Shortcuts

Adams & Currie Limited

Type: NZ Limited Company (Ltd)
9429040370309
NZBN
137864
Company Number
Registered
Company Status
C231255
Industry classification code
Motor Vehicle Body Mfg
Industry classification description
Current address
31 Lunns Road
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 09 Oct 2015
31 Lunns Road
Middleton
Christchurch 8024
New Zealand
Postal address used since 04 Jul 2022

Adams & Currie Limited, a registered company, was registered on 08 Oct 1976. 9429040370309 is the NZBN it was issued. "Motor vehicle body mfg" (business classification C231255) is how the company is categorised. This company has been run by 7 directors: Jeffrey Patrick Mear - an active director whose contract started on 05 Apr 2024,
Patrick Damien Lagan - an inactive director whose contract started on 12 Jun 1991 and was terminated on 05 Apr 2024,
Peter Brian Laurenson - an inactive director whose contract started on 14 May 2002 and was terminated on 05 Apr 2024,
Keith Patrick Robinson - an inactive director whose contract started on 23 Dec 2003 and was terminated on 05 Apr 2024,
Ross Alan Currie - an inactive director whose contract started on 12 Jun 1991 and was terminated on 31 Mar 2004.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 31 Lunns Road, Middleton, Christchurch, 8024 (type: postal, physical).
Adams & Currie Limited had been using 31 Lunns Road, Christchurch as their physical address up to 09 Oct 2015.
A total of 500000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Lastly there is the next share allotment (499998 shares 100%) made up of 2 entities.

Addresses

Previous addresses

Address #1: 31 Lunns Road, Christchurch New Zealand

Physical address used from 27 Jun 1997 to 09 Oct 2015

Address #2: 31 Lunns Road, Christchurch New Zealand

Registered address used from 22 Apr 1993 to 09 Oct 2015

Address #3: 5 Green Lane, Sockburn, Christchurch

Registered address used from 21 Apr 1993 to 22 Apr 1993

Contact info
www.adamsandcurrie.co.nz
04 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mear, Yvette Denise Karaka
Papakura
2113
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mear, Jeffrey Patrick Karaka
Papakura
2113
New Zealand
Shares Allocation #3 Number of Shares: 499998
Individual Mear, Yvette Denise Karaka
Papakura
2113
New Zealand
Individual Mear, Jeffrey Patrick Karaka
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lagan, Patrick Damien Middleton
Christchurch
8024
New Zealand
Individual Lagan, Patrick Damien Middleton
Christchurch
8024
New Zealand
Individual Lagan, Patrick Damien Middleton
Christchurch
8024
New Zealand
Individual Laurenson, Patricia Joan Lincoln
Lincoln
7608
New Zealand
Individual Paget, Mark Lincoln
Lincoln
7608
New Zealand
Entity Lagan Trustees Limited
Shareholder NZBN: 9429034931202
Company Number: 1604169
Middleton
Christchurch
8024
New Zealand
Individual Robinson, Keith Patrick Prebbleton
Prebbleton
7604
New Zealand
Individual Laurenson, Peter Brian Broadfield 5 R D
Christchurch
7678
New Zealand
Individual Laurenson, Peter Brian Lincoln
Lincoln
7608
New Zealand
Individual Lagan, Patrick Damien Sockburn
Christchurch
Individual Currie, Ross Alan Christchurch
Entity Carmel Investments Limited
Shareholder NZBN: 9429035607496
Company Number: 1470736
Entity Carmel Investments Limited
Shareholder NZBN: 9429035607496
Company Number: 1470736
Individual Currie, Lesley Christchurch
Individual Laurenson, Peter Brian Broadfield 5 R D
Christchurch

New Zealand
Directors

Jeffrey Patrick Mear - Director

Appointment date: 05 Apr 2024

Address: Karaka, Papakura, 2113 New Zealand

Address used since 05 Apr 2024


Patrick Damien Lagan - Director (Inactive)

Appointment date: 12 Jun 1991

Termination date: 05 Apr 2024

Address: Middleton, Christchurch, 8024 New Zealand

Address used since 30 Sep 2015


Peter Brian Laurenson - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 05 Apr 2024

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 04 Jul 2022

Address: Rolleston, Christchurch, 7678 New Zealand

Address used since 30 Sep 2015


Keith Patrick Robinson - Director (Inactive)

Appointment date: 23 Dec 2003

Termination date: 05 Apr 2024

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 26 Apr 2010


Ross Alan Currie - Director (Inactive)

Appointment date: 12 Jun 1991

Termination date: 31 Mar 2004

Address: Christchurch,

Address used since 12 Jun 1991


Neil George Wallis - Director (Inactive)

Appointment date: 30 Mar 1995

Termination date: 08 Aug 1998

Address: Christchurch 4,

Address used since 30 Mar 1995


Gary Innes Domett - Director (Inactive)

Appointment date: 12 Jun 1991

Termination date: 23 Dec 1992

Address: Waikanae,

Address used since 12 Jun 1991

Similar companies

Buck Engineering Limited
14 Field Tce

Company 6 Limited
247 Cameron Road

Dk Hughes Limited
1246 Kairanga Bunnythorpe Road

Mills Enterprise Limited
53 Stokes Valley Road

Performance Car Specialists Limited
23 Waiwherowhero Drive

Race Lab Limited
12 Orbit Drive