Adrenalin Publishing Limited, a registered company, was incorporated on 24 Dec 1992. 9429038892455 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Cathy Suzanne Parker - an active director whose contract started on 13 Jul 1993,
Ean Douglas Pike - an inactive director whose contract started on 24 Dec 1992 and was terminated on 13 Jul 1993,
Kim Thelma Betts - an inactive director whose contract started on 24 Dec 1992 and was terminated on 13 Jul 1993.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 9 Redmond Street, Ponsonby, Auckland, 1011 (types include: registered, physical).
Adrenalin Publishing Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their physical address until 04 Dec 2015.
Past names for this company, as we managed to find at BizDb, included: from 24 Dec 1992 to 12 Jul 1993 they were named Valnera Investments Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%).
Previous addresses
Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 11 Jun 2013 to 04 Dec 2015
Address: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 09 Jun 2011 to 04 Dec 2015
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Registered address used from 03 Jun 2005 to 09 Jun 2011
Address: C/-neesham Pike Thomas Limited, 2 Pompallier Terrace, Ponsonby, Auckland New Zealand
Physical address used from 03 Jun 2005 to 11 Jun 2013
Address: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland
Physical & registered address used from 05 Jun 2003 to 03 Jun 2005
Address: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland
Physical address used from 29 May 1998 to 05 Jun 2003
Address: 2 Pompalier Terrace, Ponsonby
Registered address used from 04 Apr 1997 to 05 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Parker, Cathy Suzanne |
Papamoa Papamoa 3118 New Zealand |
24 Dec 1992 - |
Individual | Thomas, Tony John |
Greenhithe Auckland New Zealand |
24 Dec 1992 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Parker, Cathy Suzanne |
Papamoa Papamoa 3118 New Zealand |
24 Dec 1992 - |
Cathy Suzanne Parker - Director
Appointment date: 13 Jul 1993
Address: Papamoa, Papamoa, 3118 New Zealand
Address used since 30 Aug 2022
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 30 May 2014
Ean Douglas Pike - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 13 Jul 1993
Address: Takapuna,
Address used since 24 Dec 1992
Kim Thelma Betts - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 13 Jul 1993
Address: Howick,
Address used since 24 Dec 1992
Solvus Nz Limited
9 Redmond Street
Kuaotunu Storage Limited
9 Redmond Street
F Brothers Motorsport Limited
9 Redmond Street
Conjunctio Consulting Limited
9 Redmond Street
Npt Butternut Trustee Limited
9 Redmond Street
Ashurst Trustee Limited
9 Redmond Street