Admin Exec Limited was launched on 30 Nov 2015 and issued an NZ business identifier of 9429042091837. This registered LTD company has been run by 1 director, named Sonja Newby - an active director whose contract started on 30 Nov 2015.
As stated in the BizDb data (updated on 30 Mar 2024), the company registered 4 addresses: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, 3129 (service address),
99 Hill Street, Thorndon, Wellington, 6011 (physical address),
99 Hill Street, Thorndon, Wellington, 6011 (service address) among others.
Up to 09 Aug 2021, Admin Exec Limited had been using 349 Wakefield Quay, Stepneyville, Nelson as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). In the first group, 119 shares are held by 1 entity, namely:
Sherbet Limited (an entity) located at Katikati postcode 3129.
Then there is a group that consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Newby, Sonja - located at Northland, Wellington. Admin Exec Limited was classified as "Business administrative service" (business classification N729110).
Other active addresses
Address #4: 109 Main Road, Katikati, 3129 New Zealand
Registered & service address used from 14 Feb 2024
Principal place of activity
99 Hill Street, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: 349 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Registered & physical address used from 06 Jan 2021 to 09 Aug 2021
Address #2: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 30 Nov 2018 to 06 Jan 2021
Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered & physical address used from 17 Jul 2018 to 30 Nov 2018
Address #4: 1 Glasgow Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 02 May 2018 to 17 Jul 2018
Address #5: 1a Glasgow Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 01 May 2018 to 02 May 2018
Address #6: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical & registered address used from 30 Nov 2015 to 01 May 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 119 | |||
Entity (NZ Limited Company) | Sherbet Limited Shareholder NZBN: 9429031218375 |
Katikati 3129 New Zealand |
15 May 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Newby, Sonja |
Northland Wellington 6012 New Zealand |
30 Nov 2015 - |
Sonja Newby - Director
Appointment date: 30 Nov 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 07 Feb 2024
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 31 Jul 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 03 Aug 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Apr 2018
Address: Waihi Beach, 3177 New Zealand
Address used since 09 Jul 2018
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 30 Nov 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 May 2019
Hg Management Nz Limited
21 Upland Road
Cloudbreak Enterprises Limited
23 Upland Road
Normandy Holdings Limited
2 Central Terrace
Refugee Family Reunification Trust
25 Upland Road
Ejl Consulting Group Limited
4 Central Terrace
Red Runner Limited
43 Rawhiti Terrace
Ataroa Ngahina Limited
Floor 1, 326 Lambton Quay
Blackstone Chambers Limited
3 Glen Road
Jeaneus Limited
3 Glen Road
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Marie Elliott Limited
25 Plunket Street
Paws 4 Thought Limited
6 Bank Road