Adola Limited was started on 10 Sep 2003 and issued a number of 9429035785538. The registered LTD company has been supervised by 4 directors: Geoffrey James Flood - an active director whose contract started on 01 Dec 2023,
Leanne Christina Teresa Mcalees - an active director whose contract started on 01 Dec 2023,
Helen Christina Mcalees - an inactive director whose contract started on 10 Sep 2003 and was terminated on 01 Dec 2023,
Russell John Bryan Mcalees - an inactive director whose contract started on 10 Sep 2003 and was terminated on 01 Dec 2023.
As stated in our database (last updated on 22 Mar 2024), this company filed 1 address: 12 Arthur Taylor Place, Rd 3, Kerikeri, 0293 (category: registered, service).
Up to 11 Jun 2019, Adola Limited had been using 17 Hinau Road, Karaka, Papakura as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mcalees, Leanne Christina Teresa (a director) located at Rd 3, Kerikeri postcode 0293.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Flood, Geoffrey James - located at Rd 3, Kerikeri.
Principal place of activity
12 Saleyard Avenue, Pukenui, 0484 New Zealand
Previous addresses
Address #1: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Physical address used from 05 Aug 2016 to 11 Jun 2019
Address #2: 17 Hinau Road, Karaka, Papakura, 2113 New Zealand
Registered address used from 05 Aug 2016 to 31 May 2019
Address #3: 9 Springcrest Drive Karaka Lakes, Karaka, Auckland, 2113 New Zealand
Registered & physical address used from 20 Sep 2013 to 05 Aug 2016
Address #4: 9 Springcrest Drive, Karaka, Auckland, 2113 New Zealand
Registered & physical address used from 16 Sep 2013 to 20 Sep 2013
Address #5: 9 - 11 Galatos Street, Newton, Auckland New Zealand
Physical & registered address used from 10 Sep 2003 to 16 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mcalees, Leanne Christina Teresa |
Rd 3 Kerikeri 0293 New Zealand |
21 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Flood, Geoffrey James |
Rd 3 Kerikeri 0293 New Zealand |
21 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcalees, Russell John Bryan |
Pukenui 0484 New Zealand |
10 Sep 2003 - 21 Dec 2023 |
Individual | Mcalees, Helen Christina |
Pukenui 0484 New Zealand |
10 Sep 2003 - 21 Dec 2023 |
Geoffrey James Flood - Director
Appointment date: 01 Dec 2023
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Dec 2023
Leanne Christina Teresa Mcalees - Director
Appointment date: 01 Dec 2023
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Dec 2023
Helen Christina Mcalees - Director (Inactive)
Appointment date: 10 Sep 2003
Termination date: 01 Dec 2023
Address: Pukenui, 0484 New Zealand
Address used since 16 Oct 2022
Address: Houhora, Kaitaia, 0484 New Zealand
Address used since 07 Sep 2018
Address: Houhora, Kaitaia, 0484 New Zealand
Address used since 11 Sep 2015
Russell John Bryan Mcalees - Director (Inactive)
Appointment date: 10 Sep 2003
Termination date: 01 Dec 2023
Address: Pukenui, 0484 New Zealand
Address used since 16 Oct 2022
Address: Houhora, Kaitaia, 0484 New Zealand
Address used since 07 Sep 2018
Address: Houhora, Kaitaia, 0484 New Zealand
Address used since 11 Sep 2015
Te Runanganui O Ngati Paoa
C/o Langtons Law Office
Little Oak Cafe & Bakery Limited
9 Hinau Road
Seahorse International Trading Limited
23 Pickaberry Avenue
Charan & Sons Limited
18 Pickaberry Avenue
Nicol Botha Limited
23 Anchorage Drive
Jobsite Hire Limited
23 Anchorage Drive