Adjua Limited, a registered company, was launched on 05 May 2004. 9429035403777 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. This company has been managed by 1 director, named Stephan Bernard Maria Jagers - an active director whose contract began on 05 May 2004.
Updated on 06 Mar 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 52 Witham Street, Island Bay, Wellington, 6023 (office address),
Floor 10, 15 Murphy Street, Thorndon, Wellington, 6011 (postal address),
Floor 10, 15 Murphy Street, Thorndon, Wellington, 6011 (office address),
Floor 10, 15 Murphy Street, Thorndon, Wellington, 6011 (delivery address) among others.
Adjua Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 13 Nov 2019.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51%). Finally the next share allotment (24 shares 24%) made up of 1 entity.
Other active addresses
Principal place of activity
52 Witham Street, Island Bay, Wellington, 6023 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jun 2017 to 13 Nov 2019
Address #2: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 02 Jun 2011 to 20 Jun 2017
Address #3: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 12 Sep 2005 to 02 Jun 2011
Address #4: 17a Piermark Drive, Albany, Auckland
Registered address used from 05 May 2004 to 12 Sep 2005
Address #5: Acorn Solutions New Zealand Ltd, 17a Piermark Drive, Albany, Auckland
Physical address used from 05 May 2004 to 12 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Jagers, Stephan Bernard Maria |
Island Bay Wellington 6023 New Zealand |
05 May 2004 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Lee, Meiling |
Ellerslie Auckland New Zealand |
05 May 2004 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Jagers, Janet Lee |
Island Bay Wellington New Zealand |
05 May 2004 - |
Stephan Bernard Maria Jagers - Director
Appointment date: 05 May 2004
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 25 May 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Googolplex Limited
Level 29, 188 Quay Street
Kaneo Limited
Level 29, 188 Quay Street
Kiwiaka Properties Limited
Level 10, 203 Queen Street
Pillar Of Light Limited
Level 29, 188 Quay Street
Roksha Limited
Level 29, 188 Quay Street
Sabel Properties Limited
Level 29, 188 Quay Street