Adamar International Limited, a registered company, was started on 07 Jul 2011. 9429031029148 is the NZ business identifier it was issued. "Builder hardware dealing" (business classification F333905) is how the company was classified. This company has been supervised by 1 director, named Edward Alan Borrie - an active director whose contract began on 07 Jul 2011.
Last updated on 09 Mar 2024, BizDb's data contains detailed information about 7 addresses the company uses, namely: Mbs Advertising Lower Floor, 29 Northcroft St, Takapuna, 0622 (office address),
Lower Floor, 29 Northcroft St, Takapuna, 0622 (delivery address),
Mbs Advertising,1/29 Northcroft Street, Takapuna, Auckland, 0622 (office address),
1St Floor, 29 Northcroft St, Takapuna, 0620 (delivery address) among others.
Adamar International Limited had been using 51 Hurstmere Rd, Takapuna as their registered address until 13 Jul 2020.
Former names used by the company, as we found at BizDb, included: from 11 Jun 2013 to 29 Nov 2019 they were named Cinevision Nz Limited, from 06 Jul 2011 to 11 Jun 2013 they were named Cinevision Limited.
One entity owns all company shares (exactly 1000 shares) - Borrie, Edward Alan - located at 0622, Milford, Auckland.
Other active addresses
Address #4: Mbs Advertising,1/29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Office address used from 06 Jul 2021
Address #5: 1st Floor, 29 Northcroft St, Takapuna, 0620 New Zealand
Delivery address used from 06 Jul 2021
Address #6: Mbs Advertising Lower Floor, 29 Northcroft St, Takapuna, 0622 New Zealand
Office address used from 02 Oct 2023
Address #7: Lower Floor, 29 Northcroft St, Takapuna, 0622 New Zealand
Delivery address used from 02 Oct 2023
Principal place of activity
Mbs Advertising,1/29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Previous address
Address #1: 51 Hurstmere Rd, Takapuna, 7040 New Zealand
Registered & physical address used from 07 Jul 2011 to 13 Jul 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Borrie, Edward Alan |
Milford Auckland 0620 New Zealand |
07 Jul 2011 - |
Edward Alan Borrie - Director
Appointment date: 07 Jul 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Jul 2011
Infotools Limited
51 Hurstmere Road
Kiwi Organix Supplies Limited
Suite 4, 51 Hurstmere Road
Media Buying Services Limited
4th Floor, Nz Post Building
Florienne Limited
60a Hurstmere Road
Min Family Limited
56 Hurstmere Road
Relaxology Nz Limited
60b Hurstmere Road
Elim New Zealand Limited
229a Archers Road
Hardware Depot Limited
95c Wairau Road
Ja Building Supplies Limited
11 Canaveral Drive
Jaeco Industries Limited
C/- Rudd Watts & Stone
Power Tool Shop Limited
Suite 1, 121 Wairau Road
The Networking Group (2012) Limited
21 Prestige Place