Shortcuts

Adelphi Apartments Limited

Type: NZ Limited Company (Ltd)
9429040884516
NZBN
22615
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 05 Feb 2020

Adelphi Apartments Limited, a registered company, was launched on 01 Sep 1969. 9429040884516 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Peter John Brian Winter - an active director whose contract began on 03 Sep 1990,
Nigel Miller - an active director whose contract began on 02 Sep 2013,
Jeannette Watts - an active director whose contract began on 09 Oct 2017,
Graeme Grattan Johnstone - an inactive director whose contract began on 05 Sep 1990 and was terminated on 22 Jan 2022,
James Mcneish - an inactive director whose contract began on 11 Sep 2000 and was terminated on 30 Nov 2016.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (category: registered, physical).
Adelphi Apartments Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their physical address up until 05 Feb 2020.
A total of 293180 shares are allocated to 13 shareholders (7 groups). The first group includes 19861 shares (6.77 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 41832 shares (14.27 per cent). Lastly the next share allocation (159661 shares 54.46 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 17 Oct 2016 to 05 Feb 2020

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 22 Sep 2011 to 17 Oct 2016

Address: C/-miller Dean Chartered Accountants Ltd, Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 27 Sep 2010 to 22 Sep 2011

Address: C/-miller Dean Chartered Accountants Ltd, Level 5, 203-209 Willis Street, Wellington New Zealand

Registered & physical address used from 29 May 2006 to 27 Sep 2010

Address: 135 Victoria Street, Wellington

Registered address used from 01 Jul 1997 to 29 May 2006

Address: K P M G, Level 7, 135 Victoria Street, Wellington

Physical address used from 01 Jul 1997 to 29 May 2006

Financial Data

Basic Financial info

Total number of Shares: 293180

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19861
Individual Watts, Jeannette Faye Wellington Central
Wellington
6011
New Zealand
Individual Flanigan, Niall Gerard Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 41832
Individual Miller, Nigel 179 The Terrace
Wellington
6011
New Zealand
Individual Green, Carol 179 The Terrace
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 159661
Individual Goldberg, Ivan Herne Bay
Auckland 1011

New Zealand
Individual Rice, Joanne Mary Herne Bay
Auckland 1011

New Zealand
Shares Allocation #4 Number of Shares: 21240
Individual Mcneish, Helga Helena Margareta 11/179 The Terrace
Wellington

New Zealand
Individual Green, Phillip David 11/179 The Terrace
Wellington

New Zealand
Shares Allocation #5 Number of Shares: 19159
Individual Johnstone, Graeme Grattan Wellington Central
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 12613
Individual Goldberg, Ivan Herne Bay
Auckland 1011

New Zealand
Individual Rice, Joanne Mary Herne Bay
Auckland 1011

New Zealand
Shares Allocation #7 Number of Shares: 18814
Individual Mcneish, Helga Helena Margareta 11/179 The Terrace
Wellington

New Zealand
Individual Green, Phillip David 11/179 The Terrace
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcneish, James Henry Peter 11/179 The Terrace
Wellington

New Zealand
Individual Pascoe, Amelia Beth 111 Taranaki Street
Te Aro, Wellington

New Zealand
Individual Watts, Jeanette Faye Wellington Central
Wellington
6011
New Zealand
Individual Brooks, Peter William Lower Hutt
Individual Corby, John Joseph Herne Bay
Auckland
1011
New Zealand
Individual Marshall, Kerryn Bernadette Freemans Way
Auckland
1011
New Zealand
Individual Winter, The Estate Of Clare 90 Messines Road
Karori, Wellington

New Zealand
Individual Mcneish, James Henry Peter 11/179 The Terrace
Wellington

New Zealand
Individual Goldberg, Vera Katherina Herne Bay
Auckland
1011
New Zealand
Individual Kean, Jacqueline Ann Wellington
Individual A'court Taylor, Todrick Simon Wellington
Individual Morris, Mrs W N Roseneath
Wellington
Individual Morris, Mr W N Roseneath
Wellington
Director Winter, Peter John Brian Herne Bay
Auckland
1011
New Zealand
Directors

Peter John Brian Winter - Director

Appointment date: 03 Sep 1990

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 11 Feb 2009


Nigel Miller - Director

Appointment date: 02 Sep 2013

Address: Wellington, 6011 New Zealand

Address used since 02 Sep 2013


Jeannette Watts - Director

Appointment date: 09 Oct 2017

Address: Bastia Hill, Whanganui, 4500 New Zealand

Address used since 09 Oct 2017


Graeme Grattan Johnstone - Director (Inactive)

Appointment date: 05 Sep 1990

Termination date: 22 Jan 2022

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 10 Sep 2015


James Mcneish - Director (Inactive)

Appointment date: 11 Sep 2000

Termination date: 30 Nov 2016

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 10 Sep 2015


Amelia Beth Pascoe - Director (Inactive)

Appointment date: 17 Aug 2007

Termination date: 01 Apr 2016

Address: 111 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Address used since 27 Oct 2015


Clare Winter - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 15 Apr 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Sep 1990


Kerryn Marshall - Director (Inactive)

Appointment date: 14 Nov 2003

Termination date: 25 Jun 2013

Address: Freemans Way, Auckland, 1011 New Zealand

Address used since 13 Sep 2011


Wayne Neville Morris - Director (Inactive)

Appointment date: 14 Nov 2003

Termination date: 01 May 2007

Address: Roseneath, Wellington,

Address used since 14 Nov 2003


Spenser George Radford - Director (Inactive)

Appointment date: 05 Sep 1990

Termination date: 21 Aug 2003

Address: Wellington,

Address used since 05 Sep 1990


Helga Helena Margareta Mcneish - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 11 Sep 2000

Address: Eastbourne, Wellington,

Address used since 03 Sep 1990

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street