Shortcuts

Addicted Limited

Type: NZ Limited Company (Ltd)
9429037735364
NZBN
930914
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451270
Industry classification code
Mobile Coffee Van
Industry classification description
Current address
71b St Johns Road
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 17 Jun 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Thomson, Angela Denise Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Botica, Anthony John Te Atatu
Auckland
Individual Thomson, Michael Alan Ellerslie
Auckland
Individual Thomson, Michael Alan Remuera Auckland

New Zealand
Individual Coster, Angela Denise Ellerslie
Directors

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

Nearby companies

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

Similar companies

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