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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 149 | |||
Individual | Egnelius, Jonas Peter |
Southshore Christchurch New Zealand |
25 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cox, Josephine Olivia |
Southshore Christchurch 8062 New Zealand |
08 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parsonson, Cameron Rex |
Shirley Christchurch 8061 New Zealand |
27 Jun 2002 - 15 Sep 2011 |
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
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