Tony Adie Contractors Limited, a registered company, was launched on 07 Jan 2008. 9429033004969 is the business number it was issued. "Building, house construction" (business classification E301120) is how the company is categorised. This company has been supervised by 2 directors: Megan Louise Adie - an active director whose contract started on 07 Jan 2008,
Anthony William Adie - an active director whose contract started on 07 Jan 2008.
Last updated on 15 Mar 2024, our database contains detailed information about 4 addresses the company uses, specifically: 78B White Road, Otane, 4277 (physical address),
78B White Road, Otane, 4277 (registered address),
78B White Road, Otane, 4277 (service address),
78B White Road, Otane, 4277 (other address) among others.
Tony Adie Contractors Limited had been using 87 Wharerangi Road, Greenmeadows, Napier as their registered address up until 04 Oct 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Adie, Anthony William (an individual) located at Otane postcode 4277,
Reynolds, Megan Louise (an individual) located at Otane postcode 4277.
Other active addresses
Address #4: 78b White Road, Otane, 4277 New Zealand
Physical & registered & service address used from 04 Oct 2022
Principal place of activity
35 Whiting Crescent, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 87 Wharerangi Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 15 Sep 2021 to 04 Oct 2022
Address #2: 225 Mahia East Coast Road, Mahia, 4198 New Zealand
Physical & registered address used from 06 Apr 2020 to 15 Sep 2021
Address #3: 299 Willowbank Avenue, Rd 3, Napier, 4183 New Zealand
Registered & physical address used from 14 Aug 2017 to 06 Apr 2020
Address #4: 35 Whiting Crescent, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 14 Dec 2015 to 14 Aug 2017
Address #5: 154c Avondale Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 23 May 2011 to 14 Dec 2015
Address #6: 35 Whiting Crescent, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 07 Dec 2010 to 23 May 2011
Address #7: 35 Waitangi Crescent, Greenmeadows, Napier, 4142 New Zealand
Registered & physical address used from 28 Oct 2010 to 07 Dec 2010
Address #8: 12 Liberty Grove, Palmerston North New Zealand
Registered & physical address used from 07 Jan 2008 to 28 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Adie, Anthony William |
Otane 4277 New Zealand |
07 Jan 2008 - |
Individual | Reynolds, Megan Louise |
Otane 4277 New Zealand |
07 Jan 2008 - |
Megan Louise Adie - Director
Appointment date: 07 Jan 2008
Address: Otane, 4277 New Zealand
Address used since 26 Sep 2022
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 07 Sep 2021
Address: Mahia, 4198 New Zealand
Address used since 01 Mar 2020
Address: Rd 3, Napier, 4183 New Zealand
Address used since 04 Aug 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 04 Dec 2015
Anthony William Adie - Director
Appointment date: 07 Jan 2008
Address: Otane, 4277 New Zealand
Address used since 26 Sep 2022
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 07 Sep 2021
Address: Mahia, 4198 New Zealand
Address used since 01 Mar 2020
Address: Rd 3, Napier, 4183 New Zealand
Address used since 04 Aug 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 04 Dec 2015
Saburi Limited
338 Meeanee Road
Mayloon International Limited
264 Willowbank Ave
Meeanee Firewood Limited
35 Awatoto Road
Automated Weighbridge Services Limited
12 Gavin Black Street
Grp Investments Limited
239 Willowbank Avenue
Whiskers & Paws Limited
37 Grassmere Road
Cape Construction Limited
51 Jervois Road
Fantail Trading Limited
36 Jervois Road
Henley Building Services Limited
56 James Foley Avenue
Henry Russell Estate Limited
336 Meeanee Road
Kingdom Group Limited
336 Meeanee Road
Rw Construction Limited
111 Squire Drive