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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Trott, Aimee |
Hoon Hay Christchurch 8025 New Zealand |
25 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolle, Aimee |
Raumati South Paraparaumu 5032 New Zealand |
15 Feb 2008 - 25 Oct 2017 |
Individual | Nicolle, Wayne |
Stoke Nelson 7011 New Zealand |
15 Feb 2008 - 21 Oct 2015 |
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
Peter & Sonya Jackson Properties Limited
147 Rosetta Road
Peter Jackson Plumbing Limited
147 Rosetta Road
Cloud 10 Limited
169 Rosetta Road
Furnishing Affair Limited
137 Rosetta Road
Aquatic Management Services Limited
171 Rosetta Road
Crocker Real Estate Limited
144 Rosetta Road