Adam Design Limited, a registered company, was started on 01 Dec 1995. 9429038395208 is the business number it was issued. "Motion picture or video editing service (including video conversion)" (business classification J551410) is how the company is categorised. This company has been run by 3 directors: Janneane Gaye Andrews - an active director whose contract started on 08 Sep 2006,
Lindsay Neville Andrews - an active director whose contract started on 08 Sep 2006,
Kevin Charles Ruscoe - an inactive director whose contract started on 04 Dec 1995 and was terminated on 08 Sep 2006.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 33 Vinistra Road, Kumeu, Auckland, 0810 (category: postal, office).
Adam Design Limited had been using 103D Harris Road, East Tamaki, Auckland as their physical address up to 09 Aug 2019.
Past names for this company, as we identified at BizDb, included: from 01 Dec 1995 to 12 Mar 2003 they were named Snap Shotz Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
103 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 103d Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 16 Sep 2016 to 09 Aug 2019
Address #2: 103 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 29 Aug 2006 to 16 Sep 2016
Address #3: 6 Harris Road, East Tamaki, Auckland
Registered address used from 27 Sep 2004 to 27 Sep 2004
Address #4: Offices, Adam Design Ltd, 6 Harris Road, East Tamaki, Auckland
Physical address used from 27 Sep 2004 to 27 Sep 2004
Address #5: Offices, Adam Design Ltd, 6 Harris Road, East Tamaki, Auckland
Registered address used from 27 Sep 2004 to 29 Aug 2006
Address #6: 6 Harris Road, East Tamaki, Auckland
Physical address used from 27 Sep 2004 to 29 Aug 2006
Address #7: Offices, Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland
Physical & registered address used from 15 Oct 2002 to 27 Sep 2004
Address #8: 7 Reeves Road, Pakuranga, Auckland
Physical & registered address used from 01 Dec 1995 to 15 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Andrews, Lindsay Neville |
Kumeu Auckland 0810 New Zealand |
31 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Andrews, Janneane Gaye |
Kumeu Auckland 0810 New Zealand |
25 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruscoe, Kevin Charles |
Takapuna |
31 Oct 2003 - 27 Jun 2010 |
Individual | Ruscoe, Kevin Charles |
Takapuna |
31 Oct 2003 - 27 Jun 2010 |
Janneane Gaye Andrews - Director
Appointment date: 08 Sep 2006
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 01 Aug 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 08 Sep 2006
Lindsay Neville Andrews - Director
Appointment date: 08 Sep 2006
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 01 Aug 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 08 Sep 2006
Kevin Charles Ruscoe - Director (Inactive)
Appointment date: 04 Dec 1995
Termination date: 08 Sep 2006
Address: Takapuna, Auckland,
Address used since 04 Dec 1995
Cobblestone Management Limited
115 Harris Road
Wagener Building Limited
115 Harris Road
Ecobath Trading Limited
2c Greenmount Dr
Amberlene Accessories Limited
119 Harris Road
Bridon New Zealand Limited
6 - 10 Greenmount Drive
Maxis Distribution Nz Limited
110 Harris Road
Auckland Video Services 1996 Limited
3 Maunu Road
Digital Mix Corporate Video Production Limited
Unit 6, 115 Elliot Street
Kaltek Limited
844 Dominion Road
Navrang Films (new Zealand) Limited
15 Westminster Street
Rambo Media Limited
Level 1, 26 Crummer Road
The Bigger Picture Limited
11a Jefferson Street