Adm New Zealand Limited, a registered company, was registered on 09 Sep 2013. 9429030081338 is the NZ business number it was issued. "Feed wholesaling" (ANZSIC F331910) is how the company has been classified. The company has been run by 6 directors: Timothy John Henry - an active director whose contract started on 26 Jun 2017,
Kum Seng Tung - an active director whose contract started on 31 May 2021,
Peter Joseph Mourits - an active director whose contract started on 01 Sep 2021,
Kevin Graham Mayall - an inactive director whose contract started on 18 Feb 2020 and was terminated on 01 Sep 2021,
Ross Keith Bowmar - an inactive director whose contract started on 09 Sep 2013 and was terminated on 18 Feb 2020.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 33 Totara Street, Mount Maunganui, 3116 (types include: postal, office).
Adm New Zealand Limited had been using 41 Monmouth Street, First Floor Monmouth House, Tauranga as their registered address up to 09 Jun 2021.
Previous aliases used by this company, as we found at BizDb, included: from 28 Aug 2013 to 09 Jun 2014 they were called Alfred C. Toepfer International (New Zealand) Limited.
A single entity controls all company shares (exactly 500000 shares) - 197601775R - Adm Asia-Pacific Trading Pte. Ltd. - located at 3116, Bugis Junction Towers, Singapore.
Other active addresses
Address #4: Level 1, 33 Totara Street, Mount Maunganui, 3116 New Zealand
Postal & office & delivery address used from 05 Jun 2023
Principal place of activity
41 Monmouth Street, First Floor Monmouth House, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 41 Monmouth Street, First Floor Monmouth House, Tauranga, 3110 New Zealand
Registered & physical address used from 16 Jul 2018 to 09 Jun 2021
Address #2: 124 Hewletts Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 06 Jul 2016 to 16 Jul 2018
Address #3: Hanger As8, Jean Batten Drive, Tauranga Airport, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 12 Oct 2015 to 06 Jul 2016
Address #4: Unit 8, First Floor, 63 Kent Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 27 Nov 2013 to 12 Oct 2015
Address #5: 40 Willow Street, Tauranga, 3110 New Zealand
Physical & registered address used from 09 Sep 2013 to 27 Nov 2013
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | 197601775r - Adm Asia-pacific Trading Pte. Ltd. |
Bugis Junction Towers Singapore 188024 Singapore |
09 Sep 2013 - |
Ultimate Holding Company
Timothy John Henry - Director
Appointment date: 26 Jun 2017
Address: Echunga, South Australia, 5153 Australia
Address used since 11 Dec 2018
Address: The Glyndebourne, Singapore, 297722 Singapore
Address used since 26 Jun 2017
Kum Seng Tung - Director
Appointment date: 31 May 2021
Address: Singapore, 529874 Singapore
Address used since 31 May 2021
Peter Joseph Mourits - Director
Appointment date: 01 Sep 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Sep 2021
Kevin Graham Mayall - Director (Inactive)
Appointment date: 18 Feb 2020
Termination date: 01 Sep 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 14 Jan 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 18 Feb 2020
Ross Keith Bowmar - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 18 Feb 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Nov 2015
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 27 Aug 2019
Frederik Christoph Groth - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 26 Jun 2017
Address: Singapore, 119575 Singapore
Address used since 01 May 2017
Address: Singapore, 267838 Singapore
Address used since 09 Sep 2013
Jarvid Projects Limited
6 Reilly Avenue
In-out Limited
22 Hibiscus Avenue
Seddon Street Investments Limited
Level 1, 314 Maunganui Rd
Dr Plastering & Tiling Solutions Limited
Level 1, 314 Maunganui Rd
Hosanna Hives Limited
Level 1, 314 Maunganui Road
Zog Limited
Level 1,314 Maunganui Road
Animal Feed Solutions Limited
63 Abergeldie Way
Auspac Ingredients Nz Limited
77 Titiraupenga Street
Bec Feed Solutions (nz) Limited
158b Manukau Road
Reactivenz Limited
20 Park Street
Standard Commodities Limited
16 Boundary Road
Waharoa Feeds Limited
53 Smith Street