Addicted Limited, a registered company, was started on 22 Oct 1998. 9429037735364 is the NZBN it was issued. "Mobile coffee van" (ANZSIC H451270) is how the company has been classified. This company has been supervised by 4 directors: Angela Denise Thomson - an active director whose contract began on 20 Jun 2003,
Michael Alan Thomson - an inactive director whose contract began on 10 May 2006 and was terminated on 15 May 2012,
Anthony John Botica - an inactive director whose contract began on 22 Oct 1998 and was terminated on 01 Mar 2008,
Michael Alan Thomson - an inactive director whose contract began on 22 Oct 1998 and was terminated on 20 Jun 2003.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 71B St Johns Road, Saint Johns, Auckland, 1072 (type: registered, physical).
Addicted Limited had been using 1/35 Clonbern Road, Remuera, Auckland as their registered address until 17 Jun 2021.
Past names for the company, as we identified at BizDb, included: from 22 Oct 1998 to 30 Apr 2012 they were called Bat Construction Limited.
A single entity owns all company shares (exactly 5000 shares) - Thomson, Angela Denise - located at 1072, Saint Johns, Auckland.
Previous addresses
Address: 1/35 Clonbern Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 21 Dec 2012 to 17 Jun 2021
Address: 2/58 Clonburn Rd, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 23 May 2012 to 21 Dec 2012
Address: 23 Ohinerau St, Remuera Auckland, Auckland, 1440 New Zealand
Registered & physical address used from 10 Jun 2011 to 23 May 2012
Address: 23 Ohinerau St, Remuera Auckland New Zealand
Physical address used from 23 Apr 2009 to 10 Jun 2011
Address: 23 Ohinerau St, Remuera Auckland New Zealand
Registered address used from 09 May 2008 to 10 Jun 2011
Address: 1-720 Manukau Rd, Royal Oak Auckland
Physical address used from 09 May 2008 to 23 Apr 2009
Address: 1 Covil Ave, Te Atatu South, Auckland
Physical address used from 22 Sep 2000 to 09 May 2008
Address: 10 Smale Street, Point Chevalier
Registered address used from 22 Sep 2000 to 09 May 2008
Address: 10 Smale Street, Point Chevalier
Physical address used from 22 Sep 2000 to 22 Sep 2000
Address: 10 Smale Street, Point Chevalier
Registered address used from 12 Apr 2000 to 22 Sep 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Thomson, Angela Denise |
Saint Johns Auckland 1072 New Zealand |
28 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Botica, Anthony John |
Te Atatu Auckland |
22 Oct 1998 - 07 Apr 2008 |
Individual | Thomson, Michael Alan |
Ellerslie Auckland |
28 May 2004 - 28 May 2004 |
Individual | Thomson, Michael Alan |
Remuera Auckland New Zealand |
10 May 2006 - 15 May 2012 |
Individual | Coster, Angela Denise |
Ellerslie |
28 May 2004 - 10 May 2006 |
Angela Denise Thomson - Director
Appointment date: 20 Jun 2003
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 09 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jun 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2020
Michael Alan Thomson - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 15 May 2012
Address: Remuera Auckland, 1050 New Zealand
Address used since 10 May 2006
Anthony John Botica - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 01 Mar 2008
Address: Te Atatu South, Auckland,
Address used since 22 Oct 1998
Michael Alan Thomson - Director (Inactive)
Appointment date: 22 Oct 1998
Termination date: 20 Jun 2003
Address: Ellerslie, Auckland,
Address used since 22 Oct 1998
Stone And Tops Limited
28 Norana Avenue
Strawberry Fields Limited
4-29 Clonbern Rd
Bateson Dairies Limited
4-29 Clonbern Rd
Wakapatu Beachside Estates Limited
4-29 Clonbern Rd
Ralph Limited
43 Clonbern Road
Myers Forest Limited
43 Clonbern Road
Atenine Limited
708 Remuera Road
Cardinz Limited
6a Hubert Henderson Place
Hair-raisingly Good Limited
Flat 2e, 27 Falcon Street
Ime Trading Company Limited
233-235 Queen Street, Auckland City
Kraken Crumpets Limited
4a Waitomo Avenue
The Coffee Car Limited
6/171a Portland Rd