Adonis Agencies Limited (issued an NZBN of 9429030258921) was registered on 17 Apr 2013. 4 addresses are in use by the company: 588 Peacockes Road, Tamahere, Hamilton, 3282 (type: registered, physical). 82 Landing Drive, Pyes Pa, Tauranga had been their physical address, up to 17 Mar 2020. 600 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 600 shares (100% of shares), namely:
Millin, Glenn Bruce (a director) located at Tamahere, Hamilton postcode 3282. "Clothing wholesaling" (business classification F371210) is the classification the ABS issued to Adonis Agencies Limited. The Businesscheck information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Quail Road, Rd 4, Kaukapakapa, 0984 | Other (Address For Share Register) | 02 Oct 2018 |
25 Quail Drive, Albany Heights, Auckland, 0632 | Other (Address for Records) | 02 Oct 2018 |
588 Peacockes Road, Tamahere, Hamilton, 3282 | Registered & physical & service | 17 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Glenn Bruce Millin
Tamahere, Hamilton, 3282
Address used since 01 Jan 2021
Saint Andrews, Hamilton, 3200
Address used since 02 Feb 2019
Rd 2, Hamilton, 3282
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - current |
Matthew Ross Blackbourn
Pyes Pa, Tauranga, 3112
Address used since 06 Oct 2017 |
Director | 06 Oct 2017 - 03 Dec 2021 |
Scott Pickett
Mount Maunganui, 3116
Address used since 09 Aug 2016 |
Director | 09 Aug 2016 - 24 Aug 2018 |
Stuart Ross Gillespie
Otamatea, Wanganui, 4500
Address used since 17 Apr 2013 |
Director | 17 Apr 2013 - 06 Oct 2017 |
Hamish Buchanan Mackay
Rd 1, Wanganui, 4571
Address used since 17 Apr 2013 |
Director | 17 Apr 2013 - 09 Aug 2016 |
588 Peacockes Road , Rd 2 , Hamilton , 3282 |
Previous address | Type | Period |
---|---|---|
82 Landing Drive, Pyes Pa, Tauranga, 3112 | Physical & registered | 30 Oct 2017 - 17 Mar 2020 |
16 Holdsworth Drive, Otamatea, Whanganui, 4500 | Registered & physical | 15 Mar 2017 - 30 Oct 2017 |
39 Victoria Avenue, Wanganui, 4541 | Registered & physical | 05 Sep 2016 - 15 Mar 2017 |
30d Western Line, Rd 1, Wanganui, 4571 | Registered & physical | 17 Apr 2013 - 05 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Millin, Glenn Bruce Director |
Tamahere Hamilton 3282 |
07 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gillespie, Stuart Ross Individual |
Otamatea Wanganui 4500 |
17 Apr 2013 - 19 Oct 2017 |
Blackbourn, Matthew Ross Individual |
Pyes Pa Tauranga 3112 |
19 Oct 2017 - 17 Dec 2021 |
Blackbourn, Matthew Ross Individual |
Pyes Pa Tauranga 3112 |
19 Oct 2017 - 17 Dec 2021 |
Mackay, Hamish Buchanan Individual |
Rd 1 Wanganui 4571 |
17 Apr 2013 - 07 Sep 2016 |
Hamish Buchanan Mackay Director |
Rd 1 Wanganui 4571 |
17 Apr 2013 - 07 Sep 2016 |
Pickett, Scott Individual |
Mount Maunganui 3116 |
07 Sep 2016 - 02 Oct 2018 |
Stuart Ross Gillespie Director |
Otamatea Wanganui 4500 |
17 Apr 2013 - 19 Oct 2017 |
Gillespie, Nicholas Grant Individual |
Otamatea Wanganui 4500 |
17 Nov 2014 - 19 Oct 2017 |
Keith Owen International Marketing Limited 11 Askew Lane |
|
Spillz NZ Limited 5 Fender Close |
|
Stepok Image Lab Limited 9 Fender Close |
|
Sushi & Juice Limited 62 Landing Drive |
|
The Lakes Beauty Room Limited 1 Landing Drive |
|
Plastix 2016 Limited 5 Furl Close |
Wild Kiwi Limited 9 Poturi Street |
Ridir Clothing Limited 109 Pukemapu Road |
Schollum Design Limited 61 Sutherland Road |
The London & Bay Of Plenty Trading Company Limited 72 Anne Road |
Tft Group Limited 89 Fifth Avenue |
Gill Cook Limited 14b Esmeralda Street |