Shortcuts

Administration Solutions Limited

Type: NZ Limited Company (Ltd)
9429037855321
NZBN
906024
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Po Box 99694
Newmarket
Auckland 1149
New Zealand
Postal address used since 08 Apr 2019
1 Furneaux Way
Remuera
Auckland 1050
New Zealand
Physical address used since 24 Jul 2020
Flat 1f, 1 Furneaux Way
Remuera
Auckland 1050
New Zealand
Registered & service address used since 14 Apr 2023

Administration Solutions Limited, a registered company, was started on 07 May 1998. 9429037855321 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been classified. This company has been managed by 3 directors: Monique Anna Nalder - an active director whose contract began on 01 Jul 2003,
Brett Norrish - an inactive director whose contract began on 07 May 1998 and was terminated on 17 Mar 2004,
Peter Dale - an inactive director whose contract began on 07 May 1998 and was terminated on 17 Mar 2004.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Flat 1F, 1 Furneaux Way, Remuera, Auckland, 1050 (registered address),
Flat 1F, 1 Furneaux Way, Remuera, Auckland, 1050 (service address),
1 Furneaux Way, Remuera, Auckland, 1050 (physical address),
Po Box 99694, Newmarket, Auckland, 1149 (postal address) among others.
Administration Solutions Limited had been using 1 Furneaux Way, Remuera, Auckland as their registered address until 14 Apr 2023.
Old names used by the company, as we identified at BizDb, included: from 12 Aug 2002 to 28 Jun 2006 they were named Biotech Dental Limited, from 07 May 1998 to 12 Aug 2002 they were named Safeguard Mouthguards Limited.
One entity owns all company shares (exactly 1000 shares) - Nalder, Monique Anna - located at 1050, Newmarket.

Addresses

Principal place of activity

1f / 1 Furneaux Way, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 1 Furneaux Way, Remuera, Auckland, 1050 New Zealand

Registered & service address used from 24 Jul 2020 to 14 Apr 2023

Address #2: 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 18 Apr 2017 to 24 Jul 2020

Address #3: Flat 3d, 36 James Cook Crescent, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Apr 2016 to 18 Apr 2017

Address #4: 22a Emyvalie Place, Dannemora, Auckland, 2016 New Zealand

Physical & registered address used from 11 May 2009 to 21 Apr 2016

Address #5: 147 Quay Street, Level 8, Auckland

Physical & registered address used from 16 Apr 2007 to 11 May 2009

Address #6: C/- Allan & Associates, 23 Aviemore Drive, Highland Park, Auckland

Registered & physical address used from 18 Mar 2004 to 16 Apr 2007

Address #7: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 08 May 2002 to 18 Mar 2004

Address #8: Suite 3, 532 Parnell Road, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 08 May 2002

Address #9: Suite 3, 532 Parnell Road, Newmarket, Auckland

Physical address used from 08 May 1998 to 08 May 2002

Contact info
64 21 706306
08 Apr 2019 Phone
monique@adminsolo.co.nz
08 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Nalder, Monique Anna Newmarket

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nz Dental Laboratories Limited
Other Null - Nz Dental Laboratories Limited
Directors

Monique Anna Nalder - Director

Appointment date: 01 Jul 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Jan 2017


Brett Norrish - Director (Inactive)

Appointment date: 07 May 1998

Termination date: 17 Mar 2004

Address: 125 Grafton Road, Grafton, Auckland,

Address used since 07 May 1998


Peter Dale - Director (Inactive)

Appointment date: 07 May 1998

Termination date: 17 Mar 2004

Address: 125 Grafton Road, Grafton, Auckland,

Address used since 07 May 1998

Nearby companies

Jervois Road Holdings Limited
Level 3

Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue

Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue

Cpg Management Limited
6 Viaduct Harbour Avenue

Echelon Capital Limited
Level 1

Metro Properties Limited
6 Viaduct Harbour Avenue

Similar companies

Barletta Holdings Limited
Kensington Swan

Gallaher Investments Limited
K P M G

Nzgbt Limited
Level 3

Srg Global (nz) Limited
10 Viaduct Harbour Avenue

Sw3 Limited
1b East, Latitude 37 Apts

Tui Advisers Limited
C/-spencer Financial Partners Limited