Adamas Painting Limited, a registered company, was launched on 24 Dec 1993. 9429038806636 is the NZ business number it was issued. "Painting of buildings or other structures" (ANZSIC E324420) is how the company has been classified. This company has been run by 3 directors: Peter James Anthony Plummer - an active director whose contract began on 24 Dec 1993,
Dion John Leigh - an inactive director whose contract began on 18 Jul 2016 and was terminated on 24 Aug 2019,
Alison May Plummer - an inactive director whose contract began on 24 Dec 1993 and was terminated on 29 Mar 2011.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 560 Wharariki Road, R.d.1, Collingwood, 7073 (registered address),
560 Wharariki Road, R.d.1, Collingwood, 7073 (physical address),
560 Wharariki Road, R.d.1, Collingwood, 7073 (service address),
Po Box 342, Takaka, Takaka, 7142 (postal address) among others.
Adamas Painting Limited had been using 560 Wharariki Road, Rd 1, Collingwood as their registered address until 12 Nov 2021.
Previous aliases for the company, as we managed to find at BizDb, included: from 24 Dec 1993 to 09 Mar 1998 they were named Adamas Decorating Limited.
A single entity owns all company shares (exactly 4000 shares) - Plummer, Pieter James Anthony - located at 7073, Hamilton.
Other active addresses
Address #4: 560 Wharariki Road, R.d.1, Collingwood, 7073 New Zealand
Registered & physical & service address used from 12 Nov 2021
Principal place of activity
183 Wharariki Road, R.d.1, Collingwood, . New Zealand
Previous addresses
Address #1: 560 Wharariki Road, Rd 1, Collingwood, 7073 New Zealand
Registered & physical address used from 11 Nov 2021 to 12 Nov 2021
Address #2: 183 Wharariki Road, R.d.1, Collingwood, . New Zealand
Registered & physical address used from 09 Dec 2019 to 11 Nov 2021
Address #3: 560 Wharariki Road, Rd 1, Collingwood, 7073 New Zealand
Physical address used from 15 Jun 2015 to 09 Dec 2019
Address #4: 560 Wharariki Road, R.d.1, Collingwood, . New Zealand
Registered address used from 15 Jan 2015 to 09 Dec 2019
Address #5: 9 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 24 Jan 2014 to 15 Jun 2015
Address #6: 9 Gracefield Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 30 Mar 2012 to 15 Jan 2015
Address #7: 61 Old Porirua Road, Ngaio, Wellington
Physical address used from 15 Jun 2000 to 15 Jun 2000
Address #8: 51 Queens Ave, Frankton, Hamilton New Zealand
Physical address used from 15 Jun 2000 to 24 Jan 2014
Address #9: 51 Queens Avenue, Hamilton, Hamilton New Zealand
Registered address used from 15 Jun 2000 to 15 Jun 2000
Address #10: 61 Old Porirua Road, Ngaio, Wellington
Registered address used from 18 Jun 1999 to 15 Jun 2000
Address #11: 12 St Albans Avenue,, Karori, Wellington
Registered address used from 15 Oct 1995 to 18 Jun 1999
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Plummer, Pieter James Anthony |
Hamilton |
24 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plummer, Alison May |
Hamilton |
24 Dec 1993 - 04 Sep 2012 |
Peter James Anthony Plummer - Director
Appointment date: 24 Dec 1993
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 22 Jun 2020
Address: Rd1, Collingwood, 7073 New Zealand
Address used since 05 Jul 2015
Dion John Leigh - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 24 Aug 2019
Address: Rd 1, Collingwood, 7073 New Zealand
Address used since 18 Jul 2016
Alison May Plummer - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 29 Mar 2011
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 22 Jun 2010
Brookby Hill Limited
Suite 1, 126 Trafalgar Street
Darren Webb Painters Limited
23 Wallace Street
Enterprise Painting & Decorating Limited
15 Leicester Street
Galbraith Contracting Limited
Level 1
Pinnacle Painters 2010 Limited
222 High Street
Shuttleworth Painters & Decorators Limited
Suite 1, 126 Trafalgar Street