Shortcuts

Added Value Applications Limited

Type: NZ Limited Company (Ltd)
9429038507779
NZBN
669832
Company Number
Registered
Company Status
Current address
93 Park Avenue
Waikanae
Waikanae 5036
New Zealand
Physical & registered & service address used since 10 Apr 2018

Added Value Applications Limited, a registered company, was registered on 07 Mar 1995. 9429038507779 is the business number it was issued. The company has been managed by 6 directors: David John Kershaw - an active director whose contract started on 02 Apr 2018,
Alan Ross Jamieson - an inactive director whose contract started on 07 Mar 1995 and was terminated on 03 Feb 2021,
William Deverall - an inactive director whose contract started on 10 Sep 2001 and was terminated on 02 Apr 2018,
Peter Charles Bashford - an inactive director whose contract started on 20 Mar 2006 and was terminated on 02 Apr 2018,
Brian Richard Smith - an inactive director whose contract started on 07 Mar 1995 and was terminated on 31 Mar 2018.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 93 Park Avenue, Waikanae, Waikanae, 5036 (type: physical, registered).
Added Value Applications Limited had been using 55A First View Avenue, Beachlands, Auckland as their physical address up until 10 Apr 2018.
One entity controls all company shares (exactly 105 shares) - Kershaw, David John - located at 5036, Waikanae, Waikanae.

Addresses

Previous addresses

Address: 55a First View Avenue, Beachlands, Auckland, 2018 New Zealand

Physical & registered address used from 23 Jan 2017 to 10 Apr 2018

Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 Mar 2012 to 23 Jan 2017

Address: C/- Gilligan Rowe & Associates Ltd, Chartered Accountants, Level 6-135 Broadway, Newmarket New Zealand

Physical & registered address used from 30 Jun 2003 to 16 Mar 2012

Address: Masterton & Associates, 4 Blake Street, Ponsonby, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address: C/- Matthew Gilligan & Associates Ltd, Chartered Accountants, Level 6-135 Broadway, Newmarket

Physical address used from 20 Feb 2001 to 30 Jun 2003

Address: Masterton & Associates, 4 Blake Street, Ponsonby, Auckland

Registered address used from 20 Feb 2001 to 30 Jun 2003

Address: Masterton & Associates, Level 7 Sun Alliance Building, 52 Swanson Street, Auckland

Physical address used from 01 Nov 2000 to 20 Feb 2001

Address: Masterton & Associates, Level 7, Sun Alliance Building, 52 Swanson Street, Auckland

Registered address used from 01 Nov 2000 to 20 Feb 2001

Address: Masterton & Associates, Level 7, Sun, Alliance Bldg, 52 Swanson Str, Auckland

Physical address used from 10 Dec 1996 to 01 Nov 2000

Address: Level 15, West Plaza, Cnr Albert Street & Fanshawe Street, Auckland

Registered address used from 30 Sep 1996 to 01 Nov 2000

Address: Level 15, West Plaza, Cnr Albert Street & Fanshawe Street, Auckland

Physical address used from 30 Sep 1996 to 10 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 105

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 105
Individual Kershaw, David John Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Brian Richard Beachlands
Auckland
2018
New Zealand
Individual Bashford, Peter Charles Browns Bay
Auckland
0630
New Zealand
Individual Deverall, William Remuera
Auckland
1050
New Zealand
Individual Jamieson, Alan Ross St Heliers
Auckland
1071
New Zealand
Directors

David John Kershaw - Director

Appointment date: 02 Apr 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 02 Apr 2018


Alan Ross Jamieson - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 03 Feb 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 02 Mar 2010


William Deverall - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 02 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2016


Peter Charles Bashford - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 02 Apr 2018

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 20 Mar 2006


Brian Richard Smith - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 31 Mar 2018

Address: Howick, Auckland, 2014 New Zealand

Address used since 09 Feb 2016


John Stanley Pettengill - Director (Inactive)

Appointment date: 07 Mar 1995

Termination date: 10 Sep 2001

Address: Bucklands Beach, Auckland,

Address used since 07 Mar 1995

Nearby companies

Dave Kershaw Consulting Limited
93 Park Avenue

Sphere Solutions Limited
69 Park Avenue

Pridict Consultancy Limited
33 Millvale Street

Vermac Limited
21 Millvale Street

Tubie Love Limited
9 Millvale Street

Warrior Cycles Limited
5 Millvale Street