Adams Building Company Limited, a registered company, was launched on 11 Mar 2002. 9429036594672 is the NZ business number it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. The company has been supervised by 3 directors: Matthew Brian Adams - an active director whose contract began on 25 Aug 2011,
Anthony Murray Richardson - an inactive director whose contract began on 11 Mar 2002 and was terminated on 25 Aug 2011,
Robyn Richardson - an inactive director whose contract began on 09 Oct 2008 and was terminated on 25 Aug 2011.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 296 Queen Street, Masterton, Masterton, 5810 (category: registered, physical).
Adams Building Company Limited had been using 296 Queen Street, Masterton, Masterton as their registered address until 30 Mar 2022.
Other names for the company, as we established at BizDb, included: from 09 Oct 2008 to 25 Aug 2011 they were called Villa Homestays Limited, from 01 Jun 2005 to 09 Oct 2008 they were called Ceejay Leasing Limited and from 11 Mar 2002 to 01 Jun 2005 they were called Jireh Community Housing Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address: 296 Queen Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 09 Sep 2021 to 30 Mar 2022
Address: 46g Burnetts Road, Upper Plain, Masterton, 5888 New Zealand
Registered address used from 16 Sep 2015 to 09 Sep 2021
Address: 46g Burnetts Road, Upper Plain, Masterton, 5888 New Zealand
Physical address used from 16 Sep 2015 to 30 Mar 2022
Address: 8 Massey Place, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 05 Sep 2011 to 16 Sep 2015
Address: Waterside House, Level 2, 220 Willis Street, Wellington 6011 New Zealand
Physical & registered address used from 23 Oct 2008 to 05 Sep 2011
Address: Waterside House, Level 2, 220 Willis Street, Wellington 6001
Physical address used from 10 Apr 2005 to 23 Oct 2008
Address: Waterside House, Level 2, 220 Willis Street, Wellington
Registered address used from 10 Apr 2005 to 23 Oct 2008
Address: 10 Westview Grove, Miramar, Wellington 6003
Registered & physical address used from 11 Mar 2002 to 10 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Adams, Jennifer Anne |
Upper Plain Masterton 5888 New Zealand |
25 Aug 2011 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Adams, Matthew Brian |
Upper Plain Masterton 5888 New Zealand |
25 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Anthony Murray |
Carterton Carterton 5713 New Zealand |
16 Oct 2008 - 25 Aug 2011 |
Entity | Sandbagger Group Limited Shareholder NZBN: 9429039465207 Company Number: 388605 |
11 Mar 2002 - 16 Oct 2008 | |
Entity | Fontaine Trust Management Limited Shareholder NZBN: 9429033116679 Company Number: 1988629 |
12 Mar 2009 - 25 Aug 2011 | |
Entity | Sandbagger Group Limited Shareholder NZBN: 9429039465207 Company Number: 388605 |
11 Mar 2002 - 16 Oct 2008 | |
Entity | Fontaine Trust Management Limited Shareholder NZBN: 9429033116679 Company Number: 1988629 |
12 Mar 2009 - 25 Aug 2011 | |
Individual | Richardson, Robyn |
Rd1 Greytown 5794 |
16 Oct 2008 - 25 Aug 2011 |
Individual | Buxton, Robin Bruce |
Kelburn Wellington 6012 |
16 Oct 2008 - 16 Oct 2008 |
Matthew Brian Adams - Director
Appointment date: 25 Aug 2011
Address: Upper Plain, Masterton, 5888 New Zealand
Address used since 04 Sep 2015
Anthony Murray Richardson - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 25 Aug 2011
Address: Carterton, 5713 New Zealand
Address used since 06 Nov 2007
Robyn Richardson - Director (Inactive)
Appointment date: 09 Oct 2008
Termination date: 25 Aug 2011
Address: Rd1, Greytown 5794,
Address used since 09 Oct 2008
Spacecraft Architects Limited
34a Ira Street
Nz Wireless North Limited
18 Madison Place
Nikio Limited
8 Madison Place
Adams Terrace Properties Limited
5 Dallas Court
Adrenalin Youth Performance And Creative Arts Charitable Trust
28 Westview Grove
Wellington Tamil Society Incorporated
69 Strathavon Road
Dub Construction Limited
7 Fife Lane
E Build Limited
48 Devonshire Road
Jam Built Construction Limited
508 Broadway
Joro Builders Limited
69a Ira Street
Thurston Construction Limited
532 Broadway
Tw Building Limited
57 Ira Street