Adaptive Development Limited, a registered company, was launched on 05 May 2004. 9429035423591 is the NZBN it was issued. This company has been managed by 3 directors: Ciprian Toader - an active director whose contract began on 05 May 2004,
Carl Samuelson - an inactive director whose contract began on 05 May 2004 and was terminated on 18 Apr 2014,
Kelvin Hartnall - an inactive director whose contract began on 05 May 2004 and was terminated on 18 Apr 2014.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 226 Mcpike Road, Rd 3, Waimauku, 0883 (category: registered, physical).
Adaptive Development Limited had been using 62 Donovan Avenue, Massey, Auckland as their physical address up until 10 May 2021.
A single entity owns all company shares (exactly 100 shares) - Toader, Ciprian - located at 0883, Matakatia, Whangaparaoa.
Previous addresses
Address: 62 Donovan Avenue, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 14 Apr 2020 to 10 May 2021
Address: 44b Matakatia Parade, Matakatia, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 07 Nov 2019 to 14 Apr 2020
Address: 14b Seaview Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 20 Apr 2017 to 07 Nov 2019
Address: 2203 Manuka Terrace, Ben Ohau, 7999 New Zealand
Registered & physical address used from 07 Jul 2015 to 20 Apr 2017
Address: 10 Simons Street, Twizel, Twizel, 7901 New Zealand
Physical & registered address used from 26 May 2014 to 07 Jul 2015
Address: 55 Mount Cook Road, Fairlie, Fairlie, 7925 New Zealand
Registered & physical address used from 30 Apr 2014 to 26 May 2014
Address: 32 The Close, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 16 May 2013 to 30 Apr 2014
Address: 166 Beach Road, Campbells Bay, Auckland, 0630 New Zealand
Registered & physical address used from 23 May 2011 to 16 May 2013
Address: 37b Patteson Ave, Mission Bay, Auckland 1071 New Zealand
Registered & physical address used from 15 Apr 2010 to 23 May 2011
Address: Apt 3c, 75 Anzac Ave,, Auckland City 1010
Registered address used from 14 Apr 2009 to 15 Apr 2010
Address: Apt 3c, 75 Anzac Ave, Auckland City 1010
Physical address used from 14 Apr 2009 to 15 Apr 2010
Address: Level 2, 40-42 Eden Crescent,, Auckland City 1001
Registered & physical address used from 05 May 2004 to 14 Apr 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 29 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Toader, Ciprian |
Matakatia Whangaparaoa 0930 New Zealand |
05 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartnall, Kelvin |
Greenhithe Auckland 0632 New Zealand |
05 May 2004 - 18 Apr 2014 |
Individual | Samuelson, Carl |
Beach Haven Auckland 0626 New Zealand |
05 May 2004 - 18 Apr 2014 |
Ciprian Toader - Director
Appointment date: 05 May 2004
Address: Massey, Auckland, 0614 New Zealand
Address used since 02 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Apr 2017
Address: Matakatia, Whangaparaoa, 0930 New Zealand
Address used since 30 Oct 2019
Carl Samuelson - Director (Inactive)
Appointment date: 05 May 2004
Termination date: 18 Apr 2014
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 May 2012
Kelvin Hartnall - Director (Inactive)
Appointment date: 05 May 2004
Termination date: 18 Apr 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 08 May 2013
M Webb Limited
20 Seaview Road
Wakefield & Walsh Limited
67 Bassett Road
Pkc Consulting Limited
73 Bassett Road
Trans Pacific Parts Limited
1/75 Bassett Rd
Chinese Wisper Limited
2/75 Bassett Road, Remuera
Yang's Lifestyle Limited
34 The Glen