Adept Group Limited was launched on 14 Jun 2010 and issued an NZBN of 9429031515504. The registered LTD company has been supervised by 9 directors: Gerard Silard Szatvanyi - an active director whose contract began on 11 May 2021,
Dominique Richard Stow - an active director whose contract began on 10 Jun 2022,
Maxime Jean Elgue - an inactive director whose contract began on 11 May 2021 and was terminated on 10 Jun 2022,
Dominique Richard Stow - an inactive director whose contract began on 14 Jun 2010 and was terminated on 11 May 2021,
Michael Brian Keane - an inactive director whose contract began on 11 Nov 2015 and was terminated on 11 May 2021.
As stated in BizDb's information (last updated on 10 Apr 2024), the company uses 1 address: 74 Taharoto Road, Takapuna, Auckland, 0622 (category: service, postal).
Up to 12 Oct 2018, Adept Group Limited had been using Unit F2, 59 Apollo Drive, Rosedale, Auckland as their registered address.
BizDb found past names used by the company: from 14 Jun 2010 to 29 Jun 2010 they were called Blue Ocean Associates Limited.
A total of 15600 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 15600 shares are held by 1 entity, namely:
614814-0 - Osf Global Services, Inc. (an other) located at Bureau 530, Quebec postcode G2K 2H6. Adept Group Limited is categorised as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 02 Oct 2019
Address #5: 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Service address used from 11 Oct 2023
Principal place of activity
74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Unit F2, 59 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 24 May 2017 to 12 Oct 2018
Address #2: 14 Patuone Avenue, Devonport, Auckland, 0624 New Zealand
Registered address used from 23 Apr 2013 to 24 May 2017
Address #3: Ground Floor, 6 Boston Road, Mount Eden, Auckland, 1023 New Zealand
Physical & registered address used from 25 Oct 2012 to 23 Apr 2013
Address #4: 4th Floor, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Aug 2011 to 25 Oct 2012
Address #5: 8 Glen Road, Devonport, Auckland New Zealand
Registered & physical address used from 14 Jun 2010 to 05 Aug 2011
Basic Financial info
Total number of Shares: 15600
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15600 | |||
Other (Other) | 614814-0 - Osf Global Services, Inc. |
Bureau 530 Quebec G2K 2H6 Canada |
12 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hulst, Elsie |
Helensville 0875 New Zealand |
04 Mar 2019 - 12 May 2021 |
Individual | Leung, Hing Pan |
Ellerslie Auckland 1051 New Zealand |
04 Mar 2019 - 12 May 2021 |
Individual | Keane, Michael Brian |
Hillcrest Auckland 0627 New Zealand |
16 Nov 2015 - 12 May 2021 |
Individual | Boyd, Kris Shanahan |
Castor Bay Auckland 0620 New Zealand |
16 Nov 2015 - 12 May 2021 |
Individual | Stow, Dominique Richard |
Rd 3 Coatesville 0793 New Zealand |
14 Jun 2010 - 12 May 2021 |
Individual | Stow, Dominique Richard |
Devonport Auckland 0624 New Zealand |
14 Jun 2010 - 12 May 2021 |
Individual | Stow, Dominique Richard |
Rd 3 Coatesville 0793 New Zealand |
14 Jun 2010 - 12 May 2021 |
Entity | Designer Technology Limited Shareholder NZBN: 9429037026424 Company Number: 1112480 |
21 Mar 2011 - 18 Mar 2013 | |
Entity | Designer Technology Limited Shareholder NZBN: 9429037026424 Company Number: 1112480 |
21 Mar 2011 - 18 Mar 2013 | |
Individual | Botha, Eva Sophia |
Albany Auckland 0632 New Zealand |
10 Sep 2013 - 31 Jan 2018 |
Individual | Botha, Frederick Christiaan |
Albany Auckland 0632 New Zealand |
14 Jun 2010 - 31 Jan 2018 |
Gerard Silard Szatvanyi - Director
Appointment date: 11 May 2021
Address: 1 Wa Ning Lane, Hong Kong, Hong Kong SAR China
Address used since 11 May 2021
Dominique Richard Stow - Director
Appointment date: 10 Jun 2022
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 10 Jun 2022
Maxime Jean Elgue - Director (Inactive)
Appointment date: 11 May 2021
Termination date: 10 Jun 2022
ASIC Name: Amplitude Australia Pty Ltd
Address: Annandale Nsw, 2038 Australia
Address used since 11 May 2021
Address: 44 Miller Street, North Sydney, Nsw, 2060 Australia
Dominique Richard Stow - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 11 May 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 06 Jun 2016
Michael Brian Keane - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 11 May 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 11 Nov 2015
Kris Shanahan Boyd - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 11 May 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 11 Nov 2015
Frederick Christiaan Botha - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 15 Dec 2017
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 20 Sep 2013
Raymond Delany - Director (Inactive)
Appointment date: 09 Aug 2010
Termination date: 18 Mar 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 Aug 2010
Sean Christopher Dick - Director (Inactive)
Appointment date: 09 Aug 2010
Termination date: 18 Mar 2013
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 09 Aug 2010
98 Rosedale Limited
Bldgc 59 Apollo Dr
Brokers Independent Group Limited
Unit A3, 59 Apollo Drive
Solutions Properties Limited
Unit A3, 59 Apollo Drive
Solutions Financial Services Limited
Unit A3, 59 Apollo Drive
New Land International Development Company Limited
Unit H3, 59 Apollo Drive
Mysolutions Limited
Unit A3, 59 Apollo Drive
Cyber Defence Limited
Building B
Houlbrooke Accounting Limited
2g, 3 Ceres Court
Iter8 Limited
Unit 2, 43 Apollo Drive
Milford Software Limited
63 Apollo Drive
Sentinel Tech Limited
Unit 4, Bldg D, 63 Apollo Drive
X-net Technologies Limited
2e 5 Ceres Court