Shortcuts

Activedocs International Limited

Type: NZ Limited Company (Ltd)
9429037081737
NZBN
1100919
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 6
27 Gillies Ave
Newmarket, Auckland 1023
Other address (Address For Share Register) used since 10 Sep 2009
Flat 5, 36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 28 Apr 2021
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 23 Sep 2021

Activedocs International Limited, a registered company, was registered on 08 Nov 2000. 9429037081737 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been categorised. This company has been managed by 10 directors: Glenn Lloyd Ricketts - an active director whose contract began on 19 Dec 2003,
Brian Wayne Roulston - an active director whose contract began on 19 Dec 2003,
Michael Kieran O'brien - an active director whose contract began on 28 Sep 2007,
Dorothy Shirley Johnstone - an inactive director whose contract began on 13 Dec 2000 and was terminated on 18 Jul 2005,
Michael John Johnstone - an inactive director whose contract began on 13 Dec 2000 and was terminated on 19 Dec 2003.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (registered address),
5/36 William Pickering Drive, Rosedale, Auckland, 0632 (physical address),
5/36 William Pickering Drive, Rosedale, Auckland, 0632 (service address),
5/36 William Pickering Drive, Rosedale, Auckland, 0632 (other address) among others.
Activedocs International Limited had been using 5/36 William Pickering Drive, Rosedale, Auckland as their registered address until 11 Jul 2022.
Old names for the company, as we identified at BizDb, included: from 08 Nov 2000 to 03 May 2006 they were called Keylogix International Limited.
One entity owns all company shares (exactly 1 share) - Activedocs Technology Limited - located at 0632, Rosedale, Auckland.

Addresses

Other active addresses

Address #4: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical & service address used from 11 Jul 2022

Principal place of activity

Level 6, 27 Gillies Ave, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 01 Oct 2021 to 11 Jul 2022

Address #2: Flat 5, 36 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 May 2021 to 01 Oct 2021

Address #3: Level 6, 27 Gillies Ave, Newmarket, Auckland 1023 New Zealand

Physical & registered address used from 17 Sep 2009 to 06 May 2021

Address #4: Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023

Physical address used from 15 Sep 2008 to 17 Sep 2009

Address #5: Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023

Registered address used from 08 Sep 2008 to 08 Sep 2008

Address #6: C/-o'halloran Hmt, Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023

Registered address used from 08 Sep 2008 to 17 Sep 2009

Address #7: Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023

Physical address used from 08 Sep 2008 to 15 Sep 2008

Address #8: C/-o'halloran Hmt, Level 1, 27 Gillies Avenue, Auckland 1023

Physical address used from 08 Sep 2008 to 08 Sep 2008

Address #9: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Registered address used from 06 Nov 2007 to 08 Sep 2008

Address #10: C-mcisaac & Associates Limited, Unit A, 12 Satrun Place, North Harbour, Auckland

Physical address used from 06 Nov 2007 to 08 Sep 2008

Address #11: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Registered address used from 06 Nov 2007 to 08 Sep 2008

Address #12: C/-mcisaac & Associates Limited, Unit A, 12 Satrun Place, North Harbour, Auckland

Physical address used from 06 Nov 2007 to 08 Sep 2008

Address #13: Unit 1, 12 Saturn Place, North Harbour, Auckland

Registered address used from 20 Apr 2007 to 06 Nov 2007

Address #14: Unit 1a, 12 Saturn Place, North Harbour, Auckland

Registered address used from 26 Apr 2004 to 20 Apr 2007

Address #15: Unit 1a, 12 Saturn Place, North Harbour, Auckland

Physical address used from 26 Apr 2004 to 06 Nov 2007

Address #16: Level 5, 135 Broadway, Newmarket, Auckland

Physical & registered address used from 08 Nov 2000 to 26 Apr 2004

Contact info
64 520 5650
Phone
accounts@activedocs.com
Email
www.ActiveDocs.com
12 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 22 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Activedocs Technology Limited
Shareholder NZBN: 9429037107611
Rosedale
Auckland
0632
New Zealand

Ultimate Holding Company

17 Sep 2017
Effective Date
Activedocs Limited
Name
Ltd
Type
579712
Ultimate Holding Company Number
NZ
Country of origin
Directors

Glenn Lloyd Ricketts - Director

Appointment date: 19 Dec 2003

Address: Devonport, Auckland, 0624 New Zealand

Address used since 07 Sep 2006


Brian Wayne Roulston - Director

Appointment date: 19 Dec 2003

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Dec 2003


Michael Kieran O'brien - Director

Appointment date: 28 Sep 2007

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Sep 2007


Dorothy Shirley Johnstone - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 18 Jul 2005

Address: Mission Bay, Auckland,

Address used since 13 Dec 2000


Michael John Johnstone - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 19 Dec 2003

Address: Mission Bay, Auckland,

Address used since 13 Dec 2000


Christopher John Gedye - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 03 Dec 2003

Address: Remuera, Auckland,

Address used since 13 Dec 2000


Martin Greenberg - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 03 Dec 2003

Address: Sq, Sydney, N S W 2000, (alternate, For Christopher Due),

Address used since 13 Dec 2000


Christopher Paul Due - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 03 Dec 2003

Address: Newmarket, Auckland,

Address used since 01 Aug 2003


Michael Kieran O'brien - Director (Inactive)

Appointment date: 13 Dec 2000

Termination date: 19 Aug 2001

Address: Kohimarama, Auckland,

Address used since 13 Dec 2000


Gregory Charles Lee - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 12 Jun 2001

Address: Takapuna, Auckland,

Address used since 08 Nov 2000

Nearby companies

Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue

Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue

Pinnacle Life Limited
Level 2, Gillies Avenue Office Park

Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue

Travoliday Limited
Suite G3, 27 Gillies Avenue

Nz Ev Conversions Limited
Suite G1, 27 Gillies Avenue

Similar companies

Amasys Computer Services Limited
Level 2

Amazing Solutions Limited
Level 6, 135 Broadway

Construction Software Limited
Level 6, 135 Broadway

Custom Micro Design Limited
Level 4, 20 Kent Street

Planit Nz Limited
Suite G1, 27 Gillies Avenue

Think New Limited
Level 6, 135 Broadway