Shortcuts

Adis International Limited

Type: NZ Limited Company (Ltd)
9429032109849
NZBN
113220
Company Number
Registered
Company Status
042450871
GST Number
Current address
5 The Warehouse Way
Northcote
Auckland 0627
New Zealand
Office & delivery address used since 24 May 2019
Private Bag 65901
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 24 May 2019
Level 2, 74 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 04 May 2022

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.

Addresses

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

Contact info
64 9 4770700
24 May 2019 Phone
NZAdisAccounts@springer.com
24 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 10000
Other (Other) Hrb 152990 B - Springer Nature International Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Adis Holdings (n.z.) Limited
Shareholder NZBN: 9429039153395
Company Number: 492759
Other Wolters Kluwer International Holding Bv
Other Springer Science + Business Media Gmbh
Company Number: HRB 151647 B
Entity Adis Holdings (n.z.) Limited
Shareholder NZBN: 9429039153395
Company Number: 492759

Ultimate Holding Company

04 Apr 2018
Effective Date
Springer Nature Ag & Co. Kgaa
Name
Privately Owned Company
Type
DE
Country of origin
Directors

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

Nearby companies

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