Adeption Limited was incorporated on 05 Sep 2011 and issued a New Zealand Business Number of 9429030988699. The registered LTD company has been supervised by 6 directors: Carl Sanders-Edwards - an active director whose contract started on 05 Sep 2011,
Nathan James Searle - an active director whose contract started on 15 Jun 2015,
Hamish Gordon Guthrie Franklin - an active director whose contract started on 17 Oct 2018,
Sarah Caroline Keene - an active director whose contract started on 18 Oct 2018,
Donald Neal Mcveigh - an inactive director whose contract started on 15 Jun 2015 and was terminated on 17 Oct 2018.
According to our data (last updated on 02 Mar 2024), this company registered 1 address: Suite 10790, 17B Farnham St, Parnell, Auckland, 1052 (type: postal, office).
Until 13 Aug 2020, Adeption Limited had been using Suite 10790, Level 1, 6 Johnsonville Road, Johnsonville, Wellington as their registered address.
BizDb identified former names for this company: from 09 Aug 2011 to 05 Dec 2019 they were called Jumpshift Development Limited.
A total of 1307263 shares are allocated to 9 groups (11 shareholders in total). In the first group, 53389 shares are held by 1 entity, namely:
666 663 930 - Agillo Pty Ltd (an other) located at Randwick, New South Wales postcode 2031.
Then there is a group that consists of 1 shareholder, holds 8.39% shares (exactly 109687 shares) and includes
Mcveigh, Don - located at Conifer Grove, Takanini.
The next share allocation (230426 shares, 17.63%) belongs to 1 entity, namely:
Adeption Nominee Limited, located at 17B Farnham Street, Parnell, Auckland (an entity). Adeption Limited has been categorised as "Management training service" (business classification M696250).
Principal place of activity
Suite 10790, 17b Farnham St, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Suite 10790, Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 12 Aug 2020 to 13 Aug 2020
Address #2: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand
Registered & physical address used from 03 Aug 2020 to 12 Aug 2020
Address #3: Level 22, 188 Quay Street, Auckland Central, Auckland, 1142 New Zealand
Physical & registered address used from 23 Nov 2016 to 03 Aug 2020
Address #4: Suite 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Sep 2011 to 23 Nov 2016
Basic Financial info
Total number of Shares: 1307263
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53389 | |||
Other (Other) | 666 663 930 - Agillo Pty Ltd |
Randwick New South Wales 2031 Australia |
11 May 2023 - |
Shares Allocation #2 Number of Shares: 109687 | |||
Individual | Mcveigh, Don |
Conifer Grove Takanini 2112 New Zealand |
27 Feb 2014 - |
Shares Allocation #3 Number of Shares: 230426 | |||
Entity (NZ Limited Company) | Adeption Nominee Limited Shareholder NZBN: 9429049203875 |
17b Farnham Street, Parnell Auckland 1052 New Zealand |
10 Aug 2021 - |
Shares Allocation #4 Number of Shares: 668499 | |||
Individual | Sanders-edwards, Emma Joan |
Rd 5 Thames 3575 New Zealand |
05 Sep 2011 - |
Entity (NZ Limited Company) | Miller Poulgrain Trustees (2005) Limited Shareholder NZBN: 9429034973417 |
Thames New Zealand |
05 Sep 2011 - |
Director | Sanders-edwards, Carl |
Rd 5 Thames 3575 New Zealand |
05 Sep 2011 - |
Shares Allocation #5 Number of Shares: 58761 | |||
Individual | Winstone, Timothy |
Glendowie Auckland 1071 New Zealand |
27 Apr 2016 - |
Shares Allocation #6 Number of Shares: 43250 | |||
Individual | Mcveigh, Don |
Conifer Grove Takanini 2112 New Zealand |
27 Feb 2014 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Sanders-edwards, Carl |
Rd 5 Thames 3575 New Zealand |
05 Sep 2011 - |
Shares Allocation #8 Number of Shares: 100000 | |||
Individual | Searle, Nathan |
Papamoa Beach Papamoa 3118 New Zealand |
27 Feb 2014 - |
Shares Allocation #9 Number of Shares: 43250 | |||
Individual | Searle, Nathan |
Papamoa Beach Papamoa 3118 New Zealand |
27 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schibli, Peter |
Grey Lynn Auckland 1021 New Zealand |
27 Apr 2016 - 10 Aug 2021 |
Carl Sanders-edwards - Director
Appointment date: 05 Sep 2011
Address: Rd 5, Thames, 3575 New Zealand
Nathan James Searle - Director
Appointment date: 15 Jun 2015
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 15 Jun 2015
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 May 2020
Hamish Gordon Guthrie Franklin - Director
Appointment date: 17 Oct 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Oct 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 14 May 2020
Sarah Caroline Keene - Director
Appointment date: 18 Oct 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 18 Oct 2018
Donald Neal Mcveigh - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 17 Oct 2018
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 15 Jun 2015
Emma Joan Sanders-edwards - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 21 Feb 2014
Address: Rd 5, Thames, 3575 New Zealand
Address used since 05 Sep 2011
Languedoc Holdings Limited
Level 5, 12 O'connell Street
Jones Road Farm Limited
Level 5, 12 O'connell Street
Viaduct Trustee (taylor) Limited
Level 5, 12 O'connell Street
See Me Go Trust
Music And Audio Institute Of New Zealand
Mdt Holdings Limited
Level 5, 12 O'connell Street
Gilmore Independent Trustee Limited
Level 5, 12 O'connell Street
Asianz Ceo Limited
Level 14, 52 Swanson Street
Business Iq Limited
Level 29, 188 Quay Street
Capo Strategies Limited
150 Victoria Street West
Kevin Simms Limited
Level 29, 188 Quay Street
Oceania Group Limited
Level 29, 188 Quay Street
On Camera Limited
Level 4