Wilson De-Adman Investments Limited, a registered company, was started on 26 Jul 2006. 9429033988467 is the NZ business identifier it was issued. The company has been run by 2 directors: Steve Neville De Adman - an active director whose contract started on 26 Jul 2006,
Diana Marion Wilson - an inactive director whose contract started on 26 Jul 2006 and was terminated on 30 Jul 2019.
Updated on 18 Apr 2024, our data contains detailed information about 5 addresses this company uses, specifically: an address for share register at 12 Davis Grove, Wainuiomata, Lower Hutt, 5014 (other address),
12 Davis Grove, Wainuiomata, Lower Hutt, 5014 (shareregister address),
12 Davis Grove, Wainuiomata, Lower Hutt, 5014 (postal address),
12 Davis Grove, Wainuiomata, Lower Hutt, 5014 (office address) among others.
Wilson De-Adman Investments Limited had been using Ground Floor 271-277 Willis Street, Te Aro, Wellington as their registered address until 05 Apr 2018.
One entity controls all company shares (exactly 100 shares) - De-Adman, Steve Neville - located at 5014, Wainuiomata, Lower Hutt.
Other active addresses
Address #4: 12 Davis Grove, Wainuiomata, Lower Hutt, 5014 New Zealand
Postal & office & delivery address used from 12 May 2020
Address #5: 12 Davis Grove, Wainuiomata, Lower Hutt, 5014 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 23 Mar 2021
Principal place of activity
12 Davis Grove, Wainuiomata, Lower Hutt, 5014 New Zealand
Previous addresses
Address #1: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 01 Apr 2015 to 05 Apr 2018
Address #2: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 13 Apr 2012 to 01 Apr 2015
Address #3: 5 Bengal Street, Khandallah, Wellington 6035 New Zealand
Physical address used from 26 Feb 2010 to 13 Apr 2012
Address #4: 141 Conclusion Street, Ascot Park, Porirua, Wellington
Physical address used from 25 Feb 2009 to 26 Feb 2010
Address #5: 141 Conclusion Street, Ascot Park, Porirua, Wellington New Zealand
Registered address used from 25 Feb 2009 to 13 Apr 2012
Address #6: 141 Conclusion Street, Ascot Park, Paeroa City
Registered address used from 17 Oct 2007 to 25 Feb 2009
Address #7: 141 Conclusion Street, Ascot Park, Porirua City
Physical address used from 17 Oct 2007 to 17 Oct 2007
Address #8: 32 Champion Street, Porirua East, Porirua City, Wellington
Physical address used from 26 Jul 2006 to 17 Oct 2007
Address #9: Ian Mcculloch, Cochrane & Co, Level 1, Change House, 150 Featherston, Street, Cbd, Wellington
Registered address used from 26 Jul 2006 to 17 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | De-adman, Steve Neville |
Wainuiomata Lower Hutt 5014 New Zealand |
26 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Diana Marion |
Wainuiomata Lower Hutt 5014 New Zealand |
26 Jul 2006 - 30 Jul 2019 |
Steve Neville De Adman - Director
Appointment date: 26 Jul 2006
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 03 Apr 2012
Diana Marion Wilson - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 30 Jul 2019
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 03 Apr 2012
Kasper Enterprises Limited
7 Davis Grove
Smith And Smith Cleaning Limited
8 Davis Grove
Poigant Limited
18 Davis Grove
Aj & J's Limited
14 Davis Grove
Lyneir Processing Limited
101 Wainuiomata Road
Elect2build Limited
32 Davis Grove