Shortcuts

Adom & Nhyira Holdings Limited

Type: NZ Limited Company (Ltd)
9429042044741
NZBN
5838294
Company Number
Registered
Company Status
I529121
Industry classification code
Export Documentation Preparation Service Including Goods Handling
Industry classification description
Current address
41 Adamson Road
Flat Bush
Auckland 2019
New Zealand
Physical & registered & service address used since 17 Aug 2020

Adom & Nhyira Holdings Limited was incorporated on 30 Oct 2015 and issued an NZ business identifier of 9429042044741. This registered LTD company has been supervised by 7 directors: Kizito Kwaku Essuman - an active director whose contract began on 30 Oct 2015,
Debora Amenudzi - an active director whose contract began on 30 Oct 2015,
Mary Magdalene Afeku - an active director whose contract began on 30 Oct 2015,
Bernard Amoah - an inactive director whose contract began on 30 Oct 2015 and was terminated on 26 Feb 2018,
Sandra Amoah - an inactive director whose contract began on 30 Oct 2015 and was terminated on 26 Feb 2018.
According to our data (updated on 19 Mar 2024), this company filed 1 address: 41 Adamson Road, Flat Bush, Auckland, 2019 (types include: physical, registered).
Until 17 Aug 2020, Adom & Nhyira Holdings Limited had been using Level 31, Vero Centre, 48 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
Essuman, Kizito Kwaku (a director) located at Flat Bush, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 14 per cent shares (exactly 14 shares) and includes
Essuman, Kizito Kwaku - located at Flat Bush, Auckland.
The third share allocation (14 shares, 14%) belongs to 2 entities, namely:
Essuman, Kizito Kwaku, located at Flat Bush, Auckland (a director),
Afeku, Mary Magdalene, located at Flat Bush, Auckland (a director). Adom & Nhyira Holdings Limited was classified as "Export documentation preparation service including goods handling" (ANZSIC I529121).

Addresses

Previous addresses

Address: Level 31, Vero Centre, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Dec 2017 to 17 Aug 2020

Address: 15a Thomas Road, Flat Bush, Auckland, 2019 New Zealand

Physical & registered address used from 30 Oct 2015 to 05 Dec 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Director Essuman, Kizito Kwaku Flat Bush
Auckland
2019
New Zealand
Shares Allocation #2 Number of Shares: 14
Director Essuman, Kizito Kwaku Flat Bush
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 14
Director Essuman, Kizito Kwaku Flat Bush
Auckland
2019
New Zealand
Director Afeku, Mary Magdalene Flat Bush
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Amoah, Bernard Flat Bush
Auckland
2019
New Zealand
Director Amenudzi, Debora Flatbush
Auckland
2019
New Zealand
Individual Essuman, Amoasiwaa Flat Bush
Auckland
2019
New Zealand
Individual Amenudzi, Evans Yaw Flat Bush
Auckland
2019
New Zealand
Individual Amoah, Sandra Flat Bush
Auckland
2019
New Zealand
Director Amoasiwaa Essuman Flat Bush
Auckland
2019
New Zealand
Director Bernard Amoah Flat Bush
Auckland
2019
New Zealand
Director Evans Yaw Amenudzi Flat Bush
Auckland
2019
New Zealand
Director Sandra Amoah Flat Bush
Auckland
2019
New Zealand
Directors

Kizito Kwaku Essuman - Director

Appointment date: 30 Oct 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 07 May 2019

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Feb 2018


Debora Amenudzi - Director

Appointment date: 30 Oct 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 17 Jun 2022

Address: Flatbush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Feb 2018


Mary Magdalene Afeku - Director

Appointment date: 30 Oct 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 26 Feb 2018


Bernard Amoah - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 26 Feb 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015


Sandra Amoah - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 26 Feb 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015


Amoasiwaa Essuman - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 26 Feb 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015


Evans Yaw Amenudzi - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 26 Feb 2018

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 26 Feb 2018

Address: Flat Bush, Auckland, 2019 New Zealand

Address used since 30 Oct 2015

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Burp Company Limited
Level 4

Ime Trading Company Limited
233-235 Queen Street, Auckland City

New Zealand Milk Limited
Level 4, Smith & Caughey Building

New Zealand Trade Centre Limited
38 Albert Street

Nzago Limited
Albert Street

Parkers Natural Solutions Limited
20 Lorne St