Adamsonshaw Limited, a registered company, was started on 20 Aug 2009. 9429032032130 is the NZBN it was issued. "Land surveying service" (business classification M692240) is how the company has been categorised. The company has been supervised by 3 directors: Phillip Campbell Adamson - an active director whose contract began on 20 Aug 2009,
Michael Phillip Patrick Shaw - an active director whose contract began on 09 Jun 2011,
Catherine Marjorie Adamson - an inactive director whose contract began on 30 Jun 2010 and was terminated on 30 Jun 2020.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 411 Queen Street, Masterton, Masterton, 5810 (category: registered, postal).
Adamsonshaw Limited had been using 47 Perry Street, Masterton, Masterton as their physical address until 27 Mar 2014.
More names used by the company, as we identified at BizDb, included: from 20 Aug 2009 to 04 Jul 2017 they were called Adamson Limited.
A total of 100000 shares are allocated to 11 shareholders (7 groups). The first group includes 42875 shares (42.88 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 20000 shares (20 per cent). Finally there is the third share allocation (11875 shares 11.88 per cent) made up of 1 entity.
Principal place of activity
411 Queen Street, Masterton, Masterton, 5810 New Zealand
Previous addresses
Address #1: 47 Perry Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 24 Apr 2012 to 27 Mar 2014
Address #2: 21 Fancourt Street, Karori, Wellington 6012 New Zealand
Physical address used from 25 Jun 2010 to 24 Apr 2012
Address #3: 21 Fancourt Street, Karori, Wellington, 6012 New Zealand
Registered address used from 25 Jun 2010 to 13 Mar 2020
Address #4: 45 Messines Road, Karori, Wellington 6012
Registered & physical address used from 20 Aug 2009 to 25 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42875 | |||
Entity (NZ Limited Company) | Osborne Group Trustee Limited Shareholder NZBN: 9429032982633 |
Kuripuni Masterton Null 5810 New Zealand |
02 Aug 2011 - |
Individual | Shaw, Georgina Marie Alice |
Lansdowne Masterton 5810 New Zealand |
02 Aug 2011 - |
Individual | Shaw, Michael Phillip Patrick |
Lansdowne Masterton 5810 New Zealand |
02 Aug 2011 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Hudson, Richard Bruce |
Boulcott Lower Hutt 5010 New Zealand |
30 Sep 2021 - |
Individual | Adamson, Phillip Campbell |
Karori Wellington 6012 New Zealand |
20 Aug 2009 - |
Individual | Adamson, Catherine Marjorie |
Karori Wellington 6012 New Zealand |
08 Jun 2011 - |
Shares Allocation #3 Number of Shares: 11875 | |||
Individual | Adamson, Catherine Marjorie |
Karori Wellington 6012 New Zealand |
08 Jun 2011 - |
Shares Allocation #4 Number of Shares: 11875 | |||
Individual | Adamson, Phillip Campbell |
Karori Wellington 6012 New Zealand |
20 Aug 2009 - |
Shares Allocation #5 Number of Shares: 7500 | |||
Individual | Mutton, Daniel James |
Titahi Bay Porirua 5022 New Zealand |
01 Oct 2020 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Galbreath, Christopher Neil |
Greytown Greytown 5712 New Zealand |
01 Oct 2020 - |
Shares Allocation #7 Number of Shares: 875 | |||
Individual | Shaw, Michael Phillip Patrick |
Lansdowne Masterton 5810 New Zealand |
02 Aug 2011 - |
Phillip Campbell Adamson - Director
Appointment date: 20 Aug 2009
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Jun 2010
Michael Phillip Patrick Shaw - Director
Appointment date: 09 Jun 2011
Address: Masterton, Masterton, 5810 New Zealand
Address used since 19 Mar 2014
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 01 Mar 2018
Catherine Marjorie Adamson - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 30 Jun 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Apr 2012
Fancourt Limited
21 Fancourt Street
Kingsbarns Holdings Limited
25 Friend Street
Team Extreme Properties Limited
20 Friend Street
Fletcher Frazer Limited
20 Fancourt Street
Green Woods Enterprises Limited
20 Fancourt Street
Trh Properties Limited
26 Friend Street
Axis Survey Consultants Limited
54 Messines Road
Ben Zwartz Land Surveyor Limited
2/2 Short St
Point Geodata Limited
33 Saddleback Grove
Survey Insight Limited
240 Jackson Street
The Surveying Company (wellington) Limited
215 Lambton Quay
Wigley & Roberts Limited
1st Floor