Advisa Immigration Limited, a registered company, was started on 18 Aug 1995. 9429038433627 is the NZBN it was issued. This company has been supervised by 6 directors: Warwick Neutze - an active director whose contract started on 01 Apr 2019,
Ian Mcpherson - an active director whose contract started on 01 Apr 2019,
Barry Patrick O'brien - an inactive director whose contract started on 27 Nov 1995 and was terminated on 01 Apr 2019,
Leo Joseph Mcdonald - an inactive director whose contract started on 27 Nov 1995 and was terminated on 01 Apr 2015,
Dean Ashley Page - an inactive director whose contract started on 27 Nov 1995 and was terminated on 03 Dec 1999.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Level 3, 59-67 High Street, Auckland Central, Auckland, 1010 (physical address),
Level 3, 59-67 High Street, Auckland Central, Auckland, 1010 (service address),
Level 3, 59 High Street, Auckland Central, Auckland, 1010 (office address),
Level 3, 59 High Street, Auckland Central, Auckland, 1010 (delivery address) among others.
Advisa Immigration Limited had been using Level 10, 55 Shortland Street, Auckland Central, Auckland as their physical address until 21 Oct 2021.
Old names used by the company, as we identified at BizDb, included: from 06 Apr 2005 to 31 Mar 2022 they were called Enterprise Recruitment Global Limited, from 18 Aug 1995 to 06 Apr 2005 they were called Interactive Recruitment Limited.
One entity controls all company shares (exactly 100 shares) - Enterprise Recruitment Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 3, 59-67 High Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 21 Oct 2021
Principal place of activity
Level 3, 59 High Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 16 Oct 2019 to 21 Oct 2021
Address #2: Level 10, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Oct 2019 to 21 Jul 2021
Address #3: Level 16, 41 Shortland Street, Aig Building, Auckland, 1010 New Zealand
Physical & registered address used from 05 Jul 2019 to 16 Oct 2019
Address #4: Level 15, The Shortland Centre, 55 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 07 Jun 2018 to 05 Jul 2019
Address #5: Level 10, Whk Centre, 51 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 19 Jul 2012 to 07 Jun 2018
Address #6: C/-enterprise Recruitment Limited, Level 14, Cts House, 175 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 12 Oct 2010 to 19 Jul 2012
Address #7: C/-enterprise Recruitment Limited, Level 3, Ferry Building, 99 Quay Street, Auckland New Zealand
Physical & registered address used from 05 Nov 2004 to 12 Oct 2010
Address #8: C/- Enterprise Consulting Group Ltd, Level 3, Ferry Building, 99 Quay Street, Auckland
Registered & physical address used from 06 Nov 2003 to 05 Nov 2004
Address #9: C/- Adsett & Braddock, Level 2, 90 Symonds Street, Auckland
Registered address used from 30 Nov 2000 to 06 Nov 2003
Address #10: C/- Mcdonald O'brien Holdings, Level 3, Ferry Building, 99 Quay Street, Auckland
Physical address used from 30 Nov 2000 to 06 Nov 2003
Address #11: C/- Adsett & Braddock, Level 2, 90 Symonds Street, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Enterprise Recruitment Limited Shareholder NZBN: 9429037765033 |
Auckland Central Auckland 1010 New Zealand |
18 Aug 1995 - |
Ultimate Holding Company
Warwick Neutze - Director
Appointment date: 01 Apr 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Oct 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Apr 2019
Ian Mcpherson - Director
Appointment date: 01 Apr 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2019
Barry Patrick O'brien - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 01 Apr 2019
Address: 8 Albert Street, Auckland, 1010 New Zealand
Address used since 05 Feb 2016
Leo Joseph Mcdonald - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 01 Apr 2015
Address: St Heliers Bay, Auckland, 1071 New Zealand
Address used since 19 Jan 2009
Dean Ashley Page - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 03 Dec 1999
Address: Newtown, Wellington,
Address used since 27 Nov 1995
Wayne Robert Adsett - Director (Inactive)
Appointment date: 18 Aug 1995
Termination date: 27 Nov 1995
Address: Epsom, Auckland,
Address used since 18 Aug 1995
The A2 Milk Company (export) Limited
Level 10
Inkle Limited
Level 18
Barney's Retirement Fund Limited
51 Shortland Street
New Zealand China Trade Association (incorporated)
Level 13
The Liability Claims Company Limited
Level 13
New Zealand Agrichemical Education Trust
Offices Of Morrison Kent