Shortcuts

Adg Media Limited

Type: NZ Limited Company (Ltd)
9429036487271
NZBN
1212132
Company Number
Registered
Company Status
83615329
GST Number
No Abn Number
Australian Business Number
C161260
Industry classification code
Printing Trade Service
Industry classification description
Current address
Shop 9, 31 Princes Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 06 Mar 2018
Shop 9, 31 Princes Street
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 09 Mar 2020
20i Sylvia Park Road
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 01 Feb 2024

Adg Media Limited, a registered company, was started on 21 May 2002. 9429036487271 is the NZBN it was issued. "Printing trade service" (business classification C161260) is how the company was categorised. The company has been managed by 4 directors: Jie Shao - an active director whose contract began on 12 Jun 2015,
Lei Shi - an active director whose contract began on 26 Feb 2018,
Lei Shi - an inactive director whose contract began on 21 May 2002 and was terminated on 01 Feb 2017,
Jie Shao - an inactive director whose contract began on 21 May 2002 and was terminated on 30 Jan 2004.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 20I Sylvia Park Road, Mount Wellington, Auckland, 1060 (category: registered, service).
Adg Media Limited had been using 5/212 Burswood Drive, East Tamaki, Auckland, Acukland as their registered address up until 06 Mar 2018.
Former names used by the company, as we identified at BizDb, included: from 27 Jan 2004 to 19 Apr 2004 they were called Advanced Digital Graphics Company Limited, from 21 May 2002 to 27 Jan 2004 they were called K J Immigration Company Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 800 shares (80 per cent).

Addresses

Principal place of activity

Shop 9, 31 Princes Street, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 5/212 Burswood Drive, East Tamaki, Auckland, Acukland, 2013 New Zealand

Registered & physical address used from 22 Jun 2015 to 06 Mar 2018

Address #2: 39d Springs Rd, East Tamaki, Auckland New Zealand

Physical & registered address used from 27 Sep 2006 to 22 Jun 2015

Address #3: 17a La Trobe St, Pakuranga, Auckland

Registered & physical address used from 12 May 2005 to 27 Sep 2006

Address #4: 774 Dominion Road, Mt Roskill, Auckland

Physical address used from 16 Aug 2004 to 12 May 2005

Address #5: 61 Cormack St, Mt Roskill, Auckland

Registered address used from 22 Apr 2003 to 12 May 2005

Address #6: 61 Cormack St, Mt Roskill, Auckland, New Zealand

Physical address used from 15 Apr 2003 to 16 Aug 2004

Address #7: 19 Staveley Ave.,, Hillsborough, Auckland

Physical address used from 21 May 2002 to 15 Apr 2003

Address #8: 19 Staveley Ave.,, Hillsborough, Auckland

Registered address used from 21 May 2002 to 22 Apr 2003

Contact info
64 9 6301118
26 Mar 2019 Phone
shaojie98@hotmail.com
09 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Shao, Jie Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 800
Individual Shi, Lei Farm Cove
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shi, Lei Farm Cove
Auckland
2012
New Zealand
Directors

Jie Shao - Director

Appointment date: 12 Jun 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 12 Jun 2015


Lei Shi - Director

Appointment date: 26 Feb 2018

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 26 Feb 2018


Lei Shi - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 01 Feb 2017

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 24 Mar 2016


Jie Shao - Director (Inactive)

Appointment date: 21 May 2002

Termination date: 30 Jan 2004

Address: Mt Roskill, Auckland,

Address used since 29 Aug 2003

Nearby companies

Supreme Plastic Roofing Limited
Unit 1 29 -31 Princes Street

Avon Picture Mouldings Limited
Suite 2, 2 Gloucester Park Road

The Frame Workshop & Gallery Limited
2 Gloucester Park Road

Chillex Mid Island Limited
5 Hill Street

Zk-1 Productions Limited
28 Princes Street

T D Welding Limited
36b Princes Street

Similar companies

A1 Copy Centre Limited
25 Mays Road

Jaap Tech Enterprises Limited
Flat 2, 70 Banks Road

Kazo Trading Limited
72a Boakes Road

Newa Import & Export Trading Limited
Mangere Town Centre

Parnell Trade Limited
15 Church Street

Precious Labels Limited
14b Bowling Avenue