General information

Adl Limited

Type: NZ Limited Company (Ltd)
9429035845355
New Zealand Business Number
1366688
Company Number
Registered
Company Status
085993151
GST Number

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
Contact info
www.adventuredevelopment.co.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Adl Trust
Other (Other)
265 Princes Street
Dunedin
9016
01 Dec 2015 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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