Adelaide Trading Co Limited was registered on 17 Apr 2015 and issued a number of 9429041700792. The registered LTD company has been run by 2 directors: John Fenton Heald - an active director whose contract began on 17 Apr 2015,
Z. Snook - an inactive director whose contract began on 17 Apr 2015 and was terminated on 19 Apr 2017.
According to BizDb's database (last updated on 09 Apr 2024), this company uses 4 addresses: 469 Adelaide Road, Berhampore, Wellington, 6023 (registered address),
469 Adelaide Road, Berhampore, Wellington, 6023 (service address),
Flat 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (registered address),
67 The Parade, Island Bay, Island Bay, Wellington, 6023 (physical address) among others.
Up to 01 Sep 2021, Adelaide Trading Co Limited had been using 67 The Parade, Island Bay, Wellington as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Heald, John Fenton (a director) located at Newtown, Wellington postcode 6021.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Gildea, Maureen - located at Miramar, Wellington. Adelaide Trading Co Limited is classified as "Cafe operation" (business classification H451110).
Other active addresses
Address #4: 469 Adelaide Road, Berhampore, Wellington, 6023 New Zealand
Registered & service address used from 14 Feb 2024
Previous addresses
Address #1: 67 The Parade, Island Bay, Wellington, 6023 New Zealand
Physical address used from 19 Aug 2021 to 01 Sep 2021
Address #2: 469 Adelaide Road, Berhampore, Wellington, 6023 New Zealand
Registered address used from 09 Jul 2021 to 01 Sep 2021
Address #3: 469 Adelaide Road, Berhampore, Wellington, 6023 New Zealand
Physical address used from 09 Jul 2021 to 19 Aug 2021
Address #4: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Apr 2016 to 09 Jul 2021
Address #5: 15 Daly Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 17 Apr 2015 to 07 Apr 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Heald, John Fenton |
Newtown Wellington 6021 New Zealand |
17 Apr 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Gildea, Maureen |
Miramar Wellington 6022 New Zealand |
10 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Z Snook |
Aro Valley Wellington 6021 New Zealand |
17 Apr 2015 - 24 Apr 2017 |
Individual | Snook, Z |
Aro Valley Wellington 6021 New Zealand |
17 Apr 2015 - 24 Apr 2017 |
John Fenton Heald - Director
Appointment date: 17 Apr 2015
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 Apr 2015
Z. Snook - Director (Inactive)
Appointment date: 17 Apr 2015
Termination date: 19 Apr 2017
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 17 Apr 2015
Red Bird Hr Limited
Level 1, 8 Raroa Road
Strength And Honour Limited
Level 1, 8 Raroa Road
Ngm Industries Limited
Level 1, 8 Raroa Road
Advanced Rainwater Solutions Limited
Level 1, 8 Raroa Road
Scafworx Limited
Level 1, 8 Raroa Road
Sadal Limited
Level 1, 8 Raroa Road
Be Good Branz Limited
C/- Whk Lower Hutt
Bohan Limited
8 Raroa Road
Insightfulme Limited
Level 1, 8 Raroa Road
Olive Mountain Cuisine Limited
Suite 2, 330 High Street
The Coffee Box No2 Limited
Rear Suite, Level 1
Tooma And Tooma Limited
9-11 Kings Crescent