Shortcuts

Aderant Legal Holdings (nz) Ulc

Type: Nz Unlimited Company (Ultd)
9429031802116
NZBN
1497223
Company Number
Registered
Company Status
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
Level 1, 5-7 Corinthian Drive
Albany 0752
New Zealand
Physical & registered & service address used since 08 May 2013
Level 1, 5-7 Corinthian Drive
Albany 0752
New Zealand
Postal & office & delivery address used since 09 Feb 2021


Aderant Legal Holdings (Nz) Ulc, a registered company, was started on 25 Mar 2004. 9429031802116 is the NZ business identifier it was issued. "Computer software wholesaling" (business classification F349207) is how the company has been categorised. The company has been supervised by 15 directors: Craig Michael Jackson - an active director whose contract started on 10 Oct 2015,
John S. - an active director whose contract started on 01 Nov 2016,
Jason C. - an active director whose contract started on 26 Jun 2017,
Paul S. - an inactive director whose contract started on 24 Feb 2016 and was terminated on 15 Jun 2017,
David L. - an inactive director whose contract started on 24 Feb 2016 and was terminated on 01 Nov 2016.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 1, 5-7 Corinthian Drive, Albany, 0752 (types include: postal, office).
Aderant Legal Holdings (Nz) Ulc had been using C/- Chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland as their physical address until 08 May 2013.
More names for this company, as we identified at BizDb, included: from 12 May 2004 to 30 Sep 2004 they were named Softlaw Legal Holdings (Nz) Ulc, from 25 Mar 2004 to 12 May 2004 they were named Softlaw Legal Holdings (Nz) Ulc Limited.
One entity controls all company shares (exactly 100 shares) - Roper T2 Lp - located at 0752, Wilmington, De.

Addresses

Principal place of activity

Level 1, 5-7 Corinthian Drive, Albany, 0752 New Zealand


Previous address

Address #1: C/- Chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland New Zealand

Physical & registered address used from 25 Mar 2004 to 08 May 2013

Contact info
64 9 4143800
27 Feb 2019 Phone
info@aderant.com
27 Feb 2019 Email
www.aderant.com
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Roper T2 Lp Wilmington, De
19803
United States

Ultimate Holding Company

20 Apr 2021
Effective Date
Aderant International Holdings Llc
Name
A Delaware (usa) Limited Liability Company
Type
3782034
Ultimate Holding Company Number
US
Country of origin
Directors

Craig Michael Jackson - Director

Appointment date: 10 Oct 2015

ASIC Name: Aderant Legal Holdings (aus) Pty. Ltd.

Address: Roseville, Nsw, 2069 Australia

Address used since 10 Oct 2015

Address: 126-130 Phillip Street, Sydney Nsw, 2000 Australia

Address: 126-130 Phillip Street, Sydney Nsw, 2000 Australia


John S. - Director

Appointment date: 01 Nov 2016

Address: Florida, 34211 United States

Address used since 01 Nov 2016

Address: Sarasota, Florida 34242, 2619 United States

Address used since 14 Jun 2017


Jason C. - Director

Appointment date: 26 Jun 2017

Address: Fl 34202-0000, United States

Address used since 26 Jun 2017


Paul S. - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 15 Jun 2017

Address: Bradenton, Florida, 34202 United States

Address used since 24 Feb 2016


David L. - Director (Inactive)

Appointment date: 24 Feb 2016

Termination date: 01 Nov 2016

Address: Lakewood Ranch, Florida, 34202 United States

Address used since 24 Feb 2016


Chris G. - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 24 Feb 2016

Address: 500 Northridge Road, Suite 800, Atlanta, Georgia, 30350 United States

Address used since 03 Sep 2012


Deane P. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 24 Feb 2016

Address: 500 Northridge Road, Suite 800, Atlanta, Georgia, 30350 United States

Address used since 03 Sep 2012


Carolyn Zelnio - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 17 Jun 2011

Address: Building 6, Suite 620, Atlanta, Georgia 30305, Usa,

Address used since 30 Apr 2010


Michael Edward Kohlsdorf - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 01 Feb 2011

Address: Atlanta, Georgia, 30305, Usa,

Address used since 16 Jan 2009


Roger Elwin Maloch - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 30 Apr 2010

Address: Atlanta, Georgia, 30305, Usa,

Address used since 16 Jan 2009


Emmett Bergman - Director (Inactive)

Appointment date: 15 Sep 2006

Termination date: 30 Oct 2006

Address: San Francisco, Ca 94131, Usa,

Address used since 15 Sep 2006


Ron Jones - Director (Inactive)

Appointment date: 14 May 2004

Termination date: 15 Sep 2006

Address: Corona, Ca 92883, Usa,

Address used since 14 May 2004


Lawrence Joseph Alves - Director (Inactive)

Appointment date: 14 Oct 2004

Termination date: 15 Sep 2006

Address: Tallahassee, Florida 32312, Usa,

Address used since 14 Oct 2004


Michael Simmons - Director (Inactive)

Appointment date: 14 May 2004

Termination date: 31 Mar 2006

Address: South Gulfport, Fl 33707, Usa,

Address used since 14 May 2004


Gerry Morgan - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 14 Oct 2004

Address: Menlo Park, Ca 94025, United States Of America,

Address used since 25 Mar 2004

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,

Similar companies

Boring Lender Limited
Suite F, Building 6,

Ial Capital Limited
97 John Downs Drive

Image Analytics Pacific Limited
Unit 5, 25 Airborne Road

Ingram Micro (n.z.) Limited
3 Rothwell Ave

Maxabillion Resources Limited
225e State Highway 17

Rhipe New Zealand Limited
C/-hayes Knight, Chartered Accountants