Addict 09 Limited was incorporated on 17 Nov 2009 and issued a business number of 9429031763561. This registered LTD company has been run by 6 directors: Kate Sussan Harvey - an active director whose contract started on 01 Aug 2010,
Paul Allan Jamieson - an active director whose contract started on 20 Jul 2023,
Alistair John Harvey - an inactive director whose contract started on 01 Aug 2010 and was terminated on 14 Aug 2018,
Aimee Marie Bennett - an inactive director whose contract started on 01 Aug 2010 and was terminated on 05 Nov 2010,
Alistair John Harvey - an inactive director whose contract started on 17 Nov 2009 and was terminated on 31 Jul 2010.
According to our information (updated on 13 Mar 2024), the company registered 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical).
Until 07 Jan 2019, Addict 09 Limited had been using 55 Theodosia Street, Timaru as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Harvey, Kate Susann (an individual) located at Rd 7, Waimate postcode 7977.
Previous addresses
Address: 55 Theodosia Street, Timaru, 7910 New Zealand
Physical & registered address used from 25 Nov 2014 to 07 Jan 2019
Address: 55 Theodosia Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 22 Jan 2014 to 25 Nov 2014
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 06 Dec 2011 to 22 Jan 2014
Address: 300 Hilton Highway, Ken Wills Complex, Timaru, 7910 New Zealand
Physical & registered address used from 15 Nov 2010 to 06 Dec 2011
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 17 Nov 2009 to 15 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harvey, Kate Susann |
Rd 7 Waimate 7977 New Zealand |
05 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Alistair John |
R D 4 Timaru 7974 New Zealand |
17 Nov 2009 - 05 Aug 2010 |
Individual | Bell, Lisa Tanya |
R D 4 Timaru 7974 New Zealand |
17 Nov 2009 - 05 Aug 2010 |
Kate Sussan Harvey - Director
Appointment date: 01 Aug 2010
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 20 Jul 2023
Address: Twizel, Twizel, 7901 New Zealand
Address used since 22 Feb 2016
Paul Allan Jamieson - Director
Appointment date: 20 Jul 2023
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 20 Jul 2023
Alistair John Harvey - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 14 Aug 2018
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 14 Jan 2014
Aimee Marie Bennett - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 05 Nov 2010
Address: Watlington, Timaru, 7910 New Zealand
Address used since 01 Aug 2010
Alistair John Harvey - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 31 Jul 2010
Address: R D 4, Timaru 7974, New Zealand
Address used since 17 Nov 2009
Lisa Tanya Bell - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 31 Jul 2010
Address: R D 4, Timaru 7974, New Zealand
Address used since 17 Nov 2009
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary