Adroit Creations Limited was started on 30 Oct 2014 and issued an NZ business identifier of 9429041476628. The registered LTD company has been run by 9 directors: Nicholas Edmonds - an active director whose contract started on 30 Oct 2014,
Nic Edmonds - an active director whose contract started on 30 Oct 2014,
Nic Edmonds - an active director whose contract started on 30 Oct 2014,
Philip Heffernan - an active director whose contract started on 16 Jun 2019,
Phillip Wayne Heffernan - an active director whose contract started on 16 Jun 2019.
As stated in our data (last updated on 07 May 2025), this company filed 1 address: Unit B/C, 18 Belmont Road, Paeroa, 3640 (category: office, delivery).
Until 16 Oct 2015, Adroit Creations Limited had been using 54 Old Rotokohu Road, Rd 4, Paeroa as their registered address.
BizDb identified previous names used by this company: from 30 Oct 2014 to 30 Oct 2014 they were named Rotokohu Studios Limited.
A total of 4882 shares are issued to 12 groups (12 shareholders in total). As far as the first group is concerned, 142 shares are held by 1 entity, namely:
Juliet Maclean and Michael Falconer As Trustees Of The Jmit Trust (an other) located at Rd 1, Darfield postcode 7571.
The second group consists of 1 shareholder, holds 0.29% shares (exactly 14 shares) and includes
The Twenty Sixty One Trust - located at Manly, Nsw.
The 3rd share allotment (1015 shares, 20.79%) belongs to 1 entity, namely:
Edmonds, Nic, located at Karangahake Rd4, Paeroa (a director). Adroit Creations Limited was classified as "Internet consultancy service" (business classification M700030).
Principal place of activity
18 Belmont Road, Unit B/c, Paeroa, 3600 New Zealand
Previous addresses
Address #1: 54 Old Rotokohu Road, Rd 4, Paeroa, 3674 New Zealand
Registered address used from 18 Mar 2015 to 16 Oct 2015
Address #2: 147 Portsmouth Road, Rd 1, Bombay, 2675 New Zealand
Registered address used from 30 Oct 2014 to 18 Mar 2015
Address #3: 147 Portsmouth Road, Rd 1, Bombay, 2675 New Zealand
Physical address used from 30 Oct 2014 to 16 Oct 2015
Basic Financial info
Total number of Shares: 4882
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 142 | |||
| Other (Other) | Juliet Maclean And Michael Falconer As Trustees Of The Jmit Trust |
Rd 1 Darfield 7571 New Zealand |
26 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 14 | |||
| Other (Other) | The Twenty Sixty One Trust |
Manly Nsw 2095 Australia |
26 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 1015 | |||
| Director | Edmonds, Nic |
Karangahake Rd4 Paeroa 3674 New Zealand |
30 Oct 2014 - |
| Shares Allocation #4 Number of Shares: 42 | |||
| Director | Heffernan, Philip Wayne |
Kohimarama Auckland 1071 New Zealand |
01 Mar 2022 - |
| Shares Allocation #5 Number of Shares: 645 | |||
| Other (Other) | Newman Trail Lite Trust |
Pukekohe Pukekohe 2120 New Zealand |
04 Apr 2024 - |
| Shares Allocation #6 Number of Shares: 1788 | |||
| Other (Other) | The Maungahuka Investment Trust |
Ahuriri Napier 4110 New Zealand |
20 Jun 2019 - |
| Shares Allocation #7 Number of Shares: 527 | |||
| Individual | Newman, Daniel Stephen |
Rd 2 Drury 2578 New Zealand |
17 May 2017 - |
| Shares Allocation #8 Number of Shares: 540 | |||
| Individual | Minto, Justin |
Sandringham Auckland 1025 New Zealand |
02 May 2016 - |
| Shares Allocation #9 Number of Shares: 63 | |||
| Other (Other) | Anthony & Sonia Rosier Pty Limited |
Greenhills Beach Nsw 2230 Australia |
01 Mar 2022 - |
| Shares Allocation #10 Number of Shares: 31 | |||
| Individual | Haynes, Donna |
Rd 4 Paeroa 3674 New Zealand |
30 Oct 2014 - |
| Shares Allocation #11 Number of Shares: 50 | |||
| Individual | Kang, Zengji |
Huntington Hamilton 3210 New Zealand |
24 May 2018 - |
| Shares Allocation #12 Number of Shares: 25 | |||
| Individual | Ruiz-oberle, Leo |
Rd1 Paeroa 3671 New Zealand |
10 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Trail Lite Caravans 1980 Limited Shareholder NZBN: 9429032263565 Company Number: 107584 |
Parnell Auckland 1052 New Zealand |
09 Apr 2018 - 04 Apr 2024 |
| Individual | Kang, Jasper |
Huntington Hamilton 3210 New Zealand |
24 May 2018 - 24 May 2018 |
Nicholas Edmonds - Director
Appointment date: 30 Oct 2014
Address: Karangahake, Paeroa, 3674 New Zealand
Nic Edmonds - Director
Appointment date: 30 Oct 2014
Address: Karangahake, Paeroa, 3674 New Zealand
Address used since 08 Oct 2015
Nic Edmonds - Director
Appointment date: 30 Oct 2014
Address: Karangahake, Paeroa, 3674 New Zealand
Address used since 08 Oct 2015
Philip Heffernan - Director
Appointment date: 16 Jun 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Jun 2024
Phillip Wayne Heffernan - Director
Appointment date: 16 Jun 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 16 Jun 2019
Philip Wayne Heffernan - Director
Appointment date: 16 Jun 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 16 Jun 2019
Daniel Stephen Newman - Director (Inactive)
Appointment date: 17 May 2017
Termination date: 16 Jun 2019
Address: Rd 2, Drury, 2578 New Zealand
Address used since 17 May 2017
Donna Haynes - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 06 Apr 2016
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 30 Oct 2014
Donna Haynes - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 06 Apr 2016
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 30 Oct 2014
Steering Services (2012) Limited
16 Belmont Road
Belmont Properties Limited
Linn Motors Building
Takamatua Exports Limited
Marshall Street
Ag Holdings Limited
Marshall Street
Fordell Farm Limited
Marshall Street
Paeroa Lawn Tennis And Squash Rackets Club Incorporated
C/o Coombe & Associates Ltd
Berg Ventures Limited
206 / 141 Bethlehem Road
Cloud 4 Limited
57 Balmedie Ridge
Cybersmart Limited
27 Coppelia Avenue
Data Genie Limited
45 College Drive
Quality Skills Limited
52 Levley Lane
Unity Vault Limited
112 Ritchie Street