Shortcuts

Adg Properties Limited

Type: NZ Limited Company (Ltd)
9429037740849
NZBN
929759
Company Number
Registered
Company Status
Current address
Po Box 628
Po Box 628
Orewa 0946
New Zealand
Postal address used since 23 Sep 2019
205 Pukapuka Road, Rd3
Warkworth 0983
New Zealand
Office address used since 23 Sep 2019
205 Pukapuka Road, Rd3
Warkworth 983
New Zealand
Service & physical address used since 01 Oct 2019

Adg Properties Limited, a registered company, was started on 14 Oct 1998. 9429037740849 is the NZBN it was issued. The company has been managed by 2 directors: Allan Douglas Macdonald - an active director whose contract started on 14 Oct 1998,
Trevor John Black - an inactive director whose contract started on 14 Oct 1998 and was terminated on 16 Jul 1999.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
205 Pukapuka Road, Rd3, Warkworth, 983 (physical address),
205 Pukapuka Road, Rd3, Warkworth, 983 (service address),
Po Box 628, Po Box 628, Orewa, 0946 (postal address) among others.
Adg Properties Limited had been using Level 6, 57 Symonds Street, Grafton, Auckland as their physical address up to 01 Oct 2019.
Past names used by this company, as we managed to find at BizDb, included: from 14 Oct 1998 to 31 Mar 2009 they were called Csi Meats Limited.
A single entity controls all company shares (exactly 50000 shares) - Allan Douglas Macdonald, Leanne Macdonald & Wylie Mcdonald Trustees (Macdonald) Ltd Held Jointly - located at 1010, Rd 3, Warkworth.

Addresses

Other active addresses

Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 24 Nov 2021

Principal place of activity

205 Pukapuka Road, Rd3, Warkworth, 0983 New Zealand


Previous addresses

Address #1: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 16 Mar 2010 to 01 Oct 2019

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 16 Mar 2010 to 24 Nov 2021

Address #3: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 05 Aug 2005 to 16 Mar 2010

Address #4: Level 6, L J Hooker House, 57-59 Symonds St, Auckland

Registered & physical address used from 17 Jun 2002 to 05 Aug 2005

Address #5: C- Wylie Macdonald, 50 Anzac Avenue, Auckland

Registered address used from 25 Sep 2001 to 17 Jun 2002

Address #6: C- Wylie Macdonald, 50 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 25 Sep 2001

Address #7: C- Wylie Macdonald, 50 Anzac Avenue, Auckland

Physical address used from 15 Oct 1998 to 17 Jun 2002

Contact info
64 21 987790
25 Sep 2018 Phone
maccav@gmail.com
23 Sep 2019 nzbn-reserved-invoice-email-address-purpose
maccav@gmail.com
25 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 01 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Allan Douglas Macdonald, Leanne Macdonald & Wylie Mcdonald Trustees (macdonald) Ltd Held Jointly Rd 3
Warkworth
0983
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Csi Group Pty Limited Tennyson
Brisbane, Queensland

Australia
Entity Apollo International (nz) Limited
Shareholder NZBN: 9429039247421
Company Number: 460526
Other Null - Carter & Spencer International (nz) Limited
Entity Apollo International (nz) Limited
Shareholder NZBN: 9429039247421
Company Number: 460526
Entity Apollo International (nz) Limited
Shareholder NZBN: 9429039247421
Company Number: 460526
Entity Apollo International (nz) Limited
Shareholder NZBN: 9429039247421
Company Number: 460526
Other Carter & Spencer International (nz) Limited
Directors

Allan Douglas Macdonald - Director

Appointment date: 14 Oct 1998

Address: Rd3, Warkworth, 0983 New Zealand

Address used since 02 Sep 2014


Trevor John Black - Director (Inactive)

Appointment date: 14 Oct 1998

Termination date: 16 Jul 1999

Address: R D, Warkworth,

Address used since 14 Oct 1998

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street