Adapt It Australasia Limited (NZBN 9429032458756) was registered on 13 Jan 2009. 5 addresess are currently in use by the company: Level 10, Grand Annexe Tower, 84 Boulcott Street, Wellington, 6011 (type: registered, physical). Level 6, Grand Annexe Tower, 84 Boulcott Street, Wellington had been their registered address, up to 11 Jun 2021. Adapt It Australasia Limited used more aliases, namely: Its Australasia Limited from 13 Jan 2009 to 18 Jun 2014. 365100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 365100 shares (100% of shares), namely:
Adapt It Holdings Proprietary Limited (an other) located at Midrand, Gauteng, Johannesburg postcode 1685. The Businesscheck database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 5768, Wellington, Wellington, 6140 | Postal | 08 Jun 2020 |
Level 10, Grand Annexe Tower, 84 Boulcott Street, Wellington, 6011 | Office & delivery | 02 Jun 2021 |
Level 10, Grand Annexe Tower, 84 Boulcott Street, Wellington, 6011 | Registered & physical & service | 11 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Tiffany Dunsdon
Subiaco, 6008
Address used since 01 Jan 1970
Claremont, Western Australia, 6010
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - current |
Benjamin John Hamilton
Singapore, 219408
Address used since 27 Jun 2019 |
Director | 27 Jun 2019 - current |
Francois Van Den Berg
Sundowner, Randburg, 2161
Address used since 01 Jun 2018
Maoribank, Upper Hutt, 5018
Address used since 01 Feb 2016 |
Director | 01 Jul 2015 - 20 Jun 2018 |
Christoffel Christowitz
New Muckleneuk, Pretoria, Gauteng, South Africa 0181,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 30 Jun 2017 |
Manuel Pedro
Roodekrans X7, Roodepoort, Gauteng, South Africa 1724,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 31 Dec 2016 |
Joachim Frederik Jordaan
Moreletapark, Pretoria, 0044
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 02 May 2014 |
William Howard
Waterkloof Ridge Ext. 2, Pretoria, Gauteng, South Africa 0181,
Address used since 13 Jan 2009 |
Director | 13 Jan 2009 - 01 Jul 2010 |
Level 10, Grand Annexe Tower , 84 Boulcott Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Level 6, Grand Annexe Tower, 84 Boulcott Street, Wellington, 6011 | Registered & physical | 21 Jun 2018 - 11 Jun 2021 |
Level 2, Inspire House, 125 Featherston Street, Wellington, 6011 | Registered & physical | 14 Oct 2015 - 21 Jun 2018 |
16 Frankie Stevens Place, Riverstone Terraces, Upper Hutt, 5018 | Registered | 05 Jun 2014 - 14 Oct 2015 |
16 Frankie Stevens Place, Riverstone Terraces, Upper Hutt, 5018 | Physical | 02 Sep 2011 - 14 Oct 2015 |
Boulcott Village, Suite 2, 721 High Street, Lower Hutt 5010, 5010 | Registered | 07 Jul 2010 - 05 Jun 2014 |
Boulcott Village, Suite 2, 721 High Street, Lower Hutt 5010, 5010 | Physical | 07 Jul 2010 - 02 Sep 2011 |
13 Percy Kinsman Crescent, Riverstone Terraces, Upper Hutt 5018 | Registered & physical | 13 Jan 2009 - 07 Jul 2010 |
Shareholder Name | Address | Period |
---|---|---|
Adapt It Holdings Proprietary Limited Other (Other) |
Midrand Gauteng, Johannesburg 1685 |
12 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Adapt It (pty) Ltd Company Number: 1996/006272/07 Other |
Rydall Vale Crescent La Lucia Ridge 4019 |
13 Jan 2009 - 12 Dec 2023 |
Adapt It (pty) Ltd Company Number: 1996/006272/07 Other |
Rydall Vale Crescent La Lucia Ridge 4019 |
13 Jan 2009 - 12 Dec 2023 |
Effective Date | 21 Jul 1991 |
Name | Adapt It Holdings Limited |
Type | Holding Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | ZA |
Address |
Rydall Vale Crescent La Lucia Ridge 4019 |
Inspire Group Limited Level 4, Inspire House |
|
Fetal Alcohol NZ Trust National Insurance House |
|
Hoya Limited Ground Floor, 119-123 Featherston Street |
|
Port Nicholson Chambers Limited 119-123 Featherston Street |
|
City Dentists Limited Level 2, Featherston House |
|
Succeed Trustees Limited Level 5 |