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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400000 | |||
Individual | Jackson, Graeme Keith |
Omaha Omaha 0986 New Zealand |
11 Jul 2005 - |
Shares Allocation #2 Number of Shares: 400000 | |||
Individual | Carlyon, Richard Rivers |
Freemans Bay Auckland 1011 New Zealand |
05 Jul 2005 - |
Shares Allocation #3 Number of Shares: 250000 | |||
Individual | Rothwell, Derek |
Remuera Auckland 1050 |
19 May 2000 - |
Individual | Rothwell, Jill |
Remuera Auckland 1050 |
19 May 2000 - |
Shares Allocation #4 Number of Shares: 690000 | |||
Individual | Gillespie, Marita Wanda |
Saint Johns Auckland 1072 New Zealand |
04 Jul 2019 - |
Shares Allocation #5 Number of Shares: 2846250 | |||
Director | Gillespie, Rollo Christopher |
Saint Johns Auckland 1072 New Zealand |
04 Jul 2019 - |
Shares Allocation #6 Number of Shares: 250000 | |||
Individual | Armstrong, Miles Graham |
Edgecliff Sydney, Nsw 2027, Australia 0000 |
22 Sep 2008 - |
Shares Allocation #7 Number of Shares: 500000 | |||
Other (Other) | Quaystone Fund |
Shortland Street Auckland |
19 May 2000 - |
Shares Allocation #8 Number of Shares: 1300000 | |||
Individual | Nikoloff, Gregory Miles |
St Johns Auckland 1023 New Zealand |
19 May 2000 - |
Shares Allocation #9 Number of Shares: 2000000 | |||
Individual | Cox, Duncan Aubrey Fortnom |
Greenlane Auckland 1051 |
05 Jul 2005 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Cox, Duncan Aubrey Fortnom |
Greenlane Auckland 1051 |
05 Jul 2005 - |
Shares Allocation #11 Number of Shares: 250000 | |||
Individual | Haigh, Susan |
Remuera Auckland 1050 New Zealand |
22 Sep 2008 - |
Individual | Haigh, John |
Remuera Auckland 1050 New Zealand |
22 Sep 2008 - |
Shares Allocation #12 Number of Shares: 450000 | |||
Individual | Picot, Philip Mack |
Remuera Auckland 1050 New Zealand |
11 Jul 2005 - |
Individual | Jackson, Patricia Frances |
Omaha Omaha 0986 New Zealand |
11 Jul 2005 - |
Individual | Jackson, Graeme Keith |
Omaha Omaha 0986 New Zealand |
11 Jul 2005 - |
Shares Allocation #13 Number of Shares: 500000 | |||
Individual | Winstone, Doe |
Takapuna Auckland 0740 |
19 May 2000 - |
Individual | Winstone, Philip |
Takapuna Auckland 0740 |
19 May 2000 - |
Shares Allocation #14 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Anvil Nominees Limited Shareholder NZBN: 9429037827205 |
61 High Street Auckland |
19 May 2000 - |
Shares Allocation #15 Number of Shares: 500000 | |||
Individual | Carlyon, Richard Rivers |
Freemans Bay Auckland 1011 New Zealand |
05 Jul 2005 - |
Shares Allocation #16 Number of Shares: 3363750 | |||
Director | Gillespie, Rollo Christopher |
Saint Johns Auckland 1072 New Zealand |
04 Jul 2019 - |
Individual | Gillespie, Marita Wanda |
Saint Johns Auckland 1072 New Zealand |
04 Jul 2019 - |
Shares Allocation #17 Number of Shares: 1000000 | |||
Individual | Dodgshun, Michael Gordon |
Inner Kaiti Gisborne 4010 New Zealand |
24 Oct 2019 - |
Individual | Eivers, James Robert |
Inner Kaiti Gisborne 4010 New Zealand |
24 Oct 2019 - |
Individual | Eivers, Michael Patrick |
Remuera Auckland 1050 New Zealand |
22 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eivers, Phillida Anne |
Remuera Auckland 1050 New Zealand |
22 Sep 2008 - 24 Oct 2019 |
Individual | Armstrong, Miles Graham |
Bellevue Hill Sydney, Australia 2023 |
19 May 2000 - 11 Jul 2005 |
Individual | Eivers, Michael P |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Individual | Eivers, Michael Patrick |
Remuera Auckland |
05 Jul 2005 - 11 Jul 2005 |
Individual | Cox, Duncan Aubrey Fortnom |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Individual | Haigh, Susan |
Remuera Auckland |
19 May 2000 - 11 Jul 2005 |
Individual | Jackson, Graeme K |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Individual | Eivers, Phillida |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Entity | Data Group Limited Shareholder NZBN: 9429040579528 Company Number: 81599 |
22 Feb 2019 - 04 Jul 2019 | |
Individual | Carlyon, Richard Rivers |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Entity | Complete Solutions Dg Limited Shareholder NZBN: 9429034218259 Company Number: 1793828 |
Newmarket Auckland 1149 New Zealand |
19 Aug 2011 - 22 Feb 2019 |
Entity | Complete Solutions Dg Limited Shareholder NZBN: 9429034218259 Company Number: 1793828 |
Newmarket Auckland 1149 New Zealand |
19 Aug 2011 - 22 Feb 2019 |
Individual | Jackson, Patricia F |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Entity | Data Group Limited Shareholder NZBN: 9429040579528 Company Number: 81599 |
Smith & Caughey Building 253 Queen Street, Auckland 1141 New Zealand |
22 Feb 2019 - 04 Jul 2019 |
Individual | Cox, Duncan Aubrey Fortnom |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Individual | Picot, Philip M |
Remuera Auckland |
19 May 2000 - 05 Jul 2005 |
Individual | Eivers, Phillida Anne |
Remuera Auckland |
05 Jul 2005 - 11 Jul 2005 |
Individual | Haigh, John |
Remuera Auckland |
19 May 2000 - 11 Jul 2005 |
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
Sc Trustee Limited
Level 4
Natalie Parke Trustee Limited
Level 4
Swiss Re Life & Health Australia Limited
Level 10
Airasia X Berhad
21 Queen Street
W. Edwards Deming Institute Of New Zealand
11th Floor, Downtown House
Relianz Holdings Limited Partnership
William Buck Christmas Gouwland Limited
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