Airedale Adventures Limited was started on 16 May 2002 and issued an NZ business identifier of 9429036495207. The registered LTD company has been managed by 3 directors: Tiffany Jane Scott - an active director whose contract began on 20 Jun 2002,
Ross Alexander Byres Annand - an active director whose contract began on 30 Nov 2006,
Thomas Mcneil Pryde - an inactive director whose contract began on 16 May 2002 and was terminated on 30 Nov 2006.
According to BizDb's data (last updated on 17 Apr 2024), the company uses 3 addresses: 14 Holmwood Road, Merivale, Christchurch, 8014 (registered address),
14 Holmwood Road, Merivale, Christchurch, 8014 (physical address),
14 Holmwood Road, Merivale, Christchurch, 8014 (service address),
14 Holmwood Road, Merivale, Christchurch, 8014 (other address) among others.
Until 12 Oct 2020, Airedale Adventures Limited had been using 2047 Queen Charlotte Drive, Rd 1, Picton as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Annand, Ross Alexander Byres (an individual) located at Merivale, Christchurch postcode 8014.
Principal place of activity
14 Holmwood Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 2047 Queen Charlotte Drive, Rd 1, Picton, 7281 New Zealand
Registered & physical address used from 06 Nov 2013 to 12 Oct 2020
Address #2: 14 Holmwood Road, Merivale, Christchurch 8014 New Zealand
Registered address used from 30 Oct 2009 to 06 Nov 2013
Address #3: 14 Holmwood Road, Merivale, Christchurch 8014 New Zealand
Physical address used from 05 Nov 2007 to 06 Nov 2013
Address #4: 14 Holwood Road, Merivale, Christchurch 8014
Registered address used from 19 Oct 2007 to 30 Oct 2009
Address #5: 50 Garden Road, Fendalton, Christchurch
Registered address used from 07 Dec 2006 to 19 Oct 2007
Address #6: 50 Garden Road, Fendalton, Christchurch
Physical address used from 07 Dec 2006 to 05 Nov 2007
Address #7: Cruickshank Pryde (attn T Pryde), 42 Don Street, Invercargill
Physical & registered address used from 16 May 2002 to 07 Dec 2006
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Annand, Ross Alexander Byres |
Merivale Christchurch 8014 New Zealand |
30 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pryde, Thomas Mcneil |
Queenstown |
16 May 2002 - 27 Jun 2010 |
Tiffany Jane Scott - Director
Appointment date: 20 Jun 2002
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 May 2023
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 03 Oct 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Oct 2015
Ross Alexander Byres Annand - Director
Appointment date: 30 Nov 2006
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Oct 2020
Address: Rd 1, Picton, 7281 New Zealand
Address used since 01 Oct 2015
Thomas Mcneil Pryde - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 30 Nov 2006
Address: Queenstown,
Address used since 01 Jun 2005
Annand & Associates Pty Limited
14 Holmwood Road
Upwood Investments Limited
7 Holmwood Road
Kaiweka Farms Limited
22 Fendalton Road
Sir Roger Clifford Limited
10 Queens Avenue
Michael Hundleby Consultants Limited
1 Queens Avenue
Acheron Station Land Limited
41 Helmores Lane