Adlux Industries Limited was registered on 07 May 2004 and issued a number of 9429035409984. The registered LTD company has been supervised by 5 directors: Clynton George Church - an active director whose contract started on 07 May 2004,
Matthew James Church - an active director whose contract started on 27 Mar 2017,
Bryce Andrew Church - an active director whose contract started on 27 Mar 2017,
Gerald William Church - an inactive director whose contract started on 27 Mar 2017 and was terminated on 31 May 2023,
Janice Barbara Church - an inactive director whose contract started on 07 May 2004 and was terminated on 01 Jan 2020.
According to BizDb's database (last updated on 13 Mar 2024), this company filed 1 address: 30 Sistema Way, Mangere, Auckland, 2022 (category: registered, service).
Up to 01 Dec 2016, Adlux Industries Limited had been using 42 Selwyn Street, Onehunga, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 200 shares are held by 2 entities, namely:
Church, Gerald William (an individual) located at Mangere Bridge, Auckland postcode 2022,
Church, Gerald William (a director) located at Hillsborough, Auckland postcode 1042.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Church, Matthew James - located at Mangere Bridge, Auckland.
The third share allocation (400 shares, 40%) belongs to 2 entities, namely:
Church, Clynton George, located at Hillsborough, Auckland (an individual),
Church, Janice Barbara, located at Hillsborough, Auckland (an individual). Adlux Industries Limited is classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 30 Sistema Way, Mangere, Auckland, 2022 New Zealand
Registered & service address used from 22 Feb 2024
Principal place of activity
36 Olive Road, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 42 Selwyn Street, Onehunga, Auckland New Zealand
Registered & physical address used from 07 May 2004 to 01 Dec 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Church, Gerald William |
Mangere Bridge Auckland 2022 New Zealand |
05 Apr 2017 - |
Director | Church, Gerald William |
Hillsborough Auckland 1042 New Zealand |
05 Apr 2017 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Church, Matthew James |
Mangere Bridge Auckland 2022 New Zealand |
05 Apr 2017 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Church, Clynton George |
Hillsborough Auckland 1042 New Zealand |
07 May 2004 - |
Individual | Church, Janice Barbara |
Hillsborough Auckland 1042 New Zealand |
07 May 2004 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Church, Bryce Andrew |
Mangere Bridge Auckland 2022 New Zealand |
05 Apr 2017 - |
Clynton George Church - Director
Appointment date: 07 May 2004
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Apr 2014
Matthew James Church - Director
Appointment date: 27 Mar 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 27 Mar 2017
Bryce Andrew Church - Director
Appointment date: 27 Mar 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 07 Dec 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 27 Mar 2017
Gerald William Church - Director (Inactive)
Appointment date: 27 Mar 2017
Termination date: 31 May 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 22 Sep 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 27 Mar 2017
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 30 Jun 2017
Janice Barbara Church - Director (Inactive)
Appointment date: 07 May 2004
Termination date: 01 Jan 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 24 Apr 2014
Sharp Printfinishers Limited
38 Olive Road
Mazda Homegrown Direct Imports Limited
35 Fairfax Avenue
Please Connect Me Limited
43b Fairfax Avenue
Auckland Centre For Buddhist Learning
43 A Fairfax Avenue
Aeon Decor (2010 ) Limited
29 Fairfax Avenue
Assetcare Limited
45 Fairfax Avenue
Advantage Management Group Limited
17 Fairfax Avenue
Hi Ho Hi Ho Limited
Level 1, 101 Station Road
Livefirm Group Limited
12 Olive Road
Meeca Limited
184 Station Road
Pando Building Limited
168 Rockfield Road
Tecoma Holdings Limited
34 Walls Road