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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19861 | |||
Individual | Watts, Jeannette Faye |
Wellington Central Wellington 6011 New Zealand |
27 Oct 2021 - |
Individual | Flanigan, Niall Gerard |
Wellington Central Wellington 6011 New Zealand |
15 Apr 2016 - |
Shares Allocation #2 Number of Shares: 41832 | |||
Individual | Miller, Nigel |
179 The Terrace Wellington 6011 New Zealand |
19 Jul 2013 - |
Individual | Green, Carol |
179 The Terrace Wellington 6011 New Zealand |
19 Jul 2013 - |
Shares Allocation #3 Number of Shares: 159661 | |||
Individual | Goldberg, Ivan |
Herne Bay Auckland 1011 New Zealand |
01 Sep 1969 - |
Individual | Rice, Joanne Mary |
Herne Bay Auckland 1011 New Zealand |
01 Sep 1969 - |
Shares Allocation #4 Number of Shares: 21240 | |||
Individual | Mcneish, Helga Helena Margareta |
11/179 The Terrace Wellington New Zealand |
01 Sep 1969 - |
Individual | Green, Phillip David |
11/179 The Terrace Wellington New Zealand |
01 Sep 1969 - |
Shares Allocation #5 Number of Shares: 19159 | |||
Individual | Johnstone, Graeme Grattan |
Wellington Central Wellington 6011 New Zealand |
01 Sep 1969 - |
Shares Allocation #6 Number of Shares: 12613 | |||
Individual | Goldberg, Ivan |
Herne Bay Auckland 1011 New Zealand |
01 Sep 1969 - |
Individual | Rice, Joanne Mary |
Herne Bay Auckland 1011 New Zealand |
01 Sep 1969 - |
Shares Allocation #7 Number of Shares: 18814 | |||
Individual | Mcneish, Helga Helena Margareta |
11/179 The Terrace Wellington New Zealand |
01 Sep 1969 - |
Individual | Green, Phillip David |
11/179 The Terrace Wellington New Zealand |
01 Sep 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcneish, James Henry Peter |
11/179 The Terrace Wellington New Zealand |
01 Sep 1969 - 27 Nov 2017 |
Individual | Pascoe, Amelia Beth |
111 Taranaki Street Te Aro, Wellington New Zealand |
17 Aug 2007 - 15 Apr 2016 |
Individual | Watts, Jeanette Faye |
Wellington Central Wellington 6011 New Zealand |
15 Apr 2016 - 27 Oct 2021 |
Individual | Brooks, Peter William |
Lower Hutt |
01 Sep 1969 - 04 Jun 2015 |
Individual | Corby, John Joseph |
Herne Bay Auckland 1011 New Zealand |
14 Sep 2015 - 14 Sep 2015 |
Individual | Marshall, Kerryn Bernadette |
Freemans Way Auckland 1011 New Zealand |
01 Sep 1969 - 19 Jul 2013 |
Individual | Winter, The Estate Of Clare |
90 Messines Road Karori, Wellington New Zealand |
01 Sep 1969 - 14 Sep 2015 |
Individual | Mcneish, James Henry Peter |
11/179 The Terrace Wellington New Zealand |
01 Sep 1969 - 27 Nov 2017 |
Individual | Goldberg, Vera Katherina |
Herne Bay Auckland 1011 New Zealand |
14 Sep 2015 - 14 Sep 2015 |
Individual | Kean, Jacqueline Ann |
Wellington |
01 Sep 1969 - 19 Jul 2013 |
Individual | A'court Taylor, Todrick Simon |
Wellington |
01 Sep 1969 - 19 Jul 2013 |
Individual | Morris, Mrs W N |
Roseneath Wellington |
01 Sep 1969 - 01 Nov 2004 |
Individual | Morris, Mr W N |
Roseneath Wellington |
01 Sep 1969 - 01 Nov 2004 |
Director | Winter, Peter John Brian |
Herne Bay Auckland 1011 New Zealand |
14 Sep 2015 - 14 Sep 2015 |
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
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