A'deane Land Holdings Limited was launched on 30 Jul 1984 and issued an NZBN of 9429039916464. The registered LTD company has been supervised by 6 directors: Natasha A'deane Vallance - an active director whose contract began on 10 Mar 2017,
Annette A'deane Tollemache - an inactive director whose contract began on 24 Jan 1994 and was terminated on 26 Apr 2017,
Ivan Delius Haege - an inactive director whose contract began on 01 Aug 2001 and was terminated on 21 Apr 2017,
John Laurence Armstrong - an inactive director whose contract began on 24 Jan 1994 and was terminated on 01 Aug 2001,
Warren David Bruce . - an inactive director whose contract began on 24 Jan 1994 and was terminated on 01 Aug 2001.
According to our information (last updated on 11 Apr 2024), the company uses 2 addresses: 554 Victoria Street, Hamilton Central, Hamilton, 3204 (registered address),
554 Victoria Street, Hamilton Central, Hamilton, 3204 (physical address),
554 Victoria Street, Hamilton Central, Hamilton, 3204 (service address),
74 Fox Street, Hamilton East, Hamilton, 3216 (other address) among others.
Until 24 May 2021, A'deane Land Holdings Limited had been using 13 Anzac Street, Cambridge, Cambridge as their registered address.
BizDb identified previous aliases used by the company: from 30 Jul 1984 to 19 Aug 2002 they were named Philtoll Land Holdings Limited.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). In the first group, 1 share is held by 2 entities, namely:
Vallance, Natasha A'deane (an individual) located at And Held By, The Registrar postcode 9999,
Natasha Vallance (an individual) located at Cambridge postcode 3434.
The second group consists of 3 shareholders, holds 99.9% shares (exactly 999 shares) and includes
Brl Trustees 2016 Limited - located at Hamilton Central, Hamilton,
Vallance, Natasha A'deane - located at And Held By, The Registrar,
Natasha Vallance - located at Rd 3, Cambridge. A'deane Land Holdings Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address #1: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 20 Jul 2020 to 24 May 2021
Address #2: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 11 Mar 2019 to 20 Jul 2020
Address #3: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 24 Aug 2018 to 11 Mar 2019
Address #4: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered & physical address used from 18 Mar 2014 to 24 Aug 2018
Address #5: Whk, 127 Ruataniwha Street, Waipukurau 4200 New Zealand
Physical & registered address used from 10 Mar 2010 to 18 Mar 2014
Address #6: Whk Coffey Davidson, 127 Ruataniwha Street, Waipukurau
Physical & registered address used from 13 Oct 2008 to 10 Mar 2010
Address #7: Warren Pickett & Co, 52 High Street, Waipawa
Registered address used from 04 Apr 2001 to 13 Oct 2008
Address #8: Hames Pickett & Co, Chartered Accountants, 52 High Street, Waipawa
Registered address used from 07 Apr 2000 to 04 Apr 2001
Address #9: Hames Pickett & Co, 52 High Street, Waipawa
Physical address used from 21 Apr 1997 to 21 Apr 1997
Address #10: Warren Pickett & Associates, 52 High Street, Waipawa
Physical address used from 21 Apr 1997 to 13 Oct 2008
Address #11: -
Physical address used from 19 Feb 1992 to 21 Apr 1997
Address #12: Hames Pickett & Co, High Street, Waipawa
Registered address used from 20 Jan 1992 to 07 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Vallance, Natasha A'deane |
and held by the Registrar 9999 New Zealand |
03 Aug 2017 - |
Individual | Natasha A'deane Vallance |
Cambridge 3434 New Zealand |
03 Aug 2017 - |
Shares Allocation #2 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Brl Trustees 2016 Limited Shareholder NZBN: 9429042368656 |
Hamilton Central Hamilton 3204 New Zealand |
11 Oct 2017 - |
Individual | Vallance, Natasha A'deane |
and held by the Registrar 9999 New Zealand |
03 Aug 2017 - |
Individual | Natasha A'deane Vallance |
Rd 3 Cambridge 3495 New Zealand |
03 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tollemache, Annette A'deane |
R D Opotiki 3198 New Zealand |
30 Jul 1984 - 11 Oct 2017 |
Individual | Haege, Ivan Delius |
Darling Point Sydney 2027 Australia |
30 Jul 1984 - 11 Oct 2017 |
Natasha A'deane Vallance - Director
Appointment date: 10 Mar 2017
Address: and held by, the Registrar, 9999 New Zealand
Address: Address Withheld By The Registrar, Address Withheld By The Registrar, 9999 New Zealand
Address used since 24 Mar 2021
Address: Cambridge, 3434 New Zealand
Address used since 24 Mar 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 10 Mar 2017
Annette A'deane Tollemache - Director (Inactive)
Appointment date: 24 Jan 1994
Termination date: 26 Apr 2017
Address: Rd, Opotiki, 3198 New Zealand
Address used since 24 Jan 1994
Ivan Delius Haege - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 21 Apr 2017
ASIC Name: College Investment Pty Ltd
Address: Darling Point, Sydney, 2027 Australia
Address used since 08 Mar 2016
Address: Potts Point, New South Wales, 2011 Australia
Address: Potts Point, New South Wales, 2011 Australia
John Laurence Armstrong - Director (Inactive)
Appointment date: 24 Jan 1994
Termination date: 01 Aug 2001
Address: Waipukurau,
Address used since 24 Jan 1994
Warren David Bruce . - Director (Inactive)
Appointment date: 24 Jan 1994
Termination date: 01 Aug 2001
Address: Waipukurau,
Address used since 24 Jan 1994
Bryan Chesney Philpott - Director (Inactive)
Appointment date: 29 Aug 1988
Termination date: 24 Jan 1994
Address: Rd 1, Napier,
Address used since 29 Aug 1988
Jema Investments Limited
Crowe Horwath
Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
2stor Limited
127 Ruataniwha Street,
Aesan Holdings Limited
3 Takapau Road
C.s.t Holdings Limited
127 Ruataniwha Street
Dunroamin Investments Limited
330 Ashley Clinton Road
R C Trade Limited
16a Abbot Avenue
Waipukurau Shelf Company No1 Limited
9 Herbert Street