Shortcuts

Adriel Investments Limited

Type: NZ Limited Company (Ltd)
9429037436926
NZBN
1001085
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 2, 299 Durham Street North
City Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Jun 2016

Adriel Investments Limited was started on 11 Nov 1999 and issued a number of 9429037436926. This registered LTD company has been run by 3 directors: Valerie Helen Atkinson - an active director whose contract started on 11 Nov 1999,
Stuart David Atkinson - an active director whose contract started on 07 Feb 2012,
Dianne Marie Le Pine - an inactive director whose contract started on 11 Nov 1999 and was terminated on 07 Feb 2012.
As stated in our database (updated on 21 Mar 2024), this company uses 1 address: Level 2, 299 Durham Street North, City Central, Christchurch, 8013 (category: registered, physical).
Up until 20 Jun 2016, Adriel Investments Limited had been using 99 Clarence Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Atkinson, Stuart David (an individual) located at Rd 1, Pegasus postcode 7612,
Atkinson, Valerie Helen (an individual) located at Rd 1, Pegasus postcode 7612. Adriel Investments Limited was classified as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address: 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 09 Jun 2011 to 20 Jun 2016

Address: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 17 May 2006 to 09 Jun 2011

Address: Level 8,, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 17 May 2006

Address: Level 8,, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical address used from 11 Nov 1999 to 17 May 2006

Contact info
val.atkinson93@gmail.com
15 Jun 2020 personal
satkinson93@outlook.com
15 Jun 2020 personal
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Atkinson, Stuart David Rd 1
Pegasus
7612
New Zealand
Individual Atkinson, Valerie Helen Rd 1
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Pine, Dianne Marie Redwood
Christchurch
8051
New Zealand
Directors

Valerie Helen Atkinson - Director

Appointment date: 11 Nov 1999

Address: Pegasus, 7612 New Zealand

Address used since 16 Jun 2014


Stuart David Atkinson - Director

Appointment date: 07 Feb 2012

Address: Pegasus, 7612 New Zealand

Address used since 16 Jun 2014


Dianne Marie Le Pine - Director (Inactive)

Appointment date: 11 Nov 1999

Termination date: 07 Feb 2012

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 01 Jun 2011

Nearby companies

The Hermit Ram Limited
Level 2, 329 Durham Street

Adderley Land Limited
Level 2, 329 Durham Street

Beasley Commercial Limited
Level 1, 149 Victoria Street

Ginkgo Limited
32/868 Colombo St

Central Rentals Limited
Flat 49, 868 Colombo Street

Nextz Limited
876 Colombo Street

Similar companies

Cambridge 71 Limited
919 Colombo Street

Cheecorp Limited
919 Colombo Street

Cosmo Property Holdings Limited
919 Colombo Street

Four Hounds Limited
919 Colombo Street

Headstock Limited
919 Colombo Street

Tammett Properties Limited
Flat 8, 868 Colombo Street