Adam Chiropractic Clinic Limited, a registered company, was launched on 20 Dec 1976. 9429040441610 is the business number it was issued. "Chiropractor service" (business classification Q853410) is how the company has been classified. The company has been run by 3 directors: Meyrick Bruce Adam - an active director whose contract started on 20 Dec 1976,
Valery Frances Mary Adam - an active director whose contract started on 18 Sep 1992,
Jane Colleen Adam - an inactive director whose contract started on 20 Dec 1976 and was terminated on 23 Aug 1992.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 26B Hastings Road, Mairangi Bay, Auckland, 0630 (types include: physical, service).
Adam Chiropractic Clinic Limited had been using Flat 2, 8A Audrey Road, Takapuna, Auckland as their registered address up to 13 Apr 2022.
Previous aliases used by the company, as we established at BizDb, included: from 20 Dec 1976 to 22 Apr 1991 they were named Life-Force Holdings Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10 shares (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 9990 shares (99.9 per cent).
Principal place of activity
54a Penzance Road, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Flat 2, 8a Audrey Road, Takapuna, Auckland, 0620 New Zealand
Registered & physical address used from 09 Dec 2020 to 13 Apr 2022
Address #2: 54a Penzance Road, Mairangi Bay, Auckland, 0630 New Zealand
Physical & registered address used from 04 Apr 2011 to 09 Dec 2020
Address #3: 54a Penzance Rd, Mairangi Bay, North Shore City New Zealand
Registered & physical address used from 08 Mar 2005 to 04 Apr 2011
Address #4: 23 Braemar Rd, Castor Bay, North Shore 1309
Registered address used from 21 Mar 2002 to 08 Mar 2005
Address #5: 3/227 Manukau Road, Epsom, Auckland
Physical address used from 01 Jul 1997 to 08 Mar 2005
Address #6: 23 Braemar Rd, Castor Bay, North Shore 1309
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 120 The Drive, Epsom, Auckland
Registered address used from 24 May 1993 to 21 Mar 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Jones, Valery Frances Mary |
Epsom Auckland |
20 Dec 1976 - |
Shares Allocation #2 Number of Shares: 9990 | |||
Individual | Adam, Meyrick Bruce |
Epsom Auckland |
20 Dec 1976 - |
Meyrick Bruce Adam - Director
Appointment date: 20 Dec 1976
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 05 Apr 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 22 Apr 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Mar 2009
Valery Frances Mary Adam - Director
Appointment date: 18 Sep 1992
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 05 Apr 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 22 Apr 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Mar 2009
Jane Colleen Adam - Director (Inactive)
Appointment date: 20 Dec 1976
Termination date: 23 Aug 1992
Address: Remuera, Auckland 5,
Address used since 20 Dec 1976
Magnolia Home Limited
71 Penzance Road
Kiwi Primary Products Limited
62a Penzance Road
Element Gifts Limited
71b Hastings Road
G&s H Commerce Limited
71b Hastings Road
Raurimu General Store Limited
51 Penzance Road
W & S Hardware Limited
44 Penzance Road
Bays Chiropractic Nz Limited
18 Amante Crescent
Chiropractic For Life Limited
2/326 Sunset Rd
Devonport Chiropractic Limited
516 East Coast Road
Milford Chiropractic Clinic Limited
54a Penzance Road
Trinity Chiropractic Sport And Fitness Limited
1 Hastings Road
Welcome2wellness Limited
12b Seaton Road