Shortcuts

Adaptable Solutions Limited

Type: NZ Limited Company (Ltd)
9429037263577
NZBN
1034867
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
5 Charles Fox Place
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 09 Aug 2021
5 Charles Fox Place
Saint Johns
Auckland 1072
New Zealand
Postal & delivery & office address used since 28 Jul 2022

Adaptable Solutions Limited, a registered company, was started on 19 May 2000. 9429037263577 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been supervised by 8 directors: Rollo Christopher Gillespie - an active director whose contract began on 25 Nov 2010,
Alastair Charles Wayne Hudson - an active director whose contract began on 02 Mar 2015,
Duncan Aubrey Fortnom Cox - an inactive director whose contract began on 19 May 2000 and was terminated on 09 Mar 2017,
Richard Rivers Carlyon - an inactive director whose contract began on 19 May 2000 and was terminated on 21 Apr 2016,
Bruce Raymond Sheppard - an inactive director whose contract began on 01 Apr 2014 and was terminated on 31 Jan 2015.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 5 Charles Fox Place, Saint Johns, Auckland, 1072 (type: postal, delivery).
Adaptable Solutions Limited had been using Level 1, 2 Manukau Road, Newmarket, Auckland as their registered address until 09 Aug 2021.
Previous names used by the company, as we identified at BizDb, included: from 19 May 2000 to 06 Sep 2001 they were named Open For Business Limited.
A total of 17250001 shares are issued to 25 shareholders (17 groups). The first group consists of 400000 shares (2.32%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400000 shares (2.32%). Finally there is the 3rd share allocation (250000 shares 1.45%) made up of 2 entities.

Addresses

Principal place of activity

5 Charles Fox Place, Saint Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: Level 1, 2 Manukau Road, Newmarket, Auckland, 1149 New Zealand

Registered & physical address used from 30 Jul 2018 to 09 Aug 2021

Address #2: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Sep 2017 to 30 Jul 2018

Address #3: Level 4, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2013 to 29 Sep 2017

Address #4: Level 8, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 Aug 2011 to 20 Jun 2013

Address #5: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 17 Dec 2004 to 04 Aug 2011

Address #6: C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland

Physical & registered address used from 09 Sep 2004 to 17 Dec 2004

Address #7: 100 Carlton Gore Road, Newmarket, Auckland

Physical address used from 23 May 2000 to 09 Sep 2004

Address #8: 100 Carlton Gore Road, Newmarket, Auckland

Registered address used from 19 May 2000 to 09 Sep 2004

Contact info
64 29 9804528
Phone
64 29 299804528
28 Jul 2022 Phone
r.gillespie@adaptable.co.nz
22 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 17250001

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400000
Individual Jackson, Graeme Keith Omaha
Omaha
0986
New Zealand
Shares Allocation #2 Number of Shares: 400000
Individual Carlyon, Richard Rivers Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 250000
Individual Rothwell, Derek Remuera
Auckland
1050
Individual Rothwell, Jill Remuera
Auckland
1050
Shares Allocation #4 Number of Shares: 690000
Individual Gillespie, Marita Wanda Saint Johns
Auckland
1072
New Zealand
Shares Allocation #5 Number of Shares: 2846250
Director Gillespie, Rollo Christopher Saint Johns
Auckland
1072
New Zealand
Shares Allocation #6 Number of Shares: 250000
Individual Armstrong, Miles Graham Edgecliff
Sydney, Nsw 2027, Australia
0000
Shares Allocation #7 Number of Shares: 500000
Other (Other) Quaystone Fund Shortland Street
Auckland
Shares Allocation #8 Number of Shares: 1300000
Individual Nikoloff, Gregory Miles St Johns
Auckland
1023
New Zealand
Shares Allocation #9 Number of Shares: 2000000
Individual Cox, Duncan Aubrey Fortnom Greenlane
Auckland
1051
Shares Allocation #10 Number of Shares: 1
Individual Cox, Duncan Aubrey Fortnom Greenlane
Auckland
1051
Shares Allocation #11 Number of Shares: 250000
Individual Haigh, Susan Remuera
Auckland
1050
New Zealand
Individual Haigh, John Remuera
Auckland
1050
New Zealand
Shares Allocation #12 Number of Shares: 450000
Individual Picot, Philip Mack Remuera
Auckland
1050
New Zealand
Individual Jackson, Patricia Frances Omaha
Omaha
0986
New Zealand
Individual Jackson, Graeme Keith Omaha
Omaha
0986
New Zealand
Shares Allocation #13 Number of Shares: 500000
Individual Winstone, Doe Takapuna
Auckland
0740
Individual Winstone, Philip Takapuna
Auckland
0740
Shares Allocation #14 Number of Shares: 500000
Entity (NZ Limited Company) Anvil Nominees Limited
Shareholder NZBN: 9429037827205
61 High Street
Auckland
Shares Allocation #15 Number of Shares: 500000
Individual Carlyon, Richard Rivers Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #16 Number of Shares: 3363750
Director Gillespie, Rollo Christopher Saint Johns
Auckland
1072
New Zealand
Individual Gillespie, Marita Wanda Saint Johns
Auckland
1072
New Zealand
Shares Allocation #17 Number of Shares: 1000000
Individual Dodgshun, Michael Gordon Inner Kaiti
Gisborne
4010
New Zealand
Individual Eivers, James Robert Inner Kaiti
Gisborne
4010
New Zealand
Individual Eivers, Michael Patrick Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eivers, Phillida Anne Remuera
Auckland
1050
New Zealand
Individual Armstrong, Miles Graham Bellevue Hill
Sydney, Australia 2023
Individual Eivers, Michael P Remuera
Auckland
Individual Eivers, Michael Patrick Remuera
Auckland
Individual Cox, Duncan Aubrey Fortnom Remuera
Auckland
Individual Haigh, Susan Remuera
Auckland
Individual Jackson, Graeme K Remuera
Auckland
Individual Eivers, Phillida Remuera
Auckland
Entity Data Group Limited
Shareholder NZBN: 9429040579528
Company Number: 81599
Individual Carlyon, Richard Rivers Remuera
Auckland
Entity Complete Solutions Dg Limited
Shareholder NZBN: 9429034218259
Company Number: 1793828
Newmarket
Auckland
1149
New Zealand
Entity Complete Solutions Dg Limited
Shareholder NZBN: 9429034218259
Company Number: 1793828
Newmarket
Auckland
1149
New Zealand
Individual Jackson, Patricia F Remuera
Auckland
Entity Data Group Limited
Shareholder NZBN: 9429040579528
Company Number: 81599
Smith & Caughey Building
253 Queen Street, Auckland
1141
New Zealand
Individual Cox, Duncan Aubrey Fortnom Remuera
Auckland
Individual Picot, Philip M Remuera
Auckland
Individual Eivers, Phillida Anne Remuera
Auckland
Individual Haigh, John Remuera
Auckland
Directors

Rollo Christopher Gillespie - Director

Appointment date: 25 Nov 2010

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 25 Nov 2010


Alastair Charles Wayne Hudson - Director

Appointment date: 02 Mar 2015

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 18 Aug 2015


Duncan Aubrey Fortnom Cox - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 09 Mar 2017

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jul 2005


Richard Rivers Carlyon - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 21 Apr 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2005


Bruce Raymond Sheppard - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 31 Jan 2015

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Apr 2014


John Charles Biggs - Director (Inactive)

Appointment date: 25 Nov 2010

Termination date: 09 Aug 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 25 Nov 2010


Graeme Keith Jackson - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 31 Dec 2010

Address: Omaha, Omaha, 0986 New Zealand

Address used since 30 Sep 2009


Gregory Miles Nikoloff - Director (Inactive)

Appointment date: 19 May 2000

Termination date: 05 Mar 2010

Address: St Johns, Auckland, 1050

Address used since 19 May 2000

Nearby companies
Similar companies

Bradley Projects Limited
C/o Shieff Angland Lawyers

Quava Consulting Limited
Level 9

Simble Solutions (nz) Limited
Level 9, Tower Centre

Spacetime Limited
Level 9

Stack Digital Limited
L16, 1 Queen Street

Telco Technology Services Limited
Level 10