Adeption Limited (New Zealand Business Number 9429030988699) was incorporated on 05 Sep 2011. 5 addresess are in use by the company: Suite 10790, 17B Farnham St, Parnell, Auckland, 1052 (type: postal, office). Suite 10790, Level 1, 6 Johnsonville Road, Johnsonville, Wellington had been their registered address, until 13 Aug 2020. Adeption Limited used more names, namely: Jumpshift Development Limited from 09 Aug 2011 to 05 Dec 2019. 1307263 shares are issued to 11 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 53389 shares (4.08% of shares), namely:
666 663 930 - Agillo Pty Ltd (an other) located at Randwick, New South Wales postcode 2031. As far as the second group is concerned, a total of 1 shareholder holds 8.39% of all shares (exactly 109687 shares); it includes
Mcveigh, Don (an individual) - located at Conifer Grove, Takanini. Next there is the next group of shareholders, share allocation (230426 shares, 17.63%) belongs to 1 entity, namely:
Adeption Nominee Limited, located at 17B Farnham Street, Parnell, Auckland (an entity). "Management training service" (business classification M696250) is the category the ABS issued to Adeption Limited. The Businesscheck database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 10790, 17b Farnham St, Parnell, Auckland, 1052 | Registered & physical & service | 13 Aug 2020 |
Suite 10790, 17b Farnham St, Parnell, Auckland, 1052 | Postal & office & delivery | 04 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Carl Sanders-edwards
Rd 5, Thames, 3575
Address used since 01 Jan 1970 |
Director | 05 Sep 2011 - current |
Nathan James Searle
Papamoa Beach, Papamoa, 3118
Address used since 15 Jun 2015
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 May 2020 |
Director | 15 Jun 2015 - current |
Hamish Gordon Guthrie Franklin
Devonport, Auckland, 0624
Address used since 17 Oct 2018
Devonport, Auckland, 0624
Address used since 14 May 2020 |
Director | 17 Oct 2018 - current |
Sarah Caroline Keene
Devonport, Auckland, 0624
Address used since 18 Oct 2018 |
Director | 18 Oct 2018 - current |
Donald Neal Mcveigh
Conifer Grove, Takanini, 2112
Address used since 15 Jun 2015 |
Director | 15 Jun 2015 - 17 Oct 2018 |
Emma Joan Sanders-edwards
Rd 5, Thames, 3575
Address used since 05 Sep 2011 |
Director | 05 Sep 2011 - 21 Feb 2014 |
Suite 10790, 17b Farnham St , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Suite 10790, Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 | Registered & physical | 12 Aug 2020 - 13 Aug 2020 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 03 Aug 2020 - 12 Aug 2020 |
Level 22, 188 Quay Street, Auckland Central, Auckland, 1142 | Physical & registered | 23 Nov 2016 - 03 Aug 2020 |
Suite 3, 135 Broadway, Newmarket, Auckland, 1023 | Registered & physical | 05 Sep 2011 - 23 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
666 663 930 - Agillo Pty Ltd Other (Other) |
Randwick New South Wales 2031 |
11 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcveigh, Don Individual |
Conifer Grove Takanini 2112 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Adeption Nominee Limited Shareholder NZBN: 9429049203875 Entity (NZ Limited Company) |
17b Farnham Street, Parnell Auckland 1052 |
10 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanders-edwards, Emma Joan Individual |
Rd 5 Thames 3575 |
05 Sep 2011 - current |
Miller Poulgrain Trustees (2005) Limited Shareholder NZBN: 9429034973417 Entity (NZ Limited Company) |
Thames |
05 Sep 2011 - current |
Sanders-edwards, Carl Director |
Rd 5 Thames 3575 |
05 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Winstone, Timothy Individual |
Glendowie Auckland 1071 |
27 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcveigh, Don Individual |
Conifer Grove Takanini 2112 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Sanders-edwards, Carl Director |
Rd 5 Thames 3575 |
05 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Searle, Nathan Individual |
Papamoa Beach Papamoa 3118 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Searle, Nathan Individual |
Papamoa Beach Papamoa 3118 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Schibli, Peter Individual |
Grey Lynn Auckland 1021 |
27 Apr 2016 - 10 Aug 2021 |
Languedoc Holdings Limited Level 5, 12 O'connell Street |
|
Jones Road Farm Limited Level 5, 12 O'connell Street |
|
Viaduct Trustee (taylor) Limited Level 5, 12 O'connell Street |
|
See Me Go Trust Music And Audio Institute Of New Zealand |
|
Mdt Holdings Limited Level 5, 12 O'connell Street |
|
Gilmore Independent Trustee Limited Level 5, 12 O'connell Street |
On Camera Limited Level 4 |
Kevin Simms Limited Level 29, 188 Quay Street |
Turning Point 2012 Limited Level 7, 290 Queen Street |
Pd Training Limited Floor 31, Vero Centre |
Unboxed Limited 801/85 Beach Road |
The Small Business Boot Camp Company Limited Level 4 |