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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | Essuman, Kizito Kwaku |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - |
Shares Allocation #2 Number of Shares: 14 | |||
Director | Essuman, Kizito Kwaku |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - |
Shares Allocation #3 Number of Shares: 14 | |||
Director | Essuman, Kizito Kwaku |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - |
Director | Afeku, Mary Magdalene |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Amoah, Bernard |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Director | Amenudzi, Debora |
Flatbush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Individual | Essuman, Amoasiwaa |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Individual | Amenudzi, Evans Yaw |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Individual | Amoah, Sandra |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Director | Amoasiwaa Essuman |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Director | Bernard Amoah |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Director | Evans Yaw Amenudzi |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
Director | Sandra Amoah |
Flat Bush Auckland 2019 New Zealand |
30 Oct 2015 - 26 Feb 2018 |
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
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
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