General information

Adapt New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035702177
New Zealand Business Number
1428351
Company Number
Registered
Company Status

Adapt New Zealand Limited (issued an NZ business identifier of 9429035702177) was registered on 28 Oct 2003. 3 addresses are in use by the company: 58 Arthur Street, Blenheim, 7201 (type: registered, service). 65 Seymour Street, Blenheim had been their registered address, up until 21 Jan 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Sandars, Christine (an individual) located at Strathmore, Victoria, postcode 3041. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Sandars, Peter Anthony (an individual) - located at Strathmore, Victoria. The Businesscheck information was updated on 17 Apr 2024.

Current address Type Used since
58 Arthur Street, Blenheim, 7201 Registered & physical 21 Jan 2022
58 Arthur Street, Blenheim, 7201 Registered & service 07 Dec 2022
Directors
Name and Address Role Period
Peter Anthony Sandars
Strathmore, Victoria, 3041
Address used since 07 Nov 2022
Tullamarine Victoria, 3043
Address used since 01 Jan 1970
Tullamarine Victoria, 3043
Address used since 01 Jan 1970
Taylors Lakes, Victoria,
Address used since 28 Oct 2003
Director 28 Oct 2003 - current
Christine Sandars
Strathmore, Victoria, 3041
Address used since 07 Nov 2022
Tullamarine Victoria, 3043
Address used since 01 Jan 1970
Taylors Lakes, Victoria,
Address used since 28 Oct 2003
Tullamarine Victoria, 3043
Address used since 01 Jan 1970
Director 28 Oct 2003 - current
Mark Hoffman
St Andrews, Hamilton,
Address used since 28 Oct 2003
Director 28 Oct 2003 - 04 Oct 2004
Addresses
Previous address Type Period
65 Seymour Street, Blenheim, 7201 Registered & physical 12 Mar 2018 - 21 Jan 2022
25 Hampden Street, Picton, 7220 Physical 14 Nov 2014 - 12 Mar 2018
64 Duncansby Road, Stanmore Bay, Auckland, 0932 Physical 18 Nov 2013 - 14 Nov 2014
25 Hampden Street, Picton, 7220 Registered 12 Nov 2012 - 12 Mar 2018
25 Hampden Street, Picton, Marlborough, 7220 Physical 12 Nov 2012 - 18 Nov 2013
1 Lacy Gate Place, Woodend 7610, North Canterbury Registered & physical 20 Oct 2009 - 12 Nov 2012
184 Elgin Road R.d.7, Ashburton, New Zealand Registered & physical 22 May 2006 - 20 Oct 2009
Washdyke Road, Timaru Nz, C/-pro-adapt Registered 24 Jan 2005 - 22 May 2006
Washdyke Rd, Timaru Nz, C/-pro Adapt Physical 24 Jan 2005 - 22 May 2006
25 Cotton Street, St Andrews, Hamilton Physical & registered 28 Oct 2003 - 24 Jan 2005
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
23 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Sandars, Christine
Individual
Strathmore
Victoria,
3041
28 Oct 2003 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Sandars, Peter Anthony
Individual
Strathmore
Victoria
3041
28 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Hoffman, Mark
Individual
St Andrews
Hamilton
28 Oct 2003 - 17 Jan 2005
Location
Companies nearby