General information

Adidas New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038833052
New Zealand Business Number
592765
Company Number
Registered
Company Status

Adidas New Zealand Limited (issued an NZ business number of 9429038833052) was started on 21 Oct 1993. 2 addresses are currently in use by the company: Adidas House, Building C, Level 1, 600 Great South Road, Greenlane, Auckland, 1051 (type: registered, physical). 14A George Bourke Drive, Mt Wellington, Auckland had been their physical address, until 30 Jul 2015. Adidas New Zealand Limited used other names, namely: Samuel Securities Limited from 21 Oct 1993 to 01 Dec 1993. 6025681 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6025681 shares (100% of shares). The Businesscheck information was updated on 03 Apr 2024.

Current address Type Used since
Adidas House, Building C, Level 1, 600 Great South Road, Greenlane, Auckland, 1051 Registered & physical & service 30 Jul 2015
Directors
Name and Address Role Period
Steven Brian Castledine
Mulgrave, Victoria 3170,
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 01 Aug 2014
Mulgrave, Victoria 3170,
Address used since 01 Jan 1970
Director 01 Aug 2014 - current
Peter Gerard O'donoghue
Waterways, Victoria, 3195
Address used since 03 Jul 2023
Director 03 Jul 2023 - current
Uwe Henrik Reiner
Mulgrave, Victoria, 3170
Address used since 01 Jan 1970
Brighton, Victoria, 3186
Address used since 08 Jul 2019
Director 08 Jul 2019 - 03 Jul 2023
David James Gaythorpe
40 Cairnhill Road, Singapore, 229660
Address used since 18 Mar 2019
38 Cairnhill Road, Singapore, 229658
Address used since 01 May 2017
Director 01 May 2017 - 08 Jul 2019
Brian James Maher
Forest Hill, Victoria, 3131
Address used since 01 Dec 2010
Mulgrave, Victoria 3170,
Address used since 01 Jan 1970
Mulgrave, Victoria 3170,
Address used since 01 Jan 1970
Director 01 Dec 2010 - 28 Feb 2019
Robin S. Director 01 Dec 2010 - 01 May 2017
Gregory Norman Sean Kerr
Glen Iris, Victoria 3146, Australia,
Address used since 10 Dec 2008
Director 01 Jul 2008 - 31 Jul 2014
Jean Christophe Bezu
Magazine Gap Rd, Hong Kong,
Address used since 28 Apr 2004
Director 28 Apr 2004 - 01 Dec 2010
Greig Bramwell
Bucklands Beach, Manukau,
Address used since 19 Sep 2005
Director 19 Sep 2005 - 15 Jan 2009
Kevin Joseph Roberts
Glen Iris, Victoria, Australia 3146,
Address used since 01 Dec 2007
Director 01 Dec 2007 - 01 Jul 2008
Michael Binger
University Heights, 23 Pokfield Rd, Hong Kong,
Address used since 28 Apr 2004
Director 28 Apr 2004 - 01 Dec 2007
Craig Campbell Lawson
Epsom, Auckland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 19 Sep 2005
Wolfgang Bentheimer
33 Canton Road, Tsim Sha Tsui, Kowloon Hongkong,
Address used since 24 Feb 1998
Director 24 Feb 1998 - 28 Apr 2004
Jim Stutts
33 Canton Rd, Tsim Sha Tsui, Kowloon Hongkong,
Address used since 29 Apr 2003
Director 29 Apr 2003 - 28 Apr 2004
Dieter Paschen
72 Mt Kellett Road, The Peak �, Hong Kong,
Address used since 01 Dec 1993
Director 01 Dec 1993 - 29 Apr 2003
Dean David Hawkins
8006 Zurich, Switzerland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 24 Feb 1998
Jurgen Franz Gunter Strafe
37-39 Carroll Crescent, Glen Iris 3146, Australia,
Address used since 01 Dec 1993
Director 01 Dec 1993 - 22 Aug 1996
Robin Woodzell Berry
Kew 3101, Victoria, Australia,
Address used since 10 Oct 1994
Director 10 Oct 1994 - 22 Aug 1996
Kimberley James Foster
Glen Iris, Victoria 3146, Australia,
Address used since 26 Nov 1993
Director 26 Nov 1993 - 01 Jul 1996
Paul Ross Moore
Quadrant, Rowville, Victoria 3178 Australia,
Address used since 26 Nov 1993
Director 26 Nov 1993 - 01 Jul 1996
Thomas Drexl-schegg
90768 Furth, Germany,
Address used since 01 Dec 1993
Director 01 Dec 1993 - 01 Jul 1996
Robert Bruce Hershan
Toorak, Victoria 3142, Australia,
Address used since 26 Nov 1993
Director 26 Nov 1993 - 10 Oct 1994
Graham George Tubb
Brooklyn, Wellington,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 26 Nov 1993
Simon John Mcarley
Mt Cook, Wellington,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 26 Nov 1993
Addresses
Previous address Type Period
14a George Bourke Drive, Mt Wellington, Auckland, 1060 Physical & registered 22 Oct 2013 - 30 Jul 2015
14 George Bourke Drive, Mt Wellington, Auckland Registered & physical 17 May 2007 - 22 Oct 2013
25 Vestey Drive, Mt Wellington, Auckland Physical 26 Jun 1998 - 17 May 2007
25 Birmingham Road, East Tamaki, Auckland Physical 26 Jun 1998 - 26 Jun 1998
25 Birmingham Road,, East Tamaki, Auckland Registered 11 Mar 1998 - 17 May 2007
3rd Floor, 89 The Terrace, Wellington Registered 26 Nov 1993 - 11 Mar 1998
Financial Data
Financial info
6025681
Total number of Shares
October
Annual return filing month
December
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6025681
Shareholder Name Address Period
Adidas, Ag
Individual
21 Oct 1993 - current

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