Adit Group Limited (issued a New Zealand Business Number of 9429041518519) was started on 04 Dec 2014. 9 addresess are currently in use by the company: 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 (type: service, registered). 64 Wairau Drive, Tikipunga, Whangarei had been their physical address, up until 14 Mar 2019. Adit Group Limited used other aliases, namely: Adit Investments Limited from 27 Nov 2014 to 09 Jun 2016. 1200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1200 shares (100 per cent of shares), namely:
Ah Mu, Randall Joseph (an individual) located at Christchurch Central, Christchurch postcode 8013. "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the Australian Bureau of Statistics issued Adit Group Limited. Businesscheck's data was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 239 Ngunguru Road, Rd 3, Whangarei, 0173 | Records & other (Address For Share Register) & shareregister | 06 Mar 2019 |
| 239 Ngunguru Road, Rd 3, Whangarei, 0173 | Registered & physical & service | 14 Mar 2019 |
| 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 | Records & shareregister | 04 Mar 2025 |
| 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 | Registered | 12 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Randall Joseph Ah Mu
Christchurch Central, Christchurch, 8013
Address used since 04 Mar 2025
Christchurch Central, Christchurch, 8013
Address used since 27 Jan 2024
Aleisa,
Address used since 02 Mar 2023
Rd 3, Whangarei, 0173
Address used since 14 Jan 2019
Kamo, Whangarei, 0112
Address used since 08 May 2017 |
Director | 08 May 2017 - current |
|
James Immensley Ah Mu
Onehunga, Auckland, 1061
Address used since 01 Mar 2025
Rd 3, Whangarei, 0173
Address used since 06 Mar 2019 |
Director | 06 Mar 2019 - current |
|
Matthew Ah Mu
Mount Wellington, Auckland, 1060
Address used since 25 Nov 2015 |
Director | 04 Dec 2014 - 06 Mar 2019 |
|
Diane Ah Mu
Mount Wellington, Auckland, 1060
Address used since 25 Nov 2015 |
Director | 04 Dec 2014 - 08 May 2017 |
| Type | Used since | |
|---|---|---|
| 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 | Registered | 12 Mar 2025 |
| 4/28 Beveridge St, Christchurch Central, Christchurch, 8013 | Service | 14 Mar 2025 |
| 13 Tomuri Place , Mount Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 64 Wairau Drive, Tikipunga, Whangarei, 0112 | Physical & registered | 16 Mar 2018 - 14 Mar 2019 |
| 13 Tomuri Place, Mount Wellington, Auckland, 1060 | Registered & physical | 26 Feb 2016 - 16 Mar 2018 |
| 4 Viola Avenue, Mangere East, Auckland, 2024 | Physical & registered | 04 Dec 2014 - 26 Feb 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ah Mu, Randall Joseph Individual |
Christchurch Central Christchurch 8013 |
09 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ah Mu, Matthew Individual |
Mount Wellington Auckland 1060 |
04 Dec 2014 - 06 Mar 2019 |
|
Ah Mu, Diane Individual |
Mount Wellington Auckland 1060 |
04 Dec 2014 - 09 May 2017 |
|
Diane Ah Mu Director |
Mount Wellington Auckland 1060 |
04 Dec 2014 - 09 May 2017 |
![]() |
Fernleaf Labour Trust 2/14 Allright Place |
![]() |
Destiny Church Rotorua 187 Allright Place |
![]() |
Halleluiah Family Trust 16 Allright Place |
![]() |
A. & I. Electrical Limited 14 Matangi Road |
![]() |
Retail Plus Limited Carbine Business Centre |
![]() |
Excellent Software Limited Carbine Business Centre |
|
Kylin Consultant Limited 11 Bertrand Road |
|
Mcsc Enterprises Limited 670 Mount Wellington Highway |
|
Nash Consulting Limited 47 Celtic Crescent |
|
Grand Cru Limited Suite 2, 710 Great South Road |
|
Pajns Limited Level 1, 586 Great South Road |
|
Saraswati Enterprises Limited 6 Belmere Rise |