Adelaide Limited, a registered company, was incorporated on 19 Nov 2014. 9429041500828 is the NZBN it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. The company has been run by 1 director, named Sebastian Graeme Stapleton - an active director whose contract started on 19 Nov 2014.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 64 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Adelaide Limited had been using 11/75 Gloucester Street, Christchurch as their physical address up to 22 Apr 2021.
A total of 900 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 899 shares (99.89 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.11 per cent).
Previous address
Address: 11/75 Gloucester Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Nov 2014 to 22 Apr 2021
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 899 | |||
Individual | Kearney, Ian Ramsay |
Christchurch Central Christchurch 8013 New Zealand |
19 Nov 2014 - |
Entity (NZ Limited Company) | Adelaide Trustee Limited Shareholder NZBN: 9429033491998 |
Christchurch Central Christchurch 8011 New Zealand |
19 Nov 2014 - |
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
19 Nov 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stapleton, Sebastian Graeme |
Christchurch Central Christchurch 8011 New Zealand |
05 Dec 2017 - |
Sebastian Graeme Stapleton - Director
Appointment date: 19 Nov 2014
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Apr 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 06 Apr 2017
Hunter Civil Limited
Flat 11, 75 Gloucester Street
Catchafly Books Limited
Unit 5, 75 Gloucester Street
Nova Traffic Management Limited
Unit 2, 71 Gloucester Street
Lunmar Holdings Limited
Unit 12, 71 Gloucester Street
Savill Eaton Investments Limited
Unit 2, 71 Gloucester Street
Nova Group Limited
Unit 2, 71 Gloucester Street
Allan Scott Motorsport Limited
287-293 Durham Street North
Elmwood Services Limited
287-293 Durham Street North
Lj Fund No.3 Limited
151 Cambridge Terrace
Lj Fund No.4 Limited
151 Cambridge Terrace
Mezza Limited
151 Cambridge Terrace
Mul Management Limited
Level 1 Landsborough House