Asset Developments Limited, a registered company, was registered on 18 Jun 1993. 9429038734977 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Jeffrey Alfred Henderson - an active director whose contract began on 18 Jun 1993,
Ian Mark Falvey - an inactive director whose contract began on 29 Apr 1994 and was terminated on 19 Dec 2007,
Bryan Lex Franklin - an inactive director whose contract began on 29 Apr 1994 and was terminated on 08 Apr 2004,
Allan James Hubbard - an inactive director whose contract began on 18 Jun 1993 and was terminated on 29 Apr 1994.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: physical, registered).
Asset Developments Limited had been using 4C Sefton Street East, Timaru, Timaru as their physical address up to 27 Nov 2017.
More names used by the company, as we found at BizDb, included: from 18 Jun 1993 to 30 Oct 2015 they were called Adpot Coats Limited.
One entity owns all company shares (exactly 999 shares) - Jah Ft Trustees Limited - located at 7910, Timaru.
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 03 May 2012 to 31 Mar 2014
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 07 Apr 2010 to 03 May 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Registered & physical address used from 18 Feb 2009 to 07 Apr 2010
Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe St, Timaru
Registered address used from 01 May 2006 to 18 Feb 2009
Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru
Physical address used from 01 May 2006 to 18 Feb 2009
Address: 39 George Street, Timaru
Registered & physical address used from 05 Dec 1996 to 01 May 2006
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Entity (NZ Limited Company) | Jah Ft Trustees Limited Shareholder NZBN: 9429050966356 |
Timaru 7910 New Zealand |
19 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henderson, Jeffrey Alfred |
Timaru 7910 New Zealand |
18 Jun 1993 - 14 Mar 2013 |
Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
18 Jun 1993 - 19 Oct 2023 |
Individual | Henderson, Jeffrey Alfred |
Highfield Timaru 7910 New Zealand |
18 Jun 1993 - 14 Mar 2013 |
Individual | Henderson, Jeffrey Alfred |
Highfield Timaru 7910 New Zealand |
18 Jun 1993 - 14 Mar 2013 |
Individual | Falvey, Ian Mark |
Timaru |
08 Apr 2004 - 09 Apr 2008 |
Individual | Falvey, Lesley |
Timaru |
09 Apr 2008 - 09 Apr 2008 |
Individual | Henderson, Jeffrey Alfred |
Timaru 7910 New Zealand |
18 Jun 1993 - 14 Mar 2013 |
Jeffrey Alfred Henderson - Director
Appointment date: 18 Jun 1993
Address: Highfield, Timaru, 7910 New Zealand
Address used since 14 Mar 2013
Ian Mark Falvey - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 19 Dec 2007
Address: Timaru,
Address used since 05 Apr 2007
Bryan Lex Franklin - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 08 Apr 2004
Address: Timaru,
Address used since 29 Apr 1994
Allan James Hubbard - Director (Inactive)
Appointment date: 18 Jun 1993
Termination date: 29 Apr 1994
Address: Timaru,
Address used since 18 Jun 1993
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East