Adam Greenwell Agency Limited, a registered company, was launched on 14 Jul 2000. 9429037205010 is the business number it was issued. "Creative art" (ANZSIC R900227) is how the company is classified. This company has been run by 5 directors: Adam Lloyd Greenwell - an active director whose contract began on 14 Jul 2000,
Geoffrey C. - an inactive director whose contract began on 07 May 2019 and was terminated on 12 Nov 2020,
Rosemary R. - an inactive director whose contract began on 25 Apr 2020 and was terminated on 12 Nov 2020,
Elizabeth Anne Greenwell - an inactive director whose contract began on 14 Jul 2000 and was terminated on 07 Apr 2020,
Tamara Vladimirovna Lavrovskaia - an inactive director whose contract began on 22 Apr 2018 and was terminated on 27 Apr 2019.
Updated on 02 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: 5A Oranga Avenue, Onehunga, Auckland, 1061 (registered address),
5A Oranga Avenue, Onehunga, Auckland, 1061 (service address),
1/65 Campbell Road, Onehunga, Auckland, 1061 (service address),
1/65 Campbell Road, Onehunga, Auckland, 1061 (registered address) among others.
Adam Greenwell Agency Limited had been using 1/65 Campbell Road, Royal Oak, Auckland as their registered address up until 12 Apr 2022.
Past names for the company, as we managed to find at BizDb, included: from 26 Apr 2019 to 12 Nov 2020 they were called Professor Liz Greenwell Limited, from 21 Feb 2017 to 26 Apr 2019 they were called International Interdisciplinary Innovation Centre -New Zealand (Iiic-Nz) Limited and from 14 Jul 2000 to 21 Feb 2017 they were called Town Green Music Limited.
A single entity owns all company shares (exactly 100 shares) - Greenwell, Adam Lloyd - located at 1061, Onehunga, Auckland.
Other active addresses
Address #4: 5a Oranga Avenue, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 11 Sep 2023
Principal place of activity
63c Church Street, Awapuni, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: 1/65 Campbell Road, Royal Oak, Auckland, 1061 New Zealand
Registered address used from 14 Jul 2021 to 12 Apr 2022
Address #2: 1/65 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Registered address used from 23 Oct 2020 to 14 Jul 2021
Address #3: 1/65 Campbell Road, One Tree Hill, Auckland, 1061 New Zealand
Physical address used from 23 Oct 2020 to 12 Apr 2022
Address #4: 193 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 22 Jul 2020 to 23 Oct 2020
Address #5: 193 Sandringham Road, Sandringham, Auckland, 1025 New Zealand
Registered address used from 17 Jul 2020 to 23 Oct 2020
Address #6: 63c Church Street, Awapuni, Palmerston North, 4412 New Zealand
Physical address used from 23 Jan 2018 to 22 Jul 2020
Address #7: 63c Church Street, Awapuni, Palmerston North, 4412 New Zealand
Registered address used from 23 Jan 2018 to 17 Jul 2020
Address #8: 44 Carter Crescent, Palmerston North, New Zealand New Zealand
Registered address used from 10 Apr 2001 to 10 Apr 2001
Address #9: 44 Carter Crescent, Palmerston North, New Zealand New Zealand
Physical address used from 14 Jul 2000 to 14 Jul 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Greenwell, Adam Lloyd |
Onehunga Auckland 1061 New Zealand |
14 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwell, Elizabeth Anne |
Awapuni Palmerston North 4412 New Zealand |
14 Jul 2000 - 07 Apr 2020 |
Individual | Lavrovskaia, Tamara Vladimirovna |
Moscow 117485 Russia |
26 Apr 2018 - 27 Apr 2019 |
Individual | Cukro, Geoffrey Peter |
Ridgefield Connecticut 06877 United States |
17 Feb 2020 - 12 Nov 2020 |
Individual | Lavrovskaia, Tamara Vladimirovna |
Profsoiuznaya Street Moscow 117 485 Russia |
17 Feb 2020 - 12 Nov 2020 |
Individual | Greenwell, Elizabeth Anne |
Awapuni Palmerston North 4412 New Zealand |
14 Jul 2000 - 07 Apr 2020 |
Individual | Greenwell, Elizabeth Anne |
Awapuni Palmerston North 4412 New Zealand |
14 Jul 2000 - 07 Apr 2020 |
Adam Lloyd Greenwell - Director
Appointment date: 14 Jul 2000
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 04 Apr 2022
Address: Royal Oak, Auckland, 1061 New Zealand
Address used since 15 Oct 2020
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 03 Nov 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Jul 2020
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 15 Jan 2018
Address: Palmerston North, Manawatu, 4412 New Zealand
Address used since 26 Apr 2016
Geoffrey C. - Director (Inactive)
Appointment date: 07 May 2019
Termination date: 12 Nov 2020
Address: Ridgefield, Connecticut, 06877 United States
Address used since 07 May 2019
Rosemary R. - Director (Inactive)
Appointment date: 25 Apr 2020
Termination date: 12 Nov 2020
Elizabeth Anne Greenwell - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 07 Apr 2020
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 15 Jan 2018
Address: Palmerston North, Manawatu, 4412 New Zealand
Address used since 26 Apr 2016
Tamara Vladimirovna Lavrovskaia - Director (Inactive)
Appointment date: 22 Apr 2018
Termination date: 27 Apr 2019
Address: Moscow, 117485 Russia
Address used since 22 Apr 2018
Tranzheat Airconditioning Limited
52 Church Street
Tranzheat Limited
52 Church Street
Scorpigem Limited
283 Botanical Road
Arnel Kay Joinery Limited
21 Paisley Street
Kaingahou Limited
642 Pioneer Highway
Peter Cd Trustee Limited
647 Pioneer Highway
Balzer-horo Limited
81 Lyndhurst Street
De Hoop Engineering Services Limited
12 Victoria Avenue
Fluffymilk.com Limited
1041 Rangitikei Line
Intuitive Learning Limited
23-27 Rata Street
Make & Mend Limited
Darryl Pinny Chartered Accountant
Vonnie Sterritt Art Limited
1063 Camerons Line