Shortcuts

Adamson Productions Limited

Type: NZ Limited Company (Ltd)
9429039738929
NZBN
303706
Company Number
Registered
Company Status
Current address
19e Blake Street
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 26 Nov 2014

Adamson Productions Limited was registered on 30 Apr 1986 and issued an NZ business identifier of 9429039738929. This registered LTD company has been run by 3 directors: Kim Adamson - an active director whose contract started on 30 Apr 1986,
Jane Adamson-White - an inactive director whose contract started on 31 Jul 1993 and was terminated on 01 Apr 2013,
Brian Arthur Lowrie - an inactive director whose contract started on 30 Apr 1986 and was terminated on 31 Jul 1993.
As stated in BizDb's data (updated on 07 Apr 2024), the company uses 1 address: 19E Blake Street, Ponsonby, Auckland, 1011 (category: physical, service).
Until 26 Nov 2014, Adamson Productions Limited had been using 14 Hebe Place, Birkenhead, Auckland as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Adamson, Kim (an individual) located at Glenfield, Auckland postcode 0629.

Addresses

Previous addresses

Address: 14 Hebe Place, Birkenhead, Auckland, 0626 New Zealand

Physical & registered address used from 23 Aug 2012 to 26 Nov 2014

Address: 22 Harper Street, Chatswood, North Shore City, 0626 New Zealand

Registered & physical address used from 30 Jul 2010 to 23 Aug 2012

Address: 16 Blundell Place, Birkenhead, Auckland New Zealand

Registered & physical address used from 06 Jul 2007 to 30 Jul 2010

Address: 48 Attwood Road, Paremoremo, Albany

Registered & physical address used from 26 Jul 2006 to 06 Jul 2007

Address: 44 Deuxberry Avenue, Northcote, Auckland

Registered address used from 01 Sep 1998 to 26 Jul 2006

Address: 44 Deuxberry Avenue, Northcote, Auckland

Physical address used from 01 Jul 1997 to 26 Jul 2006

Address: 25 Makepiece Place, Chatswood, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 30b Tizard Road, Birkenhead, Auckland

Registered address used from 22 Apr 1996 to 01 Sep 1998

Address: 5 Cameron Street, Takapuna, Auckland

Registered address used from 22 Jan 1992 to 22 Apr 1996

Address: 74 Cliff Road, Torbay, Auckland

Registered address used from 24 Jul 1991 to 22 Jan 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Adamson, Kim Glenfield
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adamson-white, Andrea Jane Te Kauwhata
Te Kauwhata
3710
New Zealand
Directors

Kim Adamson - Director

Appointment date: 30 Apr 1986

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 18 Nov 2014


Jane Adamson-white - Director (Inactive)

Appointment date: 31 Jul 1993

Termination date: 01 Apr 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 21 Oct 2013


Brian Arthur Lowrie - Director (Inactive)

Appointment date: 30 Apr 1986

Termination date: 31 Jul 1993

Address: Remuera,

Address used since 30 Apr 1986

Nearby companies

Czech Limited
19e Blake Street

Paris Trustee Holdings Limited
19e Blake Street

Browne School Of Art Limited
19e Blake Street

Montigny Furniture New Zealand Limited
19e Blake Street

Naseeb Kumar Limited
19e Blake Street

Trade Select Limited
19e Blake Street