Shortcuts

Our Adviser Limited

Type: NZ Limited Company (Ltd)
9429032947595
NZBN
2085176
Company Number
Registered
Company Status
Current address
19 Sutton Place
Dallington
Christchurch 8061
New Zealand
Registered address used since 15 Oct 2021
19 Sutton Place
Dallington
Christchurch 8061
New Zealand
Physical & service address used since 27 Oct 2022
134 Cashmere Road
Hoon Hay
Christchurch 8025
New Zealand
Registered & service address used since 17 Apr 2023

Our Adviser Limited, a registered company, was started on 15 Feb 2008. 9429032947595 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Aimee Nicolle - an active director whose contract began on 15 Feb 2008,
Aimee Trott - an active director whose contract began on 15 Feb 2008,
Wayne Nicolle - an inactive director whose contract began on 15 Feb 2008 and was terminated on 21 Oct 2015.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 134 Cashmere Road, Hoon Hay, Christchurch, 8025 (types include: registered, service).
Our Adviser Limited had been using 95 Kakariki Grove, Waikanae, Waikanae as their physical address until 27 Oct 2022.
Other names for the company, as we identified at BizDb, included: from 15 Feb 2008 to 01 Sep 2017 they were called Creative Nz Limited.
One entity controls all company shares (exactly 100 shares) - Trott, Aimee - located at 8025, Hoon Hay, Christchurch.

Addresses

Previous addresses

Address #1: 95 Kakariki Grove, Waikanae, Waikanae, 5036 New Zealand

Physical address used from 13 Jan 2020 to 27 Oct 2022

Address #2: 95 Kakariki Grove, Waikanae, Waikanae, 5036 New Zealand

Registered address used from 16 Oct 2019 to 15 Oct 2021

Address #3: 155b Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand

Physical address used from 02 Nov 2017 to 13 Jan 2020

Address #4: 155b Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand

Registered address used from 02 Nov 2017 to 16 Oct 2019

Address #5: 155b Rosetta Road, Raumati South, Paraparaumu, 5032 New Zealand

Registered & physical address used from 12 Jan 2017 to 02 Nov 2017

Address #6: 23 Echodale Place, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 15 Jun 2015 to 12 Jan 2017

Address #7: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 26 Sep 2013 to 15 Jun 2015

Address #8: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 20 Dec 2011 to 26 Sep 2013

Address #9: 23 Echodale Place, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 07 Jan 2011 to 20 Dec 2011

Address #10: 93 North Eyre Road, Eyrton, Ohoka New Zealand

Physical & registered address used from 15 Feb 2008 to 07 Jan 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Trott, Aimee Hoon Hay
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicolle, Aimee Raumati South
Paraparaumu
5032
New Zealand
Individual Nicolle, Wayne Stoke
Nelson
7011
New Zealand
Directors

Aimee Nicolle - Director

Appointment date: 15 Feb 2008

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 05 Jan 2017


Aimee Trott - Director

Appointment date: 15 Feb 2008

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 15 Jun 2023

Address: Dallington, Christchurch, 8061 New Zealand

Address used since 07 Oct 2021

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 05 Jan 2017

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 08 Oct 2019


Wayne Nicolle - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 21 Oct 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 21 Dec 2010

Nearby companies