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 04 Apr 2024, our database contains detailed information about 1 address: 239 Ngunguru Road, Rd 3, Whangarei, 0173 (category: registered, physical).
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 0173, Rd 3, Whangarei.
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 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Ah Mu, Randall Joseph |
Rd 3 Whangarei 0173 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 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: 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