Shortcuts

Adamas Painting Limited

Type: NZ Limited Company (Ltd)
9429038806636
NZBN
600976
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
128 Featherston St
Wellington
Other address (Address for Records) used since 15 Jun 2000
Po Box 342
Takaka
Takaka 7142
New Zealand
Postal address used since 05 Jun 2020
183 Wharariki Road
R.d.1
Collingwood .
New Zealand
Office & delivery address used since 05 Jun 2020

Adamas Painting Limited, a registered company, was launched on 24 Dec 1993. 9429038806636 is the NZ business number it was issued. "Painting of buildings or other structures" (ANZSIC E324420) is how the company has been classified. This company has been run by 3 directors: Peter James Anthony Plummer - an active director whose contract began on 24 Dec 1993,
Dion John Leigh - an inactive director whose contract began on 18 Jul 2016 and was terminated on 24 Aug 2019,
Alison May Plummer - an inactive director whose contract began on 24 Dec 1993 and was terminated on 29 Mar 2011.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 560 Wharariki Road, R.d.1, Collingwood, 7073 (registered address),
560 Wharariki Road, R.d.1, Collingwood, 7073 (physical address),
560 Wharariki Road, R.d.1, Collingwood, 7073 (service address),
Po Box 342, Takaka, Takaka, 7142 (postal address) among others.
Adamas Painting Limited had been using 560 Wharariki Road, Rd 1, Collingwood as their registered address until 12 Nov 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 24 Dec 1993 to 09 Mar 1998 they were named Adamas Decorating Limited.
A single entity owns all company shares (exactly 4000 shares) - Plummer, Pieter James Anthony - located at 7073, Hamilton.

Addresses

Other active addresses

Address #4: 560 Wharariki Road, R.d.1, Collingwood, 7073 New Zealand

Registered & physical & service address used from 12 Nov 2021

Principal place of activity

183 Wharariki Road, R.d.1, Collingwood, . New Zealand


Previous addresses

Address #1: 560 Wharariki Road, Rd 1, Collingwood, 7073 New Zealand

Registered & physical address used from 11 Nov 2021 to 12 Nov 2021

Address #2: 183 Wharariki Road, R.d.1, Collingwood, . New Zealand

Registered & physical address used from 09 Dec 2019 to 11 Nov 2021

Address #3: 560 Wharariki Road, Rd 1, Collingwood, 7073 New Zealand

Physical address used from 15 Jun 2015 to 09 Dec 2019

Address #4: 560 Wharariki Road, R.d.1, Collingwood, . New Zealand

Registered address used from 15 Jan 2015 to 09 Dec 2019

Address #5: 9 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 24 Jan 2014 to 15 Jun 2015

Address #6: 9 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 30 Mar 2012 to 15 Jan 2015

Address #7: 61 Old Porirua Road, Ngaio, Wellington

Physical address used from 15 Jun 2000 to 15 Jun 2000

Address #8: 51 Queens Ave, Frankton, Hamilton New Zealand

Physical address used from 15 Jun 2000 to 24 Jan 2014

Address #9: 51 Queens Avenue, Hamilton, Hamilton New Zealand

Registered address used from 15 Jun 2000 to 15 Jun 2000

Address #10: 61 Old Porirua Road, Ngaio, Wellington

Registered address used from 18 Jun 1999 to 15 Jun 2000

Address #11: 12 St Albans Avenue,, Karori, Wellington

Registered address used from 15 Oct 1995 to 18 Jun 1999

Contact info
64 021 617716
05 Jun 2020 Phone
adamas@xtra.co.nz
05 Jun 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000
Individual Plummer, Pieter James Anthony Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plummer, Alison May Hamilton
Directors

Peter James Anthony Plummer - Director

Appointment date: 24 Dec 1993

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 22 Jun 2020

Address: Rd1, Collingwood, 7073 New Zealand

Address used since 05 Jul 2015


Dion John Leigh - Director (Inactive)

Appointment date: 18 Jul 2016

Termination date: 24 Aug 2019

Address: Rd 1, Collingwood, 7073 New Zealand

Address used since 18 Jul 2016


Alison May Plummer - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 29 Mar 2011

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 22 Jun 2010

Similar companies

Brookby Hill Limited
Suite 1, 126 Trafalgar Street

Darren Webb Painters Limited
23 Wallace Street

Enterprise Painting & Decorating Limited
15 Leicester Street

Galbraith Contracting Limited
Level 1

Pinnacle Painters 2010 Limited
222 High Street

Shuttleworth Painters & Decorators Limited
Suite 1, 126 Trafalgar Street