Shortcuts

Asset Development Group Limited

Type: NZ Limited Company (Ltd)
9429036519118
NZBN
1206740
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 15 Nov 2019

Asset Development Group Limited, a registered company, was started on 27 Jun 2002. 9429036519118 is the number it was issued. This company has been supervised by 2 directors: Jonas Peter Egnelius - an active director whose contract began on 27 Jun 2002,
Cameron Rex Parsonson - an inactive director whose contract began on 27 Jun 2002 and was terminated on 30 Nov 2010.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Asset Development Group Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 15 Nov 2019.
Other names for the company, as we identified at BizDb, included: from 27 Jun 2002 to 29 Nov 2003 they were named Ultrasonics Limited.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group is comprised of 149 shares (99.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.67%).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 30 Nov 2016 to 15 Nov 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2015 to 30 Nov 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 May 2013 to 13 May 2015

Address: Staples Rodway, Level 2, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 02 Feb 2006 to 08 May 2013

Address: 6 Pukeko Place, Southshore, Christchurch

Physical & registered address used from 28 Apr 2004 to 02 Feb 2006

Address: 6 Millhill Lane, Huntsbury, Christchurch

Registered & physical address used from 02 Dec 2003 to 28 Apr 2004

Address: 59 Straven Road, Riccarton, Christchurch

Physical & registered address used from 27 Jun 2002 to 02 Dec 2003

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 149
Individual Egnelius, Jonas Peter Southshore
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cox, Josephine Olivia Southshore
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parsonson, Cameron Rex Shirley
Christchurch 8061

New Zealand
Directors

Jonas Peter Egnelius - Director

Appointment date: 27 Jun 2002

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 21 Apr 2004


Cameron Rex Parsonson - Director (Inactive)

Appointment date: 27 Jun 2002

Termination date: 30 Nov 2010

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 03 Mar 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street