postal 02 Jul 2021
12 Princess Street, Riccarton, Christchurch, 8440 Office & delivery 02 Jul 2021
Contact info
64 3 3482943
Phone (Phone)
insurance@abraham.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
insurance@abraham.co.nz
Email
www.abraham.co.nz
Website
Directors
Name and Address Role Period
Duncan Ward Abraham
Fendalton, Christchurch, 8014
Address used since 01 Apr 2016
Merivale, Christchurch, 8014
Address used since 01 Feb 2019
Director 01 Apr 2016 - current
Helen Anne Abraham
Fendalton, Christchurch, 8014
Address used since 22 Jul 2016
Director 07 Dec 1993 - 31 Mar 2018
John Harold Abraham
Christchurch, Christchurch, 8014
Address used since 01 Jul 2015
Director 15 Apr 1986 - 23 Jan 2016
David Edwin Wilson
Christchurch,
Address used since 15 Apr 1986
Director 15 Apr 1986 - 20 Aug 1993
Addresses
Principal place of activity
12 Princess Street , Riccarton , Christchurch , 8440
Previous address Type Period
P O Box 8951, Riccarton, Christchurch Physical 05 Aug 2003 - 09 Jul 2015
12 Princess Street, Riccarton, Christchurch Registered 05 Aug 2003 - 09 Jul 2015
394 Riccarton Road, 1st Floor, Christchurch Physical 28 Jul 1999 - 05 Aug 2003
C/- Goldsmith Fox, 236 Armagh Street, Christchurch Physical 28 Jul 1999 - 28 Jul 1999
Goldsmith Fox P K F, 236 Armagh Street, Christchurch Registered 28 Jul 1999 - 05 Aug 2003
Level 17, 76 Worcester Street, Christchurch Registered 29 Aug 1996 - 28 Jul 1999
- Physical 19 Feb 1992 - 28 Jul 1999
Financial Data
Financial info
10000
Total number of Shares
July
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4800
Shareholder Name Address Period
Prescott, Alan William
Individual
Christchurch Central
Christchurch
8011
28 Jun 2023 - current
Abraham, Helen Anne
Individual
Fendalton
Christchurch
8014
15 Apr 1986 - current
Abraham, Duncan Ward
Director
Fendalton
Christchurch
8014
08 Aug 2017 - current
Shares Allocation #2 Number of Shares: 5100
Shareholder Name Address Period
Abraham, Duncan Ward
Director
Fendalton
Christchurch
8014
08 Aug 2017 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Abraham, Helen Anne
Individual
Fendalton
Christchurch
8014
15 Apr 1986 - current

Historic shareholders

Shareholder Name Address Period
Abraham Family Trust
Other
Fendalton
Christchurch
8014
09 Aug 2018 - 28 Jun 2023
Abraham, John Harold
Individual
Christchurch
15 Apr 1986 - 09 Aug 2018
Abraham Family Trust
Other
Fendalton
Christchurch
8014
09 Aug 2018 - 28 Jun 2023
Location
Companies nearby
Lupin Travel Limited
Unit 6, 12 Princess Street
Icycle Electric Limited
85 Clarence Street
Rod Donald Banks Peninsula Trust
C/o Mortlock Mccormack Law
Pure Spas Limited
105 Blenheim Road
Bristol Trust
Office Of T V Bailey,
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street