Shortcuts

A'deane Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429039916464
NZBN
251083
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
74 Fox Street
Hamilton East
Hamilton 3216
New Zealand
Other address (Address for Records) used since 10 Jul 2020
554 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & physical & service address used since 24 May 2021


A'deane Land Holdings Limited was launched on 30 Jul 1984 and issued an NZBN of 9429039916464. The registered LTD company has been supervised by 6 directors: Natasha A'deane Vallance - an active director whose contract began on 10 Mar 2017,
Annette A'deane Tollemache - an inactive director whose contract began on 24 Jan 1994 and was terminated on 26 Apr 2017,
Ivan Delius Haege - an inactive director whose contract began on 01 Aug 2001 and was terminated on 21 Apr 2017,
John Laurence Armstrong - an inactive director whose contract began on 24 Jan 1994 and was terminated on 01 Aug 2001,
Warren David Bruce . - an inactive director whose contract began on 24 Jan 1994 and was terminated on 01 Aug 2001.
According to our information (last updated on 11 Apr 2024), the company uses 2 addresses: 554 Victoria Street, Hamilton Central, Hamilton, 3204 (registered address),
554 Victoria Street, Hamilton Central, Hamilton, 3204 (physical address),
554 Victoria Street, Hamilton Central, Hamilton, 3204 (service address),
74 Fox Street, Hamilton East, Hamilton, 3216 (other address) among others.
Until 24 May 2021, A'deane Land Holdings Limited had been using 13 Anzac Street, Cambridge, Cambridge as their registered address.
BizDb identified previous aliases used by the company: from 30 Jul 1984 to 19 Aug 2002 they were named Philtoll Land Holdings Limited.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Vallance, Natasha A'deane (an individual) located at And Held By, The Registrar postcode 9999,
Natasha Vallance (an individual) located at Cambridge postcode 3434.
The second group consists of 3 shareholders, holds 99.9% shares (exactly 999 shares) and includes
Brl Trustees 2016 Limited - located at Hamilton Central, Hamilton,
Vallance, Natasha A'deane - located at And Held By, The Registrar,
Natasha Vallance - located at Rd 3, Cambridge. A'deane Land Holdings Limited has been classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 20 Jul 2020 to 24 May 2021

Address #2: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 11 Mar 2019 to 20 Jul 2020

Address #3: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 24 Aug 2018 to 11 Mar 2019

Address #4: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Registered & physical address used from 18 Mar 2014 to 24 Aug 2018

Address #5: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand

Physical & registered address used from 10 Mar 2010 to 18 Mar 2014

Address #6: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau

Physical & registered address used from 13 Oct 2008 to 10 Mar 2010

Address #7: Warren Pickett & Co, 52 High Street, Waipawa

Registered address used from 04 Apr 2001 to 13 Oct 2008

Address #8: Hames Pickett & Co, Chartered Accountants, 52 High Street, Waipawa

Registered address used from 07 Apr 2000 to 04 Apr 2001

Address #9: Hames Pickett & Co, 52 High Street, Waipawa

Physical address used from 21 Apr 1997 to 21 Apr 1997

Address #10: Warren Pickett & Associates, 52 High Street, Waipawa

Physical address used from 21 Apr 1997 to 13 Oct 2008

Address #11: -

Physical address used from 19 Feb 1992 to 21 Apr 1997

Address #12: Hames Pickett & Co, High Street, Waipawa

Registered address used from 20 Jan 1992 to 07 Apr 2000

Contact info
64 21 2048716
28 Mar 2019 Phone
vallancenatasha@yahoo.com
28 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Vallance, Natasha A'deane and held by
the Registrar
9999
New Zealand
Individual Natasha A'deane Vallance Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 999
Entity (NZ Limited Company) Brl Trustees 2016 Limited
Shareholder NZBN: 9429042368656
Hamilton Central
Hamilton
3204
New Zealand
Individual Vallance, Natasha A'deane and held by
the Registrar
9999
New Zealand
Individual Natasha A'deane Vallance Rd 3
Cambridge
3495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tollemache, Annette A'deane R D
Opotiki
3198
New Zealand
Individual Haege, Ivan Delius Darling Point
Sydney
2027
Australia
Directors

Natasha A'deane Vallance - Director

Appointment date: 10 Mar 2017

Address: and held by, the Registrar, 9999 New Zealand

Address: Address Withheld By The Registrar, Address Withheld By The Registrar, 9999 New Zealand

Address used since 24 Mar 2021

Address: Cambridge, 3434 New Zealand

Address used since 24 Mar 2021

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 10 Mar 2017


Annette A'deane Tollemache - Director (Inactive)

Appointment date: 24 Jan 1994

Termination date: 26 Apr 2017

Address: Rd, Opotiki, 3198 New Zealand

Address used since 24 Jan 1994


Ivan Delius Haege - Director (Inactive)

Appointment date: 01 Aug 2001

Termination date: 21 Apr 2017

ASIC Name: College Investment Pty Ltd

Address: Darling Point, Sydney, 2027 Australia

Address used since 08 Mar 2016

Address: Potts Point, New South Wales, 2011 Australia

Address: Potts Point, New South Wales, 2011 Australia


John Laurence Armstrong - Director (Inactive)

Appointment date: 24 Jan 1994

Termination date: 01 Aug 2001

Address: Waipukurau,

Address used since 24 Jan 1994


Warren David Bruce . - Director (Inactive)

Appointment date: 24 Jan 1994

Termination date: 01 Aug 2001

Address: Waipukurau,

Address used since 24 Jan 1994


Bryan Chesney Philpott - Director (Inactive)

Appointment date: 29 Aug 1988

Termination date: 24 Jan 1994

Address: Rd 1, Napier,

Address used since 29 Aug 1988

Nearby companies

Jema Investments Limited
Crowe Horwath

Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Similar companies

2stor Limited
127 Ruataniwha Street,

Aesan Holdings Limited
3 Takapau Road

C.s.t Holdings Limited
127 Ruataniwha Street

Dunroamin Investments Limited
330 Ashley Clinton Road

R C Trade Limited
16a Abbot Avenue

Waipukurau Shelf Company No1 Limited
9 Herbert Street