Adherium (Nz) Limited, a registered company, was registered on 14 Aug 2001. 9429036806454 is the number it was issued. "Medical equipment mfg" (business classification C241230) is how the company was classified. This company has been managed by 15 directors: Jeremy C. - an active director whose contract began on 14 Feb 2013,
Bruce Fielding Mcharrie - an active director whose contract began on 14 Dec 2015,
Bryan William Mogridge - an inactive director whose contract began on 14 Dec 2015 and was terminated on 29 Jan 2021,
John Mills - an inactive director whose contract began on 14 Dec 2015 and was terminated on 18 Oct 2019,
Garth Campbell Sutherland - an inactive director whose contract began on 14 Aug 2001 and was terminated on 14 Mar 2019.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 2, 63 Albert Street, Auckland, 1010 (registered address),
Level 2, 63 Albert Street, Auckland, 1010 (physical address),
Level 2, 63 Albert Street, Auckland, 1010 (service address),
Po Box 106612, Auckland, 1010 (postal address) among others.
Adherium (Nz) Limited had been using Level 11, 16 Kingston Street, Auckland as their physical address until 28 Sep 2022.
Former names for the company, as we established at BizDb, included: from 14 Aug 2001 to 08 Jun 2015 they were called Nexus6 Limited.
One entity owns all company shares (exactly 13346956 shares) - Acn 605 352 510 - Adherium Limited - located at 1010, Level 18, 727 Collins Street, Melbourne, Vic.
Principal place of activity
204 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 11, 16 Kingston Street, Auckland, 1010 New Zealand
Physical & registered address used from 29 Aug 2019 to 28 Sep 2022
Address #2: Level 2, 204 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Nov 2015 to 29 Aug 2019
Address #3: 8 Commerce Street, Suite 205, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2013 to 24 Nov 2015
Address #4: 9a 22 Emily Place, Auckland 1010 New Zealand
Physical & registered address used from 24 Feb 2009 to 05 Mar 2013
Address #5: 9a 22 Emily Place, Auckland, 1001
Physical & registered address used from 13 Dec 2005 to 24 Feb 2009
Address #6: 32/23 145 Quay St, Auckland, , Auckland
Physical & registered address used from 12 Apr 2005 to 13 Dec 2005
Address #7: C/- Lock & Partners Ltd, 1st Level, 171 Hobson Street, Auckland
Physical address used from 18 Feb 2002 to 12 Apr 2005
Address #8: Lock & Partners Ltd, 1st Floor, 133 Vincent Street, Auckland
Registered address used from 09 Nov 2001 to 12 Apr 2005
Address #9: Lock & Partners Ltd, 1st Floor, 133 Vincent Street, Auckland
Physical address used from 14 Aug 2001 to 18 Feb 2002
Basic Financial info
Total number of Shares: 13346956
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13346956 | |||
Other (Other) | Acn 605 352 510 - Adherium Limited |
Level 18, 727 Collins Street Melbourne, Vic 3000 Australia |
19 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Andrew Scott |
Kelburn Wellington New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Wilson, Christopher Robert |
Freemans Bay Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Evans, David |
Takapuna Auckland |
05 Dec 2006 - 19 Aug 2015 |
Individual | Gormack, Michael |
Auckland 1010 New Zealand |
12 Mar 2015 - 19 Aug 2015 |
Entity | Endeavour Capital Limited Shareholder NZBN: 9429037179014 Company Number: 1054107 |
05 Dec 2006 - 24 Apr 2007 | |
Individual | Sommerville, Heidi |
Herne Bay Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Baker, Margot |
Auckland New Zealand |
11 Sep 2007 - 10 Oct 2013 |
Individual | Fisher, Richard |
Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Richardson, Anthony |
Kelburn Wellington New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Pine, Keith |
Remuera Auckland New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Individual | Casagrande, Greg |
Devonport Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Whitcher, Helen |
Remuera Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Parkinson, Andrew Bruce |
Glendowie Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Sutherland, Valerie Mary |
Rd 6 Warkworth 0986 New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Hewlett, Brett |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Entity | Tmg International Limited Shareholder NZBN: 9429036285440 Company Number: 1247546 |
05 Dec 2006 - 19 Aug 2015 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
11 Sep 2007 - 19 Aug 2015 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
05 Dec 2006 - 19 Aug 2015 | |
Entity | Pave South 1 Limited Shareholder NZBN: 9429035363323 Company Number: 1518857 |
11 Sep 2007 - 19 Aug 2015 | |
Other | 6324860 Canada Inc. | 29 May 2015 - 19 Aug 2015 | |
Individual | Erskine, Ken |
Herne Bay Auckland 1011 New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Individual | Murray, Samantha Clare |
Kelburn Wellington New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Entity | Mogridge And Associates Limited Shareholder NZBN: 9429038075421 Company Number: 859422 |
11 Sep 2007 - 19 Aug 2015 | |
Individual | Sutherland, Ross Alan |
Rd 6 Warkworth 0986 New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Entity | N6 Eip Nominees Limited Shareholder NZBN: 9429041393581 Company Number: 5444261 |
28 Oct 2014 - 19 Aug 2015 | |
Other | Child Health Research Foundation | 11 Sep 2007 - 11 Sep 2007 | |
Individual | Smith, Trevor |
Castor Bay Auckland |
05 Dec 2006 - 24 Apr 2007 |
Individual | Mccormick, Iain |
St Heliers Auckland 1071 New Zealand |
29 May 2015 - 19 Aug 2015 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
12 Mar 2014 - 19 Aug 2015 | |
Entity | Lynne Reindler Trustees Limited Shareholder NZBN: 9429036756612 Company Number: 1164705 |
11 Sep 2007 - 10 Nov 2010 | |
Individual | Pellet, Selwyn |
Heathcote Christchurch New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Entity | Pave South 1 Limited Shareholder NZBN: 9429035363323 Company Number: 1518857 |
11 Sep 2007 - 19 Aug 2015 | |
Individual | Parkinson, Connie Schondorff |
Glendowie Auckland New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Entity | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
12 Mar 2014 - 19 Aug 2015 | |
Individual | Burgess, Joanna |
Herne Bay Auckland 1011 New Zealand |
29 Jan 2013 - 19 Aug 2015 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
11 Sep 2007 - 19 Aug 2015 | |
Individual | Evans, Barbara |
Takapuna Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Entity | N6 Eip Nominees Limited Shareholder NZBN: 9429041393581 Company Number: 5444261 |
28 Oct 2014 - 19 Aug 2015 | |
Individual | Bone, Peter David |
Freemans Bay Auckland |
05 Dec 2006 - 19 Aug 2015 |
Entity | Mogridge And Associates Limited Shareholder NZBN: 9429038075421 Company Number: 859422 |
11 Sep 2007 - 19 Aug 2015 | |
Entity | K One W One Limited Shareholder NZBN: 9429037482732 Company Number: 979578 |
05 Dec 2006 - 19 Aug 2015 | |
Entity | Utrade Limited Shareholder NZBN: 9429037589752 Company Number: 958754 |
11 Sep 2007 - 19 Aug 2015 | |
Individual | Sommerville, David |
Herne Bay Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Price, Masayo |
Level 2, Ascot Integrated Hospital 90 Greenlane East, Remuera, Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Entity | Endeavour Capital Limited Shareholder NZBN: 9429037179014 Company Number: 1054107 |
05 Dec 2006 - 24 Apr 2007 | |
Entity | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 Company Number: 2125247 |
17 Feb 2009 - 19 Aug 2015 | |
Other | One Funds Management Limited | 15 Feb 2013 - 19 Aug 2015 | |
Individual | Edmonds, Ricky |
Tryphena Harbour Great Barrier Island New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Individual | Devine, John |
Devonport Auckland New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
29 Jan 2013 - 19 Aug 2015 | |
Individual | Sutherland, Garth Campbell |
Auckland 1010 New Zealand |
14 Aug 2001 - 19 Aug 2015 |
Individual | Whitcher, Geoff |
Remuera Auckland New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Other | Null - The Sutherland Family Trust | 24 Apr 2007 - 24 Apr 2007 | |
Other | Null - Child Health Research Foundation | 11 Sep 2007 - 11 Sep 2007 | |
Entity | Eip Nominees Limited Shareholder NZBN: 9429035491798 Company Number: 1491305 |
11 Sep 2007 - 28 Oct 2014 | |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
05 Dec 2006 - 11 Sep 2007 | |
Other | Null - 6324860 Canada Inc. | 29 May 2015 - 19 Aug 2015 | |
Other | Null - One Funds Management Limited | 15 Feb 2013 - 19 Aug 2015 | |
Individual | Platt, Jasmine |
Mount Albert Auckland 1025 New Zealand |
10 Nov 2010 - 19 Aug 2015 |
Individual | Pethica, Damian |
Remuera Auckland New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Individual | Raudnic, Patricia |
Epsom Auckland New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Individual | Sutherland, Garth Campbell |
Rd 6 Warkworth 0986 New Zealand |
11 Sep 2007 - 19 Aug 2015 |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
29 Jan 2013 - 19 Aug 2015 | |
Entity | Utrade Limited Shareholder NZBN: 9429037589752 Company Number: 958754 |
11 Sep 2007 - 19 Aug 2015 | |
Entity | Cure Kids Ventures Limited Shareholder NZBN: 9429032767896 Company Number: 2125247 |
17 Feb 2009 - 19 Aug 2015 | |
Individual | Walley, John |
Christchurch New Zealand |
24 Apr 2007 - 19 Aug 2015 |
Individual | Evans, Katherine |
Mt Maunganui Tauranga 3116 New Zealand |
12 Mar 2015 - 19 Aug 2015 |
Individual | Knight, Perry |
Remuera Auckland |
05 Dec 2006 - 24 Apr 2007 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
11 Sep 2007 - 12 Mar 2014 | |
Individual | Neale, Richard |
Auckland |
05 Dec 2006 - 24 Apr 2007 |
Entity | Lynne Reindler Trustees Limited Shareholder NZBN: 9429036756612 Company Number: 1164705 |
11 Sep 2007 - 10 Nov 2010 | |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
11 Sep 2007 - 19 Aug 2015 | |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
12 Mar 2014 - 19 Aug 2015 | |
Individual | Walker, Gavin Ronald |
Remuera Auckland |
05 Dec 2006 - 24 Apr 2007 |
Individual | Blennerhassett, Michael Craig |
Meadowbank Auckland |
05 Dec 2006 - 24 Apr 2007 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
11 Sep 2007 - 19 Aug 2015 | |
Individual | Gilmour, Scott |
Takapuna Auckland |
05 Dec 2006 - 24 Apr 2007 |
Entity | Tmg International Limited Shareholder NZBN: 9429036285440 Company Number: 1247546 |
05 Dec 2006 - 19 Aug 2015 | |
Entity | The Icehouse Limited Shareholder NZBN: 9429036847730 Company Number: 1148205 |
05 Dec 2006 - 11 Sep 2007 | |
Individual | Batten, Daniel |
Ranui Auckland New Zealand |
05 Dec 2006 - 19 Aug 2015 |
Entity | Nzvif Investments Limited Shareholder NZBN: 9429034946695 Company Number: 1601404 |
12 Mar 2014 - 19 Aug 2015 | |
Other | The Sutherland Family Trust | 24 Apr 2007 - 24 Apr 2007 | |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
11 Sep 2007 - 12 Mar 2014 | |
Entity | Eip Nominees Limited Shareholder NZBN: 9429035491798 Company Number: 1491305 |
11 Sep 2007 - 28 Oct 2014 |
Ultimate Holding Company
Jeremy C. - Director
Appointment date: 14 Feb 2013
Bruce Fielding Mcharrie - Director
Appointment date: 14 Dec 2015
ASIC Name: Adherium Limited
Address: City Beach, Wa, 6015 Australia
Address used since 14 Dec 2015
Address: 15 William Street, Melbourne, 3000 Australia
Address: 15 William Street, Melbourne, 3000 Australia
Bryan William Mogridge - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 29 Jan 2021
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 14 Dec 2015
John Mills - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 18 Oct 2019
ASIC Name: Adherium Limited
Address: South Yarra, Vic, 3141 Australia
Address used since 14 Dec 2015
Address: 15 William Street, Melbourne, Vic, 3000 Australia
Address: 15 William Street, Melbourne, Vic, 3000 Australia
Garth Campbell Sutherland - Director (Inactive)
Appointment date: 14 Aug 2001
Termination date: 14 Mar 2019
Address: Auckland, 1010 New Zealand
Address used since 23 Mar 2016
John Douglas Wilson - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 01 Dec 2016
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 14 Feb 2013
Matthew Patrick Mcnamara - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 19 Aug 2015
Address: Toorak, VIC 3142 Australia
Address used since 14 Feb 2013
Maxine Helen Simmons - Director (Inactive)
Appointment date: 14 Feb 2013
Termination date: 19 Aug 2015
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 14 Feb 2013
Dennis Row - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 14 Feb 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 22 Apr 2005
Peter David Bone - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 14 Feb 2013
Address: Freemans Bay, Auckland,
Address used since 22 Apr 2005
David Evans - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 14 Feb 2013
Address: Takapuna, Auckland,
Address used since 22 Apr 2005
Iain Arthur Mccormick - Director (Inactive)
Appointment date: 30 Aug 2007
Termination date: 14 Feb 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2010
Justin Thomas Caldwell Vaughan - Director (Inactive)
Appointment date: 31 Aug 2007
Termination date: 05 Mar 2008
Address: Remuera, Auckland,
Address used since 31 Aug 2007
Richard Neale - Director (Inactive)
Appointment date: 22 Apr 2005
Termination date: 05 Mar 2007
Address: Castor Bay, Auckland,
Address used since 22 Apr 2005
Damien Francis Smith - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 03 Mar 2005
Address: Onetangi, Waiheke Island, Auckland,
Address used since 16 Sep 2004
Addison Group Limited
Level 2, Viaduct Quay Building
Hawkfleet Limited
Level 2, Viaduct Quay Building
Mcconnell Gp No. 1 Limited
Viaduct Quay Building, Level 2
Mpl123 Limited
Level 2, Viaduct Quay Building
Mcconnell Funds Management Limited
Level 2, Viaduct Quay Building
Teal Apartments Limited
Level 2, Viaduct Quay Building
Complay Health Limited
Department Of Computer Science
Formus Labs Limited
70 Symonds Street
Mekonos Limited
110 Customs Street
Portal Instruments New Zealand Limited
Floor 6, 70 Symonds Street
Slumber Guard Limited
Suite 6146, 17b Farnham Street
Truscreen Group Limited
Level 11, Deloitte Centre