Adjusting Bureau Limited, a registered company, was launched on 12 Jul 1971. 9429040301174 is the NZBN it was issued. "Claim assessment service" (ANZSIC K642020) is how the company was classified. This company has been supervised by 3 directors: Gregory John Powell - an active director whose contract began on 23 Sep 2005,
William Alexander Grant - an inactive director whose contract began on 31 Oct 1990 and was terminated on 23 Sep 2005,
Anne Grant - an inactive director whose contract began on 31 Oct 1990 and was terminated on 18 Dec 1998.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: an address for records at 785 Portobello Road, Broad Bay, Dunedin, 9014 (type: other, records).
Adjusting Bureau Limited had been using 785 Portobello Road, Edwards Bay, Portobello, Dunedin as their registered address until 19 May 2009.
Past names used by the company, as we established at BizDb, included: from 12 Jul 1971 to 06 Jun 1996 they were called Mokai Enterprises Limited.
A single entity owns all company shares (exactly 500 shares) - Powell, Gregory John - located at 9014, Dunedin.
Other active addresses
Address #4: 785 Portobello Road, Broad Bay, Dunedin, 9014 New Zealand
Physical & service address used from 14 Nov 2019
Address #5: Po Box 375, Dunedin, Dunedin, 9054 New Zealand
Postal address used from 03 Nov 2020
Address #6: 785 Portobello Road, Broad Bay, Dunedin, 9014 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 Nov 2020
Principal place of activity
785 Portobello Road, Broad Bay, Dunedin, 9014 New Zealand
Previous addresses
Address #1: 785 Portobello Road, Edwards Bay, Portobello, Dunedin
Registered address used from 11 Oct 2007 to 19 May 2009
Address #2: 785 Portobello Road, Edwards Bay, Portobello, Dunedin New Zealand
Physical address used from 11 Oct 2007 to 14 Nov 2019
Address #3: Level 1 - 3 Crawford Street, Dunedin
Registered address used from 27 May 2002 to 11 Oct 2007
Address #4: 3 Crawford Street, Dunedin
Physical address used from 27 May 2002 to 11 Oct 2007
Address #5: 58 Fox Street, South Dunedin
Physical address used from 01 Jul 1997 to 27 May 2002
Address #6: 203 Larnach Road, Dunedin
Registered address used from 17 Jun 1996 to 27 May 2002
Address #7: 7 Lochend St, Dunedin
Registered address used from 20 Jul 1994 to 17 Jun 1996
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Powell, Gregory John |
Dunedin New Zealand |
23 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, William Alexander |
Concord Dunedin |
12 Jul 1971 - 23 Sep 2005 |
Gregory John Powell - Director
Appointment date: 23 Sep 2005
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 03 Nov 2015
William Alexander Grant - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 23 Sep 2005
Address: Concord, Dunedin,
Address used since 31 Oct 1990
Anne Grant - Director (Inactive)
Appointment date: 31 Oct 1990
Termination date: 18 Dec 1998
Address: Dunedin,
Address used since 31 Oct 1990
Proflow Plumbing And Gas Limited
58 Fox Street
Baci Holdings Limited
58 Fox Street
Certa Limited
60 Fox Street
Certa Solutions Limited
60 Fox Street
Genesis Investments Limited
66 Fox Street
Navcom Properties Limited
50 Fox Street
Claim Management South Canterbury Limited
83 Orbell Street
Claims Management (nz) Limited
100 Penruddock Rise
Emt Limited
53 Hillview Road
J S Townsend Consulting Limited
785 Weedons Ross Road
N & N Soper Limited
81 Cashmere Road
Wgconstruction Limited
196 Halkett Road