Shortcuts

Airedale Adventures Limited

Type: NZ Limited Company (Ltd)
9429036495207
NZBN
1210839
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
2047 Queen Charlotte Drive
Rd 1
Picton 7281
New Zealand
Other address (Address For Share Register) used since 29 Oct 2013
14 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Oct 2020
14 Holmwood Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 12 Oct 2020

Airedale Adventures Limited was started on 16 May 2002 and issued an NZ business identifier of 9429036495207. The registered LTD company has been managed by 3 directors: Tiffany Jane Scott - an active director whose contract began on 20 Jun 2002,
Ross Alexander Byres Annand - an active director whose contract began on 30 Nov 2006,
Thomas Mcneil Pryde - an inactive director whose contract began on 16 May 2002 and was terminated on 30 Nov 2006.
According to BizDb's data (last updated on 17 Apr 2024), the company uses 3 addresses: 14 Holmwood Road, Merivale, Christchurch, 8014 (registered address),
14 Holmwood Road, Merivale, Christchurch, 8014 (physical address),
14 Holmwood Road, Merivale, Christchurch, 8014 (service address),
14 Holmwood Road, Merivale, Christchurch, 8014 (other address) among others.
Until 12 Oct 2020, Airedale Adventures Limited had been using 2047 Queen Charlotte Drive, Rd 1, Picton as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Annand, Ross Alexander Byres (an individual) located at Merivale, Christchurch postcode 8014.

Addresses

Principal place of activity

14 Holmwood Road, Merivale, Christchurch, 8014 New Zealand


Previous addresses

Address #1: 2047 Queen Charlotte Drive, Rd 1, Picton, 7281 New Zealand

Registered & physical address used from 06 Nov 2013 to 12 Oct 2020

Address #2: 14 Holmwood Road, Merivale, Christchurch 8014 New Zealand

Registered address used from 30 Oct 2009 to 06 Nov 2013

Address #3: 14 Holmwood Road, Merivale, Christchurch 8014 New Zealand

Physical address used from 05 Nov 2007 to 06 Nov 2013

Address #4: 14 Holwood Road, Merivale, Christchurch 8014

Registered address used from 19 Oct 2007 to 30 Oct 2009

Address #5: 50 Garden Road, Fendalton, Christchurch

Registered address used from 07 Dec 2006 to 19 Oct 2007

Address #6: 50 Garden Road, Fendalton, Christchurch

Physical address used from 07 Dec 2006 to 05 Nov 2007

Address #7: Cruickshank Pryde (attn T Pryde), 42 Don Street, Invercargill

Physical & registered address used from 16 May 2002 to 07 Dec 2006

Contact info
64 21 599503
Phone
ross@annandapl.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Annand, Ross Alexander Byres Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pryde, Thomas Mcneil Queenstown
Directors

Tiffany Jane Scott - Director

Appointment date: 20 Jun 2002

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 May 2023

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 03 Oct 2020

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Oct 2015


Ross Alexander Byres Annand - Director

Appointment date: 30 Nov 2006

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 03 Oct 2020

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 Oct 2015


Thomas Mcneil Pryde - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 30 Nov 2006

Address: Queenstown,

Address used since 01 Jun 2005

Nearby companies