Admatha Property Holdings Limited was incorporated on 26 Apr 2010 and issued a New Zealand Business Number of 9429031586030. The registered LTD company has been supervised by 4 directors: Alison Jean Hume - an active director whose contract started on 26 Apr 2010,
Alison Hume - an active director whose contract started on 26 Apr 2010,
James Haines - an active director whose contract started on 02 Apr 2019,
James Clarence Haines - an inactive director whose contract started on 26 Apr 2010 and was terminated on 02 Apr 2019.
According to our data (last updated on 11 Mar 2024), the company registered 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (types include: registered, physical).
Up to 29 Mar 2019, Admatha Property Holdings Limited had been using 4 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 90 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Haines, James (an individual) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 33.33 per cent shares (exactly 30 shares) and includes
Hume, Alison Jean - located at Christchurch Central, Christchurch. Admatha Property Holdings Limited was categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Sep 2017 to 29 Mar 2019
Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand
Registered & physical address used from 29 Aug 2012 to 19 Sep 2017
Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8140 New Zealand
Physical & registered address used from 06 Sep 2011 to 29 Aug 2012
Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand
Registered & physical address used from 26 Apr 2010 to 06 Sep 2011
Address: Level 6, 293 Durham Street, Christchurch
Registered & physical address used from 26 Apr 2010 to 26 Apr 2010
Basic Financial info
Total number of Shares: 90
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Haines, James |
Christchurch Central Christchurch 8013 New Zealand |
26 Apr 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Director | Hume, Alison Jean |
Christchurch Central Christchurch 8013 New Zealand |
17 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haines, Barbara Ann |
Rd 6 Christchurch 7676 New Zealand |
26 Apr 2010 - 05 Apr 2022 |
Individual | Haines, James Clarence |
Rd 6 Christchurch 7676 New Zealand |
26 Apr 2010 - 05 Apr 2022 |
Individual | Hume, Alison |
Richmond Christchurch 8013 New Zealand |
26 Apr 2010 - 17 Sep 2020 |
Alison Jean Hume - Director
Appointment date: 26 Apr 2010
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Sep 2020
Alison Hume - Director
Appointment date: 26 Apr 2010
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 09 Sep 2015
James Haines - Director
Appointment date: 02 Apr 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Sep 2020
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 02 Apr 2019
James Clarence Haines - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 02 Apr 2019
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 27 Aug 2018
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 09 Sep 2015
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road
Cancrete Group Limited
28b Moorhouse Avenue, Addington,
F.p.b. Properties Limited
28b Moorhouse Avenue
Galt Property Investments Limited
28b Moorhouse Avenue
Swain & King (2011) Limited
L3, 2 Hazeldean Road
Tas Property Holdings Limited
4 Hazeldean Road
Well And Good Projects Limited
L3, 2 Hazeldean Road