Shortcuts

Adl Limited

Type: NZ Limited Company (Ltd)
9429035845355
NZBN
1366688
Company Number
Registered
Company Status
085993151
GST Number
Current address
Level 3a, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 17 Jun 2022

Adl Limited, a registered company, was started on 26 Aug 2003. 9429035845355 is the NZBN it was issued. The company has been run by 10 directors: Gina Dianne Huakau - an active director whose contract started on 01 Feb 2019,
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,
Rebecca Helen Wilson - an inactive director whose contract started on 01 Jun 2021 and was terminated on 30 Jun 2023,
Mark Francis Rogers - an inactive director whose contract started on 01 Feb 2019 and was terminated on 31 Jan 2022.
Updated on 03 Apr 2024, 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.
One entity controls all company shares (exactly 100 shares) - Adl Trust - located at 9016, 265 Princes Street, Dunedin.

Addresses

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

Contact info
www.adventuredevelopment.co.nz
01 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Adl Trust 265 Princes Street
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goldthorpe, Colin Wanaka

New Zealand
Individual Blair, Scott Macandrew Bay
Dunedin
Individual Goldthorpe, Marnie Jessica Wanaka
Individual Creagh, Malcolm Alexandra
Individual Goldthorpe, Emily Claire Wanaka
Individual Mcarthur, Clive Otatara
Rd 9, Invercargill
Individual Findlay, Wayne Andrew Wanaka
, As Trustees Of Goldthorpe Family Trust

New Zealand

Ultimate Holding Company

04 Jun 2022
Effective Date
Adl Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
62 Yarrow Street
Invercargill
Invercargill 9810
New Zealand
Address
Directors

Gina Dianne Huakau - Director

Appointment date: 01 Feb 2019

Address: Ocean Grove, Dunedin, 9013 New Zealand

Address used since 01 Feb 2019


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


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

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice 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