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 29 May 2025.
| 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 |