Shortcuts

Adventure One (nz) Limited

Type: NZ Limited Company (Ltd)
9429038786433
NZBN
607186
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 05 Jul 2017

Adventure One (Nz) Limited, a registered company, was registered on 27 Jan 1993. 9429038786433 is the NZ business number it was issued. The company has been supervised by 5 directors: Andrew Leslie King - an active director whose contract began on 01 Oct 1997,
Kevin Robert Chappell - an inactive director whose contract began on 01 Oct 1997 and was terminated on 19 Dec 2006,
Stephen Alfred Jamieson - an inactive director whose contract began on 27 Jan 1993 and was terminated on 23 May 2000,
Timothy Mceachern Campbell - an inactive director whose contract began on 01 Oct 1997 and was terminated on 31 Mar 1999,
Lois Elizabeth Jamieson - an inactive director whose contract began on 27 Jan 1993 and was terminated on 01 Oct 1997.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Adventure One (Nz) Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 05 Jul 2017.
Previous aliases used by this company, as we found at BizDb, included: from 28 Sep 1994 to 16 Jan 1998 they were called One Planet Limited, from 27 Jan 1993 to 28 Sep 1994 they were called J & H Adventure Wear (Nz) Limited.
One entity controls all company shares (exactly 37 shares) - Adventure One Pty Limited - located at 8013, Sunshine West 3020, Victoria, Australia.

Addresses

Previous addresses

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 05 Jul 2017

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Jun 2012 to 14 Nov 2016

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Apr 2011 to 20 Jun 2012

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 14 Jun 2006 to 06 Apr 2011

Address: C/-pricewaterhousecoopers, Pricewaterhousecoopers Building, Level 12, 119 Armagh Str, Christchurch

Physical & registered address used from 09 Aug 2004 to 14 Jun 2006

Address: 454 St Asaph Street, Christchurch

Registered address used from 15 Dec 2000 to 09 Aug 2004

Address: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch

Physical address used from 31 Jul 1999 to 09 Aug 2004

Address: Pricewaterhouse Coopers, Level 11, 119 Armagh St, Christchurch

Physical address used from 31 Jul 1999 to 31 Jul 1999

Address: C/- Coopers & Lybrand, Level 14, 764 Colombo Street, Christchurch

Physical address used from 09 Jul 1999 to 31 Jul 1999

Address: Level 3, 1 Bedford Row, Christchurch

Physical address used from 06 Aug 1997 to 09 Jul 1999

Address: 1 Bedford Row, Level 3, Christchurch

Registered address used from 16 Jul 1997 to 15 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 37

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 37
Other (Other) Adventure One Pty Limited Sunshine West 3020
Victoria, Australia

Australia

Ultimate Holding Company

31 May 2016
Effective Date
Adventure One Pty Limited
Name
Private Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
650 Somerville Rd
Sunshine West
Victoria 3020
Australia
Address
Directors

Andrew Leslie King - Director

Appointment date: 01 Oct 1997

ASIC Name: Adventure One Pty. Ltd.

Address: Sunshine West, Vic, 3020 Australia

Address: Kensington 3031, Victoria, Australia

Address used since 22 Jun 2005

Address: Sunshine West, Vic, 3020 Australia


Kevin Robert Chappell - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 19 Dec 2006

Address: Armidale, New South Wales 2350, Australia,

Address used since 01 Oct 1997


Stephen Alfred Jamieson - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 23 May 2000

Address: Williamstown, Victoria, Australia,

Address used since 27 Jan 1993


Timothy Mceachern Campbell - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 31 Mar 1999

Address: Footscray, Victoria 3011, Australia,

Address used since 01 Oct 1997


Lois Elizabeth Jamieson - Director (Inactive)

Appointment date: 27 Jan 1993

Termination date: 01 Oct 1997

Address: Queanbeyan 2620, Australia,

Address used since 27 Jan 1993

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street