Adl Limited, a registered company, was started on 26 Aug 2003. 9429035845355 is the NZBN it was issued. The company has been run by 11 directors: Nicola Rachel Swain - an active director whose contract started on 01 Jul 2021,
Jeffrey Mark Broughton - an active director whose contract started on 01 Jul 2022,
Matthew Brent Russell - an active director whose contract started on 01 Nov 2024,
Gina Dianne Huakau - an inactive director whose contract started on 01 Feb 2019 and was terminated on 31 Dec 2024,
Rebecca Helen Wilson - an inactive director whose contract started on 01 Jun 2021 and was terminated on 30 Jun 2023.
Updated on 09 May 2025, the BizDb database contains detailed information about 1 address: Level 3A, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (types include: registered, physical).
Adl Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address up to 17 Jun 2022.
More names used by this company, as we identified at BizDb, included: from 26 Aug 2003 to 02 Jun 2022 they were called Adventure Development Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Huakau, Gina Dianne (an individual) located at Ocean Grove, Dunedin postcode 9013,
Huakau, Gina Dianne (a director) located at Ocean Grove, Dunedin postcode 9013,
Cambridge, Warwick Alexander (an individual) located at Richmond, Richmond postcode 7020.
Previous addresses
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Nov 2015 to 17 Jun 2022
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 09 Jun 2014 to 11 Nov 2015
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Physical & registered address used from 07 Jan 2008 to 09 Jun 2014
Address: Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka
Physical & registered address used from 13 Sep 2007 to 07 Jan 2008
Address: Findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 06 Sep 2004 to 13 Sep 2007
Address: 4 Treetop Drive, Portobello, Dunedin
Physical & registered address used from 26 Aug 2003 to 06 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Huakau, Gina Dianne |
Ocean Grove Dunedin 9013 New Zealand |
22 Aug 2024 - |
| Director | Huakau, Gina Dianne |
Ocean Grove Dunedin 9013 New Zealand |
22 Aug 2024 - |
| Individual | Cambridge, Warwick Alexander |
Richmond Richmond 7020 New Zealand |
22 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Adl Trust Company Number: 2633015 |
265 Princes Street Dunedin 9016 New Zealand |
01 Dec 2015 - 22 Aug 2024 |
| Individual | Goldthorpe, Colin |
Wanaka New Zealand |
26 Aug 2003 - 01 Dec 2015 |
| Individual | Blair, Scott |
Macandrew Bay Dunedin |
26 Aug 2003 - 01 Dec 2015 |
| Individual | Goldthorpe, Marnie Jessica |
Wanaka |
20 Sep 2006 - 27 Jun 2010 |
| Individual | Creagh, Malcolm |
Alexandra |
26 Aug 2003 - 01 Dec 2015 |
| Individual | Goldthorpe, Emily Claire |
Wanaka |
20 Sep 2006 - 27 Jun 2010 |
| Individual | Mcarthur, Clive |
Otatara Rd 9, Invercargill |
26 Aug 2003 - 01 Dec 2015 |
| Individual | Findlay, Wayne Andrew |
Wanaka , As Trustees Of Goldthorpe Family Trust New Zealand |
24 Aug 2009 - 01 Dec 2015 |
Ultimate Holding Company
Nicola Rachel Swain - Director
Appointment date: 01 Jul 2021
Address: Arrowtown, 9302 New Zealand
Address used since 01 Jul 2021
Jeffrey Mark Broughton - Director
Appointment date: 01 Jul 2022
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 01 Jul 2022
Matthew Brent Russell - Director
Appointment date: 01 Nov 2024
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Nov 2024
Gina Dianne Huakau - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 31 Dec 2024
Address: Ocean Grove, Dunedin, 9013 New Zealand
Address used since 01 Feb 2019
Rebecca Helen Wilson - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 30 Jun 2023
Address: Port Chalmers, Port Chalmers, 9023 New Zealand
Address used since 01 Jun 2021
Mark Francis Rogers - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 31 Jan 2022
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 01 Feb 2019
Scott Dale Blair - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 28 Jun 2021
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 01 Dec 2015
Alison Margaret Mary Hughes - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 30 Jun 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 05 Feb 2018
Malcolm Creagh - Director (Inactive)
Appointment date: 26 Aug 2003
Termination date: 31 Mar 2019
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 17 Sep 2015
Clive Michael Mcarthur - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 05 Feb 2018
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Dec 2015
Colin Goldthorpe - Director (Inactive)
Appointment date: 26 Aug 2003
Termination date: 30 Nov 2015
Address: Wanaka, Wanaka, 9382 New Zealand
Address used since 01 Apr 2015
Walnut Tree Property Limited
38 Birmingham Drive
Dotiom Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive