Adl Limited (issued a business number of 9429035845355) was incorporated on 26 Aug 2003. 2 addresses are currently in use by the company: Level 3A, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (type: registered, physical). 38 Birmingham Drive, Middleton, Christchurch had been their registered address, up to 17 Jun 2022. Adl Limited used more aliases, namely: Adventure Development Limited from 26 Aug 2003 to 02 Jun 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Adl Trust (an other) located at 265 Princes Street, Dunedin postcode 9016. The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3a, John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Registered & physical & service | 17 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Gina Dianne Huakau
Ocean Grove, Dunedin, 9013
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - current |
Nicola Rachel Swain
Arrowtown, 9302
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Jeffrey Mark Broughton
Macandrew Bay, Dunedin, 9014
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Rebecca Helen Wilson
Port Chalmers, Port Chalmers, 9023
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - 30 Jun 2023 |
Mark Francis Rogers
Rd 2, Timaru, 7972
Address used since 01 Feb 2019 |
Director | 01 Feb 2019 - 31 Jan 2022 |
Scott Dale Blair
Rd 2, Dunedin, 9077
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 28 Jun 2021 |
Alison Margaret Mary Hughes
Burwood, Christchurch, 8083
Address used since 05 Feb 2018 |
Director | 05 Feb 2018 - 30 Jun 2019 |
Malcolm Creagh
Rd 1, Alexandra, 9391
Address used since 17 Sep 2015 |
Director | 26 Aug 2003 - 31 Mar 2019 |
Clive Michael Mcarthur
Rd 9, Invercargill, 9879
Address used since 01 Dec 2015 |
Director | 01 Dec 2015 - 05 Feb 2018 |
Colin Goldthorpe
Wanaka, Wanaka, 9382
Address used since 01 Apr 2015 |
Director | 26 Aug 2003 - 30 Nov 2015 |
Previous address | Type | Period |
---|---|---|
38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 11 Nov 2015 - 17 Jun 2022 |
First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 | Physical & registered | 09 Jun 2014 - 11 Nov 2015 |
Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka | Physical & registered | 07 Jan 2008 - 09 Jun 2014 |
Offices Of Findlay & Co, 3 Cliff Wilson Street, Wanaka | Physical & registered | 13 Sep 2007 - 07 Jan 2008 |
Findlay & Co, 3 Cliff Wilson Street, Wanaka | Registered & physical | 06 Sep 2004 - 13 Sep 2007 |
4 Treetop Drive, Portobello, Dunedin | Physical & registered | 26 Aug 2003 - 06 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Adl Trust Other (Other) |
265 Princes Street Dunedin 9016 |
01 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Goldthorpe, Colin Individual |
Wanaka |
26 Aug 2003 - 01 Dec 2015 |
Blair, Scott Individual |
Macandrew Bay Dunedin |
26 Aug 2003 - 01 Dec 2015 |
Goldthorpe, Marnie Jessica Individual |
Wanaka |
20 Sep 2006 - 27 Jun 2010 |
Creagh, Malcolm Individual |
Alexandra |
26 Aug 2003 - 01 Dec 2015 |
Goldthorpe, Emily Claire Individual |
Wanaka |
20 Sep 2006 - 27 Jun 2010 |
Mcarthur, Clive Individual |
Otatara Rd 9, Invercargill |
26 Aug 2003 - 01 Dec 2015 |
Findlay, Wayne Andrew Individual |
Wanaka , As Trustees Of Goldthorpe Family Trust |
24 Aug 2009 - 01 Dec 2015 |
Effective Date | 04 Jun 2022 |
Name | Adl Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Address |
62 Yarrow Street Invercargill Invercargill 9810 |
Walnut Tree Property Limited 38 Birmingham Drive |
|
Pegasus Pharmacy Practice Limited 38 Birmingham Drive |
|
Rea Investments Limited 38 Birmingham Drive |
|
Execinsitu Limited 38 Birmingham Drive |
|
Pink Sugar Limited 38 Birmingham Drive |
|
Wright Wire Electrical Limited 38 Birmingham Drive |