Adminis Nz Limited, a registered company, was incorporated on 21 Jun 2016. 9429042417927 is the New Zealand Business Number it was issued. "Service to finance and investment nec" (business classification K641945) is how the company is categorised. The company has been run by 7 directors: Ian Samuel Knowles - an active director whose contract started on 21 Jun 2016,
Martin James Kay - an active director whose contract started on 21 Jun 2016,
Adrian Edward Januszkiewicz - an active director whose contract started on 04 Jun 2018,
Susan Mary Hansen - an active director whose contract started on 01 Apr 2023,
John Dugald Flinders Morrison - an active director whose contract started on 01 Apr 2023.
Last updated on 10 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: Level 1, 125 Featherston Street, Wellington Central, Wellington, 6011 (office address),
Level 1, 125 Featherston Street, Wellington Central, Wellington, 6011 (delivery address),
Level 1, 125 Featherston Street, Wellington, 6011 (registered address),
Level 1, 125 Featherston Street, Wellington, 6011 (physical address) among others.
Adminis Nz Limited had been using Level 1, 125 Featherston Street, Wellington Central, Wellington as their registered address up to 05 Sep 2019.
A single entity controls all company shares (exactly 100 shares) - Adminis Limited - located at 6011, 125 Featherston Street, Wellington.
Principal place of activity
Level 1, 125 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, 125 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 04 Sep 2019 to 05 Sep 2019
Address #2: Level 10, 41-45 Johnston Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Jun 2016 to 04 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Adminis Limited Shareholder NZBN: 9429030118522 |
125 Featherston Street Wellington 6011 New Zealand |
21 Jun 2016 - |
Ultimate Holding Company
Ian Samuel Knowles - Director
Appointment date: 21 Jun 2016
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 23 Feb 2023
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 21 Jun 2016
Martin James Kay - Director
Appointment date: 21 Jun 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Apr 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Jun 2016
Adrian Edward Januszkiewicz - Director
Appointment date: 04 Jun 2018
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 04 Jun 2018
Susan Mary Hansen - Director
Appointment date: 01 Apr 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Apr 2023
John Dugald Flinders Morrison - Director
Appointment date: 01 Apr 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2023
Hugh Duncan Stevens - Director (Inactive)
Appointment date: 21 Jun 2016
Termination date: 03 Apr 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Jun 2016
Matthew Vaughan - Director (Inactive)
Appointment date: 21 Jun 2016
Termination date: 08 Mar 2017
Address: South Sound, Cayman Islands
Address used since 13 Jan 2017
Smalda Investements Limited
Level 14
Tirohanga Northern Limited
Level 12, Resimac House
Eleanor May Pharazyn Charitable Trust
C/o Treadwells
William Noel Pharazyn Charitable Trust
C/o Treadwells
Rjh Wellington Services Limited
Level 12, Resimac House
Treadwells Trustee Services Limited
Level 14
Adminis Limited
Level 10, 41-45 Johnston Street
Cameron Partners Capital Limited
Level 12 Hp Tower
Cameron Partners Limited
Level 6
Eastlight Recoveries Limited
L7, 276 Lambton Quay,
Finance Brokers Wellington Limited
Level 8, Asb Bank Tower
Woodward Partners Securities Limited
Level 3, Woodward House