Shortcuts

Adventure Boats & Automotive Limited

Type: NZ Limited Company (Ltd)
9429039408006
NZBN
407733
Company Number
Registered
Company Status
Current address
4 Tavern Drive
Rd 1
Greta Valley 7387
New Zealand
Physical & registered & service address used since 10 Dec 2012

Adventure Boats & Automotive Limited, a registered company, was registered on 15 Sep 1988. 9429039408006 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Andrew Mark Johannis - an active director whose contract began on 05 Dec 2000,
Carol May Johannis - an inactive director whose contract began on 15 Sep 1988 and was terminated on 15 Nov 2005,
Garry Raymond Johannis - an inactive director whose contract began on 15 Sep 1988 and was terminated on 15 Nov 2005.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Tavern Drive, Rd 1, Greta Valley, 7387 (category: physical, registered).
Adventure Boats & Automotive Limited had been using 2000 Omihi Road, Rd 3, Amberley as their registered address up until 10 Dec 2012.
Former names for this company, as we found at BizDb, included: from 15 Sep 1988 to 16 Feb 2010 they were called Palmers Road Services Limited.
One entity controls all company shares (exactly 5000 shares) - Johannis, Andrew Mark - located at 7387, Rd 1, Greta Valley.

Addresses

Previous addresses

Address: 2000 Omihi Road, Rd 3, Amberley, 7483 New Zealand

Registered & physical address used from 11 Jul 2012 to 10 Dec 2012

Address: 22 Valley Road, Greta Valley New Zealand

Registered & physical address used from 13 Apr 2010 to 11 Jul 2012

Address: 130 Bowhill Road, North New Brighton, Christchurch

Registered & physical address used from 05 May 2008 to 13 Apr 2010

Address: 42 Palmers Road, Christchurch

Registered & physical address used from 21 Apr 2006 to 05 May 2008

Address: 42 Palmers Road, Christchurhc

Physical & registered address used from 16 Dec 2005 to 21 Apr 2006

Address: 2nd Floor, 137 Victoria Street, Christchurch

Registered & physical address used from 23 Mar 2002 to 16 Dec 2005

Address: 2nd Floor, 137 Victoria St, Christchurch

Physical address used from 19 Sep 2001 to 23 Mar 2002

Address: 42 Palmers Road, North Brighton, Christchurch

Registered address used from 19 Sep 2001 to 23 Mar 2002

Address: 42 Palmers Road, North Brighton, Christchurch

Physical address used from 19 Sep 2001 to 19 Sep 2001

Address: Arther Hill, 21 Aileen Place, Riccarton, Christchurch

Registered address used from 16 Mar 1998 to 19 Sep 2001

Address: -

Physical address used from 16 Mar 1998 to 19 Sep 2001

Address: C/o Hogg Young Cathie, Cnr Worcester & Oxford Tce, Christchurch

Registered address used from 01 Jul 1997 to 16 Mar 1998

Address: C/o Hogg Young Cathie, 217 Gloucester Street, Christchurch

Registered address used from 18 Dec 1991 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Johannis, Andrew Mark Rd 1
Greta Valley
7387
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johannis, Carol May West Albury
Nsw
2640
Australia
Individual Johannis, Garry Raymond West Albury
Nsw
2640
Australia
Directors

Andrew Mark Johannis - Director

Appointment date: 05 Dec 2000

Address: Rd 1, Greta Valley, 7387 New Zealand

Address used since 06 Apr 2010


Carol May Johannis - Director (Inactive)

Appointment date: 15 Sep 1988

Termination date: 15 Nov 2005

Address: Halswell, Christchurch,

Address used since 29 Aug 2003


Garry Raymond Johannis - Director (Inactive)

Appointment date: 15 Sep 1988

Termination date: 15 Nov 2005

Address: Halswell, Christchurch,

Address used since 29 Aug 2003

Nearby companies