Adis International Limited, a registered company, was launched on 23 Dec 1981. 9429032109849 is the number it was issued. The company has been run by 16 directors: Deanna Eagle - an active director whose contract started on 01 Dec 2015,
Carolyn H. - an active director whose contract started on 01 Jan 2018,
Helmut V. - an inactive director whose contract started on 23 Dec 2011 and was terminated on 31 Dec 2023,
Martin M. - an inactive director whose contract started on 23 Dec 2011 and was terminated on 14 Sep 2022,
Derk H. - an inactive director whose contract started on 23 Dec 2011 and was terminated on 31 Dec 2017.
Last updated on 03 Apr 2024, our database contains detailed information about 4 addresses this company uses, specifically: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 (office address),
Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 (delivery address),
Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 (physical address),
Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 (service address) among others.
Adis International Limited had been using 5 The Warehouse Way, Northcote, Auckland as their registered address up to 04 May 2022.
Other names for this company, as we found at BizDb, included: from 23 Dec 1981 to 10 Apr 1990 they were called Adis Press Limited.
Other active addresses
Address #4: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 21 Dec 2023
Principal place of activity
5 The Warehouse Way, Northcote, Auckland, 0627 New Zealand
Previous addresses
Address #1: 5 The Warehouse Way, Northcote, Auckland, 0627 New Zealand
Registered & physical address used from 14 Jul 2014 to 04 May 2022
Address #2: 41 Centorian Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 31 Mar 2006 to 14 Jul 2014
Address #3: 41 Centorian Drive, Mairanga Bay, Auckland
Physical address used from 11 Jun 1997 to 31 Mar 2006
Address #4: 41 Centorian Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 11 Jan 1994 to 14 Jul 2014
Address #5: Centorian Drive, Mairangi Bay, Auckland
Registered address used from 10 Jan 1994 to 11 Jan 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Hrb 152990 B - Springer Nature International Gmbh | 23 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Adis Holdings (n.z.) Limited Shareholder NZBN: 9429039153395 Company Number: 492759 |
23 Dec 1981 - 20 Oct 2004 | |
Other | Wolters Kluwer International Holding Bv | 20 Oct 2004 - 27 Jan 2012 | |
Other | Springer Science + Business Media Gmbh Company Number: HRB 151647 B |
27 Jan 2012 - 23 Dec 2013 | |
Entity | Adis Holdings (n.z.) Limited Shareholder NZBN: 9429039153395 Company Number: 492759 |
23 Dec 1981 - 20 Oct 2004 |
Ultimate Holding Company
Deanna Eagle - Director
Appointment date: 01 Dec 2015
Address: Sunnynook, Auckland, 0632 New Zealand
Address used since 01 Dec 2015
Carolyn H. - Director
Appointment date: 01 Jan 2018
Address: New York, New York, 10065 United States
Address used since 01 Jan 2018
Helmut V. - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 31 Dec 2023
Martin M. - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 14 Sep 2022
Derk H. - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 31 Dec 2017
Michael Sumner - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 01 Dec 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Apr 2012
Jeremy Bartlett Kannemeyer - Director (Inactive)
Appointment date: 03 Sep 2008
Termination date: 30 Apr 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Oct 2009
Dennis Gordon Hall - Director (Inactive)
Appointment date: 15 Mar 2006
Termination date: 20 Feb 2012
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 15 Mar 2006
Deanna Adele Eagle - Director (Inactive)
Appointment date: 16 May 2003
Termination date: 03 Sep 2008
Address: Mairangi Bay, Auckland,
Address used since 16 May 2003
Stephen Phillip Clissold - Director (Inactive)
Appointment date: 10 Dec 1999
Termination date: 15 Mar 2006
Address: Rothesay Bay, Auckland,
Address used since 10 Dec 1999
Dennis Gordon Hall - Director (Inactive)
Appointment date: 29 Aug 1997
Termination date: 16 May 2003
Address: Murrays Bay, Auckland,
Address used since 29 Aug 1997
Timothy David Hill - Director (Inactive)
Appointment date: 08 May 1997
Termination date: 10 Dec 1999
Address: Bushlands Park, Albany, Auckland,
Address used since 08 May 1997
Rennie Christian Heel - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 23 Dec 1997
Address: Victoria, British Colomba, V8 5x8, Canada,
Address used since 13 Apr 1995
Graeme Seton Avery - Director (Inactive)
Appointment date: 18 Jun 1991
Termination date: 29 Aug 1997
Address: Browns Bay, Auckland 10,
Address used since 18 Jun 1991
Keith Leslie Groves - Director (Inactive)
Appointment date: 13 Apr 1995
Termination date: 08 May 1997
Address: Northcote, Auckland,
Address used since 13 Apr 1995
Neil Ronald Story - Director (Inactive)
Appointment date: 18 Jun 1991
Termination date: 13 Apr 1995
Address: Long Bay, Auckland 10,
Address used since 18 Jun 1991
Transaction Services Holdings Limited
5 The Warehouse Way
Clubware Limited
5 The Warehouse Way
Debitsuccess Limited
5 The Warehouse Way
Paysmart Nz Limited
5 The Warehouse Way
H&r Lp Limited
1 The Warehouse Way
Jyk Trading Limited
1 The Warehouse Way