Addequity Limited was launched on 05 Jul 2004 and issued a number of 9429035293989. The registered LTD company has been run by 2 directors: Kevin Andrew Mcquire - an active director whose contract began on 05 Jul 2004,
Kaye Shirley Mcquire - an inactive director whose contract began on 05 Jul 2004 and was terminated on 11 Dec 2009.
According to the BizDb database (last updated on 05 May 2024), this company uses 4 addresses: 217 Lees Gully Road, Te Toro, Waiuku, 2684 (office address),
217 Lees Gully Road, Te Toro, Waiuku, 2684 (delivery address),
217 Lees Gully Road, Te Toro, Waiuku, 2684 (registered address),
217 Lees Gully Road, Te Toro, Waiuku, 2684 (physical address) among others.
Until 08 Apr 2022, Addequity Limited had been using 13B Torkar Road, Clarks Beach, Clarks Beach as their physical address.
A total of 300 shares are allocated to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Mcquire, Andrew Robert (an individual) located at Waiuku, Auckland postcode 2341.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Mcquire, Kevin Andrew - located at Te Toro, Waiuku.
The 3rd share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Mcquire, Melanie Jane, located at Parnell, Auckland (an individual).
Other active addresses
Address #4: 217 Lees Gully Road, Te Toro, Waiuku, 2684 New Zealand
Office & delivery address used from 29 Jul 2023
Principal place of activity
13b Torkar Road, Clarks Beach, Clarks Beach, 2122 New Zealand
Previous addresses
Address #1: 13b Torkar Road, Clarks Beach, Clarks Beach, 2122 New Zealand
Physical & registered address used from 18 Aug 2016 to 08 Apr 2022
Address #2: 52 Storey Road, Rd 2, Waiuku, South Auckland, 2682 New Zealand
Registered & physical address used from 20 Jul 2015 to 18 Aug 2016
Address #3: 29 Kotuku Road, Rd 2, Waiuku, South Auckland New Zealand
Physical & registered address used from 01 Dec 2004 to 20 Jul 2015
Address #4: 23 B Paritai Drive, Orakei, Auckland 1005
Physical & registered address used from 05 Jul 2004 to 01 Dec 2004
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 29 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mcquire, Andrew Robert |
Waiuku Auckland 2341 New Zealand |
23 Aug 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mcquire, Kevin Andrew |
Te Toro Waiuku 2684 New Zealand |
05 Jul 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mcquire, Melanie Jane |
Parnell Auckland 1052 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Percival, Melanie Jane |
Newtown, Sydney, New South Wales, 2042 Australia |
23 Aug 2004 - 10 Apr 2019 |
Kevin Andrew Mcquire - Director
Appointment date: 05 Jul 2004
Address: Te Toro, Waiuku, 2684 New Zealand
Address used since 31 Mar 2022
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 10 Aug 2016
Kaye Shirley Mcquire - Director (Inactive)
Appointment date: 05 Jul 2004
Termination date: 11 Dec 2009
Address: Rd 2, Waiuku, South Auckland,
Address used since 24 Nov 2004
Haywood Enterprises Limited
24 Taihiki Road
Estuary Enterprises Limited
166 Torkar Road
Rangi Brown Enterprises Limited
65a Torkar Road
Splish Splosh Splash Limited
5 Torkar Road
Ayers Trust Company Limited
178 Torkar Road
Creative Masonry Solutions Limited
27 Stella Drive