Adg Mechanical Limited was launched on 18 Jan 2011 and issued a number of 9429031253703. The registered LTD company has been supervised by 2 directors: Robert Douglas Gunn - an active director whose contract began on 18 Jan 2011,
Christopher Mark Chamberlain - an active director whose contract began on 18 Jan 2011.
As stated in BizDb's database (last updated on 04 Apr 2024), this company filed 1 address: 6 Hair Street, Marton, Marton, 4710 (types include: physical, service).
A total of 1000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 625 shares are held by 2 entities, namely:
Coleman, Ian Russell (an individual) located at Rd 2, Marton postcode 4788,
Chamberlain, Christopher Mark (a director) located at Rd 2, Marton postcode 4788.
The second group consists of 1 shareholder, holds 18.8% shares (exactly 188 shares) and includes
Gunn, Sandra Anne - located at R D 1, Marton.
The next share allotment (187 shares, 18.7%) belongs to 1 entity, namely:
Gunn, Robert Douglas, located at R D 1, Marton (a director). Adg Mechanical Limited is classified as "Pumping station operation - water supply" (business classification D281110).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 625 | |||
Individual | Coleman, Ian Russell |
Rd 2 Marton 4788 New Zealand |
18 Jan 2024 - |
Director | Chamberlain, Christopher Mark |
Rd 2 Marton 4788 New Zealand |
31 Oct 2012 - |
Shares Allocation #2 Number of Shares: 188 | |||
Individual | Gunn, Sandra Anne |
R D 1 Marton 4787 New Zealand |
31 Oct 2012 - |
Shares Allocation #3 Number of Shares: 187 | |||
Director | Gunn, Robert Douglas |
R D 1 Marton 4787 New Zealand |
18 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, William Douglas |
Torbay Auckland 0630 New Zealand |
31 Oct 2012 - 18 Jan 2024 |
Robert Douglas Gunn - Director
Appointment date: 18 Jan 2011
Address: R D 1, Marton, 4787 New Zealand
Address used since 23 May 2013
Christopher Mark Chamberlain - Director
Appointment date: 18 Jan 2011
Address: Rd 2, Marton, 4788 New Zealand
Address used since 18 Jan 2011
Pharazyn Ag Limited
6 Hair Street
Cb Holdings 2013 Limited
6 Hair Street
Advanced Upvc Windows Nz Limited
6 Hair Street
Hogan Plumbing 2013 Limited
6 Hair Street
Kagan Limited
6 Hair Street
Manawatu Isuzu & Commercial Limited
6 Hair Street
Gulf Spring Water Limited
24 Alison Road
Keith Illing Pumps Limited
73a Boundary Road
Les Quartermaine Limited
Flat 6 - 89 King Street
The Stanton Community Water Supply Company Limited
530 Ngunguru Road
Water 2 Go Limited
134 Bank Street
Wharekohe Community Water Supply Association Limited
Brewer Road