Shortcuts

Adaptive Development Limited

Type: NZ Limited Company (Ltd)
9429035423591
NZBN
1507467
Company Number
Registered
Company Status
Current address
226 Mcpike Road
Rd 3
Waimauku 0883
New Zealand
Registered & physical & service address used since 10 May 2021

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.

Addresses

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

Contact info
http://www.adaptivedevelopment.com/
01 Apr 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Toader, Ciprian Matakatia
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hartnall, Kelvin Greenhithe
Auckland
0632
New Zealand
Individual Samuelson, Carl Beach Haven
Auckland
0626
New Zealand
Directors

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

Nearby companies

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