Shortcuts

The Adare Company Limited

Type: NZ Limited Company (Ltd)
9429033710730
NZBN
1892595
Company Number
Registered
Company Status
Current address
Deloitte
24 Bridge Street
Hamilton East, Hamilton 3216
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 May 2009
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 05 Jun 2020

The Adare Company Limited, a registered company, was launched on 15 Dec 2006. 9429033710730 is the New Zealand Business Number it was issued. This company has been supervised by 14 directors: Jonathon Nicholas Philip Peacocke - an active director whose contract began on 13 Mar 2017,
Simon John Francis Peacocke - an active director whose contract began on 13 Mar 2017,
David Egerton Peacocke - an active director whose contract began on 05 May 2017,
Anthony James Peacocke - an active director whose contract began on 26 Mar 2019,
Mark Edwin Peacocke - an active director whose contract began on 13 Dec 2022.
Updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
The Adare Company Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address until 05 Jun 2020.
A total of 10731000 shares are issued to 9 shareholders (5 groups). The first group consists of 2146200 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2146200 shares (20 per cent). Lastly the third share allocation (2146200 shares 20 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 22 May 2019 to 05 Jun 2020

Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 17 May 2016 to 22 May 2019

Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 20 May 2009 to 17 May 2016

Address #4: Deloitte, 80 London Street, Hamilton

Registered & physical address used from 15 Dec 2006 to 20 May 2009

Financial Data

Basic Financial info

Total number of Shares: 10731000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2146200
Entity (NZ Limited Company) Tompkins Wake Trustees 2022 Limited
Shareholder NZBN: 9429050224135
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 2146200
Entity (NZ Limited Company) Mjw Limited
Shareholder NZBN: 9429033837093
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 2146200
Individual Peacocke, Alison Wavenay Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Peacocke, Christopher John Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #4 Number of Shares: 2146200
Individual Peacocke, Sandra Margaret Rd 2
Hamilton
3282
New Zealand
Individual Bailey, David Charles Otorohanga
3974
New Zealand
Individual Peacocke, Mark Edwin Rd 2
Hamilton
3282
New Zealand
Shares Allocation #5 Number of Shares: 2146200
Individual Peacocke, Margaret Ann Claudelands
Hamilton
3214
New Zealand
Individual Peacocke, Robin Anthony Rd 7
Te Kuiti
3987
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacocke, Egerton Francis Beresford Rd 2
Taupiri
Individual Peacocke, Egerton Francis Beresford Rd 2
Hamilton

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
Hamilton
3204
New Zealand
Individual Peacocke, Egerton Francis Beresford Rd 2
Hamilton

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Peacocke, Egerton Francis Beresford Rd 2
Hamilton

New Zealand
Individual Peacocke, Egerton Francis Beresford Rd 2
Taupiri

New Zealand
Individual Peacocke, Phillip Augustine Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Peacocke, Marie Louise Mount Maunganui

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
Directors

Jonathon Nicholas Philip Peacocke - Director

Appointment date: 13 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 13 Mar 2017


Simon John Francis Peacocke - Director

Appointment date: 13 Mar 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Mar 2017


David Egerton Peacocke - Director

Appointment date: 05 May 2017

Address: Rd 1, Te Mata, 3894 New Zealand

Address used since 05 May 2017


Anthony James Peacocke - Director

Appointment date: 26 Mar 2019

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 26 Mar 2019


Mark Edwin Peacocke - Director

Appointment date: 13 Dec 2022

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 13 Dec 2022


Christopher Gerard Aiken - Director

Appointment date: 14 Apr 2023

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 14 Apr 2023


Andrew Graham Duncan - Director (Inactive)

Appointment date: 21 Mar 2022

Termination date: 12 Dec 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Mar 2022


Ashley William Hill - Director (Inactive)

Appointment date: 29 Jan 2019

Termination date: 20 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jan 2019


Michael Wayne Crawford - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 26 Mar 2019

Address: Rd 4, Hamilton, New Zealand

Address used since 15 Dec 2006


Egerton Francis Beresford Peacocke - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 26 Mar 2019

Address: Rd 2, Taupiri, New Zealand

Address used since 15 Dec 2006


Mark Edwin Peacocke - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 29 Jan 2019

Address: Rd 2, Hamilton, 3282 New Zealand

Address used since 29 Sep 2010


Robin Anthony Peacocke - Director (Inactive)

Appointment date: 02 Aug 2013

Termination date: 05 May 2017

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 02 Aug 2013


Phillip Augustine Peacocke - Director (Inactive)

Appointment date: 02 Aug 2013

Termination date: 13 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 02 Aug 2013


Christopher John Peacocke - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 01 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 29 Sep 2010

Nearby companies

Isparx Limited
Level 3, 24 Anzac Parade

Cuisine Scene (2015) Limited
Level 3, 24 Anzac Parade

Westervelt Holdings Limited
Level 3, 24 Anzac Parade

Roja Holdings Limited
Level 3, 24 Anzac Parade

Archery Direct Limited
Level 3, 24 Anzac Parade

Curo Aotearoa Limited
Level 3, 24 Anzac Parade