Ad Idem Limited was started on 13 Dec 2011 and issued a business number of 9429030852143. This registered LTD company has been managed by 2 directors: Ms Emma Elizabeth Watson - an active director whose contract began on 13 Dec 2011,
Mrs Emma Elizabeth Chueh - an active director whose contract began on 13 Dec 2011.
According to our information (updated on 23 May 2025), the company uses 4 addresses: 69 Orakei Road, Remuera, Auckland, 1050 (registered address),
69 Orakei Road, Remuera, Auckland, 1050 (service address),
67 Orakei Road, Remuera, Auckland, 1050 (physical address),
67 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Up to 17 Jun 2019, Ad Idem Limited had been using 67 Orakei Road, Remuera, Auckland as their physical address.
A total of 420 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 419 shares are held by 2 entities, namely:
Watson, Peter Richard (an individual) located at Casebrook, Christchurch postcode 8051,
Paget, Geoffrey James (an individual) located at Rd 2, Waipukurau postcode 4282.
The 2nd group consists of 1 shareholder, holds 0.24% shares (exactly 1 share) and includes
Chueh, Mrs Emma Elizabeth - located at Remuera, Auckland. Ad Idem Limited has been categorised as "Investment operation - own account" (business classification K624060).
Other active addresses
Address #4: 69 Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 17 Feb 2025
Previous addresses
Address #1: 67 Orakei Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 17 Jun 2016 to 17 Jun 2019
Address #2: Flat 1, 6 Corunna Road, Milford, Auckland, 0620 New Zealand
Physical address used from 13 Jun 2014 to 17 Jun 2016
Address #3: 108 Eversleigh Road, Belmont, Auckland, 0622 New Zealand
Physical address used from 05 Mar 2012 to 13 Jun 2014
Address #4: 42 Manuka Road, Glenfield, Auckland, 0629 New Zealand
Physical address used from 23 Dec 2011 to 05 Mar 2012
Address #5: Flat 3, 42 Manuka Road, Glenfield, Auckland, 0629 New Zealand
Physical address used from 13 Dec 2011 to 23 Dec 2011
Basic Financial info
Total number of Shares: 420
Annual return filing month: June
Annual return last filed: 31 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 419 | |||
| Individual | Watson, Peter Richard |
Casebrook Christchurch 8051 New Zealand |
13 Dec 2011 - |
| Individual | Paget, Geoffrey James |
Rd 2 Waipukurau 4282 New Zealand |
13 Dec 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Chueh, Mrs Emma Elizabeth |
Remuera Auckland 1050 New Zealand |
07 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Watson, Ms Emma Elizabeth |
Remuera Auckland 1050 New Zealand |
13 Dec 2011 - 07 Jun 2019 |
Ms Emma Elizabeth Watson - Director
Appointment date: 13 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2016
Mrs Emma Elizabeth Chueh - Director
Appointment date: 13 Dec 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Jun 2016
5ive Investments Limited
7 Northumberland Street
Martin Farming Co. Limited
7 Northumberland Street
What Limited
7 Northumberland Street
Corvin Farm Limited
7 Northumberland Street
Pace Enterprises Limited
7 Northumberland Street
Brunswick Tree Huggers Limited
7 Northumberland Street
5ive Investments Limited
7 Northumberland Street
Cielo Limited
1300 Waimarama Road
Hawkes Bay Pure Wines Limited
77 Austin Street
Il Divo Corporation Limited
22 Breadalbane Road
Nikau One Limited
5 Havelock Road
Stratix Holdings Limited
83 St Andrews Road