Adept Consultants Limited was incorporated on 05 Dec 1991 and issued an NZBN of 9429039028204. The registered LTD company has been managed by 3 directors: John Finch Cuttance - an active director whose contract started on 01 May 2002,
Vincent James Cuttance - an inactive director whose contract started on 17 Oct 1994 and was terminated on 04 Sep 2003,
John Finch Cuttance - an inactive director whose contract started on 28 Feb 1992 and was terminated on 17 Oct 1994.
As stated in BizDb's information (last updated on 13 Mar 2024), this company registered 4 addresses: 4 Shandon Street, Roseneath, Port Chalmers, 9023 (office address),
4 Shandon Street, Roseneath, Port Chalmers, 9023 (postal address),
4 Shandon Street, Roseneath, Port Chalmers, 9023 (delivery address),
4 Shandon Street, Roseneath, Port Chalmers, 9023 (other address) among others.
Up until 01 Jul 2010, Adept Consultants Limited had been using 29 Main Street, Waipiata 9397 as their registered address.
BizDb identified other names used by this company: from 05 Dec 1991 to 03 Jun 1997 they were called Holiday Needed Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cuttance, Alice Victoria (an individual) located at Roseneath, Dunedin postcode 9023.
Another group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Cuttance, John Finch - located at Roseneath, Port Chalmers. Adept Consultants Limited has been categorised as "Human relations consultancy service" (ANZSIC M696240).
Other active addresses
Address #4: 4 Shandon Street, Roseneath, Port Chalmers, 9023 New Zealand
Office & postal & delivery address used from 13 Aug 2019
Principal place of activity
4 Shandon Street, Roseneath, Port Chalmers, 9023 New Zealand
Previous addresses
Address #1: 29 Main Street, Waipiata 9397 New Zealand
Registered & physical address used from 03 Aug 2007 to 01 Jul 2010
Address #2: 318 Te Moana Road, Waikanae
Registered address used from 26 Mar 2004 to 03 Aug 2007
Address #3: 318 Te Moana Road, Waikakae
Physical address used from 26 Mar 2004 to 03 Aug 2007
Address #4: 21a Palm Grove, Wellington
Physical address used from 21 Aug 2000 to 21 Aug 2000
Address #5: 65a Elizabeth St, Waikanae
Physical address used from 21 Aug 2000 to 26 Mar 2004
Address #6: 21a Palm Grove, Wellington
Registered address used from 21 Aug 2000 to 26 Mar 2004
Address #7: The Business Resource Centre, Level 1, 110 Rimu Road, Paraparaumu
Registered address used from 17 Aug 1998 to 21 Aug 2000
Address #8: -
Physical address used from 17 Aug 1998 to 21 Aug 2000
Address #9: 499 Stratton Street,, Normandale,, Lower Hutt
Registered address used from 19 Jun 1997 to 17 Aug 1998
Address #10: 33 Thompson Street,, Wellington
Registered address used from 09 Dec 1993 to 19 Jun 1997
Address #11: Level 31, Plimmer City Centre, Boulcott Street, Wellington
Registered address used from 19 Apr 1993 to 09 Dec 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cuttance, Alice Victoria |
Roseneath Dunedin 9023 New Zealand |
05 Dec 1991 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Cuttance, John Finch |
Roseneath Port Chalmers |
24 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkin, Christopher Wilton |
Wellington |
05 Dec 1991 - 27 Jun 2010 |
Individual | Jeffries, Keith Ian |
Wellington |
05 Dec 1991 - 24 Jun 2010 |
John Finch Cuttance - Director
Appointment date: 01 May 2002
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 24 Jun 2010
Vincent James Cuttance - Director (Inactive)
Appointment date: 17 Oct 1994
Termination date: 04 Sep 2003
Address: Johnsonville,
Address used since 17 Oct 1994
John Finch Cuttance - Director (Inactive)
Appointment date: 28 Feb 1992
Termination date: 17 Oct 1994
Address: Lower Stratton Street, Normandale, Lower Hutt,
Address used since 28 Feb 1992
X19 Properties Limited
4 Shandon Street
X19 Holdings Limited
4 Shandon Street
La Casa Apartments Limited
4 Shandon Street
Pine Stables Limited
4 Shandon Street
Glass Walls Limited
4 Shandon Street
Waimak Mineral Water Limited
4 Shandon Street
Burfield Enterprises Limited
46 Shandon Road
Horo Consulting Limited
20 Oban Street
Insight Edge Limited
80 Walton Street
Leadingideas Limited
481 Moray Place
Logan Hr Limited
Level 1, 401 Moray Place
Sane Solutions Limited
759 Highgate