Shortcuts

Addison Developments Limited

Type: NZ Limited Company (Ltd)
9429038092046
NZBN
855954
Company Number
Registered
Company Status
Current address
Viaduct Quay Building
Level 2, 204 Quay St
Auckland City New Zealand
Registered & physical & service address used since 13 Jul 2006

Addison Developments Limited was launched on 02 May 1997 and issued an NZBN of 9429038092046. This registered LTD company has been supervised by 8 directors: David Arnot Williamson Mcconnell - an active director whose contract began on 28 Nov 2001,
John Arnot Williamson Mcconnell - an active director whose contract began on 30 May 2003,
Phillip Graeme Bell - an inactive director whose contract began on 15 Apr 2003 and was terminated on 04 Mar 2008,
Greig Anthony Allison - an inactive director whose contract began on 15 Apr 2003 and was terminated on 04 Mar 2008,
Michael Frederick Wardle - an inactive director whose contract began on 07 Jun 2002 and was terminated on 30 May 2003.
According to BizDb's information (updated on 27 Mar 2024), this company registered 1 address: Viaduct Quay Building, Level 2, 204 Quay St, Auckland City (type: registered, physical).
Until 13 Jul 2006, Addison Developments Limited had been using Level 19, A.s.b Bank Centre, 135 Albert Street, Auckland as their physical address.
BizDb found old names for this company: from 06 Aug 2001 to 03 Oct 2002 they were called Countyglen Limited, from 02 May 1997 to 06 Aug 2001 they were called Hawkins Property Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Addison Group Limited (an entity) located at 204 Quay Street, Auckland, Null postcode 1010.

Addresses

Previous addresses

Address: Level 19, A.s.b Bank Centre, 135 Albert Street, Auckland

Physical address used from 27 Feb 2002 to 13 Jul 2006

Address: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Registered address used from 18 Feb 2002 to 13 Jul 2006

Address: 1st Floor, 38 Lunn Avenue, Mt Wellington

Physical address used from 16 Jan 2001 to 16 Jan 2001

Address: 1st Floor, 38 Lunn Avenue, Mt Wellington

Registered address used from 16 Jan 2001 to 18 Feb 2002

Address: 1 Ash Road, Wiri, Manukau City

Physical address used from 16 Jan 2001 to 27 Feb 2002

Address: The Offices Of Fraser Powrie, Solicitor, 5 Fenton Str, Eden Tce, Auckland

Registered address used from 11 Apr 2000 to 16 Jan 2001

Address: The Offices Of Fraser Powrie, Solicitor, 5 Fenton Str, Eden Tce, Auckland

Registered address used from 11 Jul 1997 to 11 Apr 2000

Address: The Offices Of Fraser Powrie, Solicitor, 5 Fenton Str, Eden Tce, Auckland

Physical address used from 11 Jul 1997 to 16 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Addison Group Limited
Shareholder NZBN: 9429031112253
204 Quay Street
Auckland
Null 1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Huc Limited
Shareholder NZBN: 9429038241062
Company Number: 826148
Entity Huc Limited
Shareholder NZBN: 9429038241062
Company Number: 826148

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcconnell Developments Holdings Limited
Name
Ltd
Type
2066570
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Arnot Williamson Mcconnell - Director

Appointment date: 28 Nov 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jun 2003


John Arnot Williamson Mcconnell - Director

Appointment date: 30 May 2003

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 May 2015


Phillip Graeme Bell - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 04 Mar 2008

Address: Remuera, Auckland,

Address used since 15 Apr 2003


Greig Anthony Allison - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 04 Mar 2008

Address: Remuera, Auckland,

Address used since 15 Apr 2003


Michael Frederick Wardle - Director (Inactive)

Appointment date: 07 Jun 2002

Termination date: 30 May 2003

Address: Kohimarama, Auckland,

Address used since 07 Jun 2002


Martin Frode Hansen - Director (Inactive)

Appointment date: 26 May 1997

Termination date: 20 May 2002

Address: Rd 3, Tuakau,

Address used since 26 May 1997


Bruce Moorcroft Stone - Director (Inactive)

Appointment date: 20 Jan 1998

Termination date: 22 Mar 2002

Address: Papakura,

Address used since 20 Jan 1998


Fraser Capel Powrie - Director (Inactive)

Appointment date: 02 May 1997

Termination date: 26 May 1997

Address: Epsom, Auckland,

Address used since 02 May 1997

Nearby companies

Polaris Fabrikker Nz Limited
A S B Building

Privateer Limited
Level 14, Asb Bank Centre

Cavanagh & Associates Limited
Level 14, Asb Bank Centre

Mutukaroa (hamlins Hill) Management Trust
Auckland Council

Lot 6 Takahoa Bay Limited
Level 14, Asb Bank Centre

Vero Liability Insurance Limited
A.n.z. Centre