Adit Group Limited, a registered company, was launched on 04 Dec 2014. 9429041518519 is the NZBN it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is categorised. This company has been supervised by 4 directors: Randall Joseph Ah Mu - an active director whose contract started on 08 May 2017,
James Immensley Ah Mu - an active director whose contract started on 06 Mar 2019,
Matthew Ah Mu - an inactive director whose contract started on 04 Dec 2014 and was terminated on 06 Mar 2019,
Diane Ah Mu - an inactive director whose contract started on 04 Dec 2014 and was terminated on 08 May 2017.
Updated on 10 May 2025, our database contains detailed information about 1 address: 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 (category: service, registered).
Adit Group Limited had been using 64 Wairau Drive, Tikipunga, Whangarei as their physical address until 14 Mar 2019.
Previous aliases for the company, as we established at BizDb, included: from 27 Nov 2014 to 09 Jun 2016 they were called Adit Investments Limited.
One entity owns all company shares (exactly 1200 shares) - Ah Mu, Randall Joseph - located at 8013, Christchurch Central, Christchurch.
Other active addresses
Address #4: 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 12 Mar 2025
Address #5: 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 New Zealand
Service address used from 14 Mar 2025
Principal place of activity
13 Tomuri Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 64 Wairau Drive, Tikipunga, Whangarei, 0112 New Zealand
Physical & registered address used from 16 Mar 2018 to 14 Mar 2019
Address #2: 13 Tomuri Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 26 Feb 2016 to 16 Mar 2018
Address #3: 4 Viola Avenue, Mangere East, Auckland, 2024 New Zealand
Physical & registered address used from 04 Dec 2014 to 26 Feb 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Individual | Ah Mu, Randall Joseph |
Christchurch Central Christchurch 8013 New Zealand |
09 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ah Mu, Matthew |
Mount Wellington Auckland 1060 New Zealand |
04 Dec 2014 - 06 Mar 2019 |
| Individual | Ah Mu, Diane |
Mount Wellington Auckland 1060 New Zealand |
04 Dec 2014 - 09 May 2017 |
| Director | Diane Ah Mu |
Mount Wellington Auckland 1060 New Zealand |
04 Dec 2014 - 09 May 2017 |
Randall Joseph Ah Mu - Director
Appointment date: 08 May 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Mar 2025
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jan 2024
Address: Aleisa, Samoa
Address used since 02 Mar 2023
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 14 Jan 2019
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 08 May 2017
James Immensley Ah Mu - Director
Appointment date: 06 Mar 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Mar 2025
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 06 Mar 2019
Matthew Ah Mu - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 06 Mar 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 25 Nov 2015
Diane Ah Mu - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 08 May 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 25 Nov 2015
Fernleaf Labour Trust
2/14 Allright Place
Destiny Church Rotorua
187 Allright Place
Halleluiah Family Trust
16 Allright Place
A. & I. Electrical Limited
14 Matangi Road
Retail Plus Limited
Carbine Business Centre
Excellent Software Limited
Carbine Business Centre
Chatswood Builder Limited
121 Carbine Road
Engineering And Project Services Limited
6 Marine Lane
Kylin Consultant Limited
11 Bertrand Road
Nz Traffic Limited
6 Bass Road
Sea Group Limited
48 Ruawai Road
Total Property Renovations Limited
128 Ireland Road