Shortcuts

Adenosine Group Limited

Type: NZ Limited Company (Ltd)
9429033258096
NZBN
1963923
Company Number
Registered
Company Status
Current address
Level 6
15 Willeston St
Te Aro, Wellington 6142
New Zealand
Other address (Address For Share Register) used since 11 Mar 2017
Level 6
15 Willeston St
Te Aro, Wellington 6011
New Zealand
Other address (Address For Share Register) used since 28 Mar 2022
Level 6, 15 Willeston St
Te Aro
Wellington 6011
New Zealand
Registered & physical address used since 05 Apr 2022

Adenosine Group Limited, a registered company, was registered on 04 Jul 2007. 9429033258096 is the business number it was issued. This company has been managed by 4 directors: Brendon John Thompson - an active director whose contract began on 04 Jul 2007,
Brian Morris Meads - an active director whose contract began on 04 Jul 2007,
Alexander Geoffery Dean - an inactive director whose contract began on 01 Aug 2011 and was terminated on 14 Sep 2020,
Christopher Donald Nicholson - an inactive director whose contract began on 01 Feb 2012 and was terminated on 01 May 2015.
Last updated on 22 Apr 2024, our database contains detailed information about 4 addresses the company uses, namely: 2 Bowsprit Way, Whitby, Porirua, 5024 (registered address),
2 Bowsprit Way, Whitby, Porirua, 5024 (service address),
Level 6, 15 Willeston St, Te Aro, Wellington, 6011 (registered address),
Level 6, 15 Willeston St, Te Aro, Wellington, 6011 (physical address) among others.
Adenosine Group Limited had been using Level 6, 15 Willeston St, Te Aro, Wellington as their registered address up until 05 Apr 2022.
A total of 300 shares are allotted to 5 shareholders (2 groups). The first group consists of 150 shares (50%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 150 shares (50%).

Addresses

Other active addresses

Address #4: 2 Bowsprit Way, Whitby, Porirua, 5024 New Zealand

Registered & service address used from 21 Dec 2022

Previous addresses

Address #1: Level 6, 15 Willeston St, Te Aro, Wellington, 6142 New Zealand

Registered & physical address used from 20 Mar 2017 to 05 Apr 2022

Address #2: Level 1, 94 Dixon Street, Te Aro, Wellington New Zealand

Registered address used from 13 May 2009 to 20 Mar 2017

Address #3: Level 1, 94 Dixon St, Te Aro, Wellington New Zealand

Physical address used from 13 May 2009 to 20 Mar 2017

Address #4: 40 Mercury Way, Whitby, Wellington

Physical & registered address used from 04 Jul 2007 to 13 May 2009

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Mk Trustee 2020 Limited
Shareholder NZBN: 9429048069670
Wellington Central
Wellington
6011
New Zealand
Entity (NZ Limited Company) Texas Trustee Limited
Shareholder NZBN: 9429030404892
Korokoro
Lower Hutt
5012
New Zealand
Individual Thompson, Brendon John Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Meads, Sian Maria Whitby
Porirua
5024
New Zealand
Individual Meads, Brian Morris Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Kate Johanna Seatoun
Wellington
6022
New Zealand
Individual Dean, Alexander Geoffery Seatoun
Wellington
6022
New Zealand
Individual Dean, Alexander Geoffery Seatoun
Wellington
6022
New Zealand
Individual Dean, Kate Johanna Seatoun
Wellington
6022
New Zealand
Individual Nicholson, Miranda Woburn
Lower Hutt
5010
New Zealand
Individual Nicholson, Christopher Donald Woburn
Lower Hutt
5010
New Zealand
Individual Thompson, Alecia Ellen Lower Hutt

New Zealand
Directors

Brendon John Thompson - Director

Appointment date: 04 Jul 2007

Address: Korokoro, Lower Hutt, 5012 New Zealand

Address used since 01 Aug 2017

Address: Lower Hutt, 5012 New Zealand

Address used since 17 Mar 2016


Brian Morris Meads - Director

Appointment date: 04 Jul 2007

Address: Whitby, Porirua, 5024 New Zealand

Address used since 13 Dec 2013


Alexander Geoffery Dean - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 14 Sep 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Mar 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Aug 2011

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 01 Aug 2017


Christopher Donald Nicholson - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 01 May 2015

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Feb 2012

Nearby companies

Intermox Holdings Limited
Level 2, 182 Vivian Street

Rph Trading Limited
Level 2, 182 Vivian Street

Rhtn Limited
Level 2, 182 Vivian Street

Outside Accounting Limited
Level 2, 182 Vivian Street

Nspire Holding Number 1 Limited
Level 6, 15 Willeston St

Rio Properties Limited
Level 14, 109-125 Willis Street