Adairs New Zealand Limited, a registered company, was launched on 03 May 2016. 9429042330905 is the number it was issued. "Linen retailing - household" (business classification G421460) is how the company has been classified. This company has been run by 4 directors: Michele Anthony Cherubino - an active director whose contract began on 03 May 2016,
Mark Andrew Ronan - an active director whose contract began on 18 Nov 2016,
Ashley Gardner - an active director whose contract began on 26 Nov 2019,
David John Milroy Maclean - an inactive director whose contract began on 03 May 2016 and was terminated on 18 Nov 2016.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 152 Fanshawe Street, Auckland, 1010 (category: registered, physical).
Adairs New Zealand Limited had been using Level 4, 152 Fanshawe Street, Aukland as their registered address up to 02 Nov 2017.
A single entity owns all company shares (exactly 100 shares) - Home & Decor Pty Ltd - located at 1010, Scoresby Vic.
Previous address
Address: Level 4, 152 Fanshawe Street, Aukland, 1010 New Zealand
Registered & physical address used from 03 May 2016 to 02 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Home & Decor Pty Ltd |
Scoresby Vic 3179 Australia |
03 May 2016 - |
Ultimate Holding Company
Michele Anthony Cherubino - Director
Appointment date: 03 May 2016
ASIC Name: Home & Decor Pty Limited
Address: Brighton Vic, 3186 Australia
Address used since 03 May 2016
Address: Scoreby Vic, 3179 Australia
Address: Scoreby Vic, 3179 Australia
Mark Andrew Ronan - Director
Appointment date: 18 Nov 2016
ASIC Name: Home & Decor Pty Limited
Address: Richmond, 3121 Australia
Address used since 01 Nov 2022
Address: Park Orchards, 3114 Australia
Address used since 18 Nov 2016
Address: Scoresby, 3179 Australia
Ashley Gardner - Director
Appointment date: 26 Nov 2019
ASIC Name: Adairs Retail Group Pty Ltd
Address: Mornington Victoria, 3931 Australia
Address used since 26 Nov 2019
Address: Scoresby Victoria, 3179 Australia
David John Milroy Maclean - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 18 Nov 2016
ASIC Name: Home & Decor Pty Limited
Address: Scoresby Vic, 3179 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 03 May 2016
Address: Scoresby Vic, 3179 Australia
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Ali Davies Limited
2 Richard Street
Braziwi Limited
512/ 8 Ronayne St,
Clot Homes Limited
5 Short Street
House Of March Limited
56 Wanganui Avenue
Milford House Linen Limited
2 Abbey Steet
The Linen Boutique Limited
16a Dilworth Avenue