Shortcuts

Adidas New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038833052
NZBN
592765
Company Number
Registered
Company Status
Current address
Adidas House, Building C, Level 1
600 Great South Road, Greenlane
Auckland 1051
New Zealand
Registered & physical & service address used since 30 Jul 2015

Adidas New Zealand Limited was started on 21 Oct 1993 and issued a New Zealand Business Number of 9429038833052. This registered LTD company has been supervised by 24 directors: Steven Brian Castledine - an active director whose contract started on 01 Aug 2014,
Peter Gerard O'donoghue - an active director whose contract started on 03 Jul 2023,
Uwe Henrik Reiner - an inactive director whose contract started on 08 Jul 2019 and was terminated on 03 Jul 2023,
David James Gaythorpe - an inactive director whose contract started on 01 May 2017 and was terminated on 08 Jul 2019,
Brian James Maher - an inactive director whose contract started on 01 Dec 2010 and was terminated on 28 Feb 2019.
As stated in our data (updated on 03 Apr 2024), this company uses 1 address: Adidas House, Building C, Level 1, 600 Great South Road, Greenlane, Auckland, 1051 (type: registered, physical).
Until 30 Jul 2015, Adidas New Zealand Limited had been using 14A George Bourke Drive, Mt Wellington, Auckland as their physical address.
BizDb identified previous names used by this company: from 21 Oct 1993 to 01 Dec 1993 they were called Samuel Securities Limited.
A total of 6025681 shares are allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address: 14a George Bourke Drive, Mt Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 22 Oct 2013 to 30 Jul 2015

Address: 14 George Bourke Drive, Mt Wellington, Auckland New Zealand

Registered & physical address used from 17 May 2007 to 22 Oct 2013

Address: 25 Vestey Drive, Mt Wellington, Auckland

Physical address used from 26 Jun 1998 to 17 May 2007

Address: 25 Birmingham Road, East Tamaki, Auckland

Physical address used from 26 Jun 1998 to 26 Jun 1998

Address: 25 Birmingham Road,, East Tamaki, Auckland

Registered address used from 11 Mar 1998 to 17 May 2007

Address: 3rd Floor, 89 The Terrace, Wellington

Registered address used from 26 Nov 1993 to 11 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 6025681

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6025681
Individual Adidas, Ag

Ultimate Holding Company

13 Oct 2015
Effective Date
Adidas Ag
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Steven Brian Castledine - Director

Appointment date: 01 Aug 2014

ASIC Name: Adidas Australia Pty Limited

Address: Mulgrave, Victoria 3170, Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Aug 2014

Address: Mulgrave, Victoria 3170, Australia


Peter Gerard O'donoghue - Director

Appointment date: 03 Jul 2023

ASIC Name: Adidas Australia Pty Limited

Address: Waterways, Victoria, 3195 Australia

Address used since 03 Jul 2023


Uwe Henrik Reiner - Director (Inactive)

Appointment date: 08 Jul 2019

Termination date: 03 Jul 2023

ASIC Name: Adidas Australia Pty Limited

Address: Mulgrave, Victoria, 3170 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 08 Jul 2019


David James Gaythorpe - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 08 Jul 2019

Address: 40 Cairnhill Road, Singapore, 229660 Singapore

Address used since 18 Mar 2019

Address: 38 Cairnhill Road, Singapore, 229658 Singapore

Address used since 01 May 2017


Brian James Maher - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 28 Feb 2019

ASIC Name: Adidas Australia Pty Limited

Address: Forest Hill, Victoria, 3131 Australia

Address used since 01 Dec 2010

Address: Mulgrave, Victoria 3170, Australia

Address: Mulgrave, Victoria 3170, Australia


Robin S. - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 01 May 2017


Gregory Norman Sean Kerr - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Jul 2014

Address: Glen Iris, Victoria 3146, Australia,

Address used since 10 Dec 2008


Jean Christophe Bezu - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 01 Dec 2010

Address: Magazine Gap Rd, Hong Kong,

Address used since 28 Apr 2004


Greig Bramwell - Director (Inactive)

Appointment date: 19 Sep 2005

Termination date: 15 Jan 2009

Address: Bucklands Beach, Manukau,

Address used since 19 Sep 2005


Kevin Joseph Roberts - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 01 Jul 2008

Address: Glen Iris, Victoria, Australia 3146,

Address used since 01 Dec 2007


Michael Binger - Director (Inactive)

Appointment date: 28 Apr 2004

Termination date: 01 Dec 2007

Address: University Heights, 23 Pokfield Rd, Hong Kong,

Address used since 28 Apr 2004


Craig Campbell Lawson - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 19 Sep 2005

Address: Epsom, Auckland,

Address used since 01 Jul 1996


Wolfgang Bentheimer - Director (Inactive)

Appointment date: 24 Feb 1998

Termination date: 28 Apr 2004

Address: 33 Canton Road, Tsim Sha Tsui, Kowloon Hongkong,

Address used since 24 Feb 1998


Jim Stutts - Director (Inactive)

Appointment date: 29 Apr 2003

Termination date: 28 Apr 2004

Address: 33 Canton Rd, Tsim Sha Tsui, Kowloon Hongkong,

Address used since 29 Apr 2003


Dieter Paschen - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 29 Apr 2003

Address: 72 Mt Kellett Road, The Peak �, Hong Kong,

Address used since 01 Dec 1993


Dean David Hawkins - Director (Inactive)

Appointment date: 01 Jul 1996

Termination date: 24 Feb 1998

Address: 8006 Zurich, Switzerland,

Address used since 01 Jul 1996


Jurgen Franz Gunter Strafe - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 22 Aug 1996

Address: 37-39 Carroll Crescent, Glen Iris 3146, Australia,

Address used since 01 Dec 1993


Robin Woodzell Berry - Director (Inactive)

Appointment date: 10 Oct 1994

Termination date: 22 Aug 1996

Address: Kew 3101, Victoria, Australia,

Address used since 10 Oct 1994


Kimberley James Foster - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 01 Jul 1996

Address: Glen Iris, Victoria 3146, Australia,

Address used since 26 Nov 1993


Paul Ross Moore - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 01 Jul 1996

Address: Quadrant, Rowville, Victoria 3178 Australia,

Address used since 26 Nov 1993


Thomas Drexl-schegg - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 01 Jul 1996

Address: 90768 Furth, Germany,

Address used since 01 Dec 1993


Robert Bruce Hershan - Director (Inactive)

Appointment date: 26 Nov 1993

Termination date: 10 Oct 1994

Address: Toorak, Victoria 3142, Australia,

Address used since 26 Nov 1993


Graham George Tubb - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 26 Nov 1993

Address: Brooklyn, Wellington,

Address used since 21 Oct 1993


Simon John Mcarley - Director (Inactive)

Appointment date: 21 Oct 1993

Termination date: 26 Nov 1993

Address: Mt Cook, Wellington,

Address used since 21 Oct 1993

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B