Addis Group Limited, a registered company, was launched on 21 Aug 2003. 9429035827313 is the NZ business number it was issued. The company has been run by 2 directors: Hugh Bill Thomson - an active director whose contract started on 21 Aug 2003,
Lynley Anne Bartlett - an active director whose contract started on 19 Jul 2018.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 816 Haruru Road, Auckland, 0873 (type: registered, physical).
Addis Group Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 15 Aug 2022.
Former names used by this company, as we established at BizDb, included: from 21 Aug 2003 to 19 Jul 2018 they were called Addis Investigations Limited.
Principal place of activity
Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 01 Nov 2019 to 15 Aug 2022
Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 14 Oct 2019 to 01 Nov 2019
Address #3: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jun 2016 to 14 Oct 2019
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered & physical address used from 02 Aug 2013 to 07 Jun 2016
Address #5: 405n King Street, 405n King Street, Hastings, 4122 New Zealand
Physical & registered address used from 03 Sep 2010 to 02 Aug 2013
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 01 Sep 2008 to 03 Sep 2010
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 06 Sep 2006 to 01 Sep 2008
Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 22 Aug 2005 to 06 Sep 2006
Address #9: Denton Donovan Limited, Chartered Accountants, 405n King Street, Hastings
Physical & registered address used from 21 Aug 2003 to 22 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, Hugh Bill |
Rd 3 Kaukapakapa 0873 New Zealand |
21 Aug 2003 - 25 Aug 2005 |
Individual | Donovan, Thomas Patrick |
Meeanee Napier |
21 Aug 2003 - 25 Aug 2005 |
Hugh Bill Thomson - Director
Appointment date: 21 Aug 2003
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 13 Aug 2015
Lynley Anne Bartlett - Director
Appointment date: 19 Jul 2018
Address: R D 3, Kaukapakapa, 0873 New Zealand
Address used since 19 Jul 2018
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams