Shortcuts

Adapt New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035702177
NZBN
1428351
Company Number
Registered
Company Status
Current address
58 Arthur Street
Blenheim 7201
New Zealand
Registered & physical address used since 21 Jan 2022
58 Arthur Street
Blenheim 7201
New Zealand
Registered & service address used since 07 Dec 2022

Adapt New Zealand Limited was started on 28 Oct 2003 and issued a business number of 9429035702177. The registered LTD company has been managed by 3 directors: Peter Anthony Sandars - an active director whose contract began on 28 Oct 2003,
Christine Sandars - an active director whose contract began on 28 Oct 2003,
Mark Hoffman - an inactive director whose contract began on 28 Oct 2003 and was terminated on 04 Oct 2004.
As stated in our information (last updated on 17 Apr 2024), the company filed 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Up to 21 Jan 2022, Adapt New Zealand Limited had been using 65 Seymour Street, Blenheim as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Sandars, Christine (an individual) located at Strathmore, Victoria, postcode 3041.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Sandars, Peter Anthony - located at Strathmore, Victoria.

Addresses

Previous addresses

Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand

Registered & physical address used from 12 Mar 2018 to 21 Jan 2022

Address #2: 25 Hampden Street, Picton, 7220 New Zealand

Physical address used from 14 Nov 2014 to 12 Mar 2018

Address #3: 64 Duncansby Road, Stanmore Bay, Auckland, 0932 New Zealand

Physical address used from 18 Nov 2013 to 14 Nov 2014

Address #4: 25 Hampden Street, Picton, 7220 New Zealand

Registered address used from 12 Nov 2012 to 12 Mar 2018

Address #5: 25 Hampden Street, Picton, Marlborough, 7220 New Zealand

Physical address used from 12 Nov 2012 to 18 Nov 2013

Address #6: 1 Lacy Gate Place, Woodend 7610, North Canterbury New Zealand

Registered & physical address used from 20 Oct 2009 to 12 Nov 2012

Address #7: 184 Elgin Road R.d.7, Ashburton, New Zealand

Registered & physical address used from 22 May 2006 to 20 Oct 2009

Address #8: Washdyke Road, Timaru Nz, C/-pro-adapt

Registered address used from 24 Jan 2005 to 22 May 2006

Address #9: Washdyke Rd, Timaru Nz, C/-pro Adapt

Physical address used from 24 Jan 2005 to 22 May 2006

Address #10: 25 Cotton Street, St Andrews, Hamilton

Physical & registered address used from 28 Oct 2003 to 24 Jan 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sandars, Christine Strathmore
Victoria,
3041
Australia
Shares Allocation #2 Number of Shares: 50
Individual Sandars, Peter Anthony Strathmore
Victoria
3041
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoffman, Mark St Andrews
Hamilton
Directors

Peter Anthony Sandars - Director

Appointment date: 28 Oct 2003

ASIC Name: Adapt Australia Pty. Ltd.

Address: Strathmore, Victoria, 3041 Australia

Address used since 07 Nov 2022

Address: Tullamarine Victoria, 3043 Australia

Address: Tullamarine Victoria, 3043 Australia

Address: Taylors Lakes, Victoria, Australia

Address used since 28 Oct 2003


Christine Sandars - Director

Appointment date: 28 Oct 2003

ASIC Name: Adapt Australia Pty. Ltd.

Address: Strathmore, Victoria, 3041 Australia

Address used since 07 Nov 2022

Address: Tullamarine Victoria, 3043 Australia

Address: Taylors Lakes, Victoria, Australia

Address used since 28 Oct 2003

Address: Tullamarine Victoria, 3043 Australia


Mark Hoffman - Director (Inactive)

Appointment date: 28 Oct 2003

Termination date: 04 Oct 2004

Address: St Andrews, Hamilton,

Address used since 28 Oct 2003

Nearby companies