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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Shao, Jie |
Farm Cove Auckland 2012 New Zealand |
21 May 2002 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Shi, Lei |
Farm Cove Auckland 2012 New Zealand |
26 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shi, Lei |
Farm Cove Auckland 2012 New Zealand |
21 May 2002 - 03 Mar 2017 |
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
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
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