Activedocs International Limited (New Zealand Business Number 9429037081737) was launched on 08 Nov 2000. 5 addresess are currently in use by the company: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: registered, physical). 5/36 William Pickering Drive, Rosedale, Auckland had been their registered address, up to 11 Jul 2022. Activedocs International Limited used more aliases, namely: Keylogix International Limited from 08 Nov 2000 to 03 May 2006. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Activedocs Technology Limited (an entity) located at Rosedale, Auckland postcode 0632. "Software development service nec" (ANZSIC M700050) is the classification the Australian Bureau of Statistics issued to Activedocs International Limited. Businesscheck's database was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 27 Gillies Ave, Newmarket, Auckland 1023 | Other (Address For Share Register) | 10 Sep 2009 |
| Flat 5, 36 William Pickering Drive, Rosedale, Auckland, 0632 | Other (Address For Share Register) | 28 Apr 2021 |
| 5/36 William Pickering Drive, Rosedale, Auckland, 0632 | Other (Address For Share Register) | 23 Sep 2021 |
| 5/36 William Pickering Drive, Rosedale, Auckland, 0632 | Registered & physical & service | 11 Jul 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Glenn Lloyd Ricketts
Devonport, Auckland, 0624
Address used since 07 Sep 2006 |
Director | 19 Dec 2003 - current |
|
Brian Wayne Roulston
Parnell, Auckland, 1052
Address used since 19 Dec 2003 |
Director | 19 Dec 2003 - current |
|
Michael Kieran O'brien
Kohimarama, Auckland, 1071
Address used since 28 Sep 2007 |
Director | 28 Sep 2007 - current |
|
Dorothy Shirley Johnstone
Mission Bay, Auckland,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 18 Jul 2005 |
|
Michael John Johnstone
Mission Bay, Auckland,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 19 Dec 2003 |
|
Christopher John Gedye
Remuera, Auckland,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 03 Dec 2003 |
|
Martin Greenberg
Sq, Sydney, N S W 2000, (alternate, For Christopher Due),
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 03 Dec 2003 |
|
Christopher Paul Due
Newmarket, Auckland,
Address used since 01 Aug 2003 |
Director | 13 Dec 2000 - 03 Dec 2003 |
|
Michael Kieran O'brien
Kohimarama, Auckland,
Address used since 13 Dec 2000 |
Director | 13 Dec 2000 - 19 Aug 2001 |
|
Gregory Charles Lee
Takapuna, Auckland,
Address used since 08 Nov 2000 |
Director | 08 Nov 2000 - 12 Jun 2001 |
| Type | Used since | |
|---|---|---|
| 5/36 William Pickering Drive, Rosedale, Auckland, 0632 | Registered & physical & service | 11 Jul 2022 |
| Level 6 , 27 Gillies Ave , Newmarket, Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| 5/36 William Pickering Drive, Rosedale, Auckland, 0632 | Registered & physical | 01 Oct 2021 - 11 Jul 2022 |
| Flat 5, 36 William Pickering Drive, Rosedale, Auckland, 0632 | Registered & physical | 06 May 2021 - 01 Oct 2021 |
| Level 6, 27 Gillies Ave, Newmarket, Auckland 1023 | Physical & registered | 17 Sep 2009 - 06 May 2021 |
| Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023 | Physical | 15 Sep 2008 - 17 Sep 2009 |
| Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023 | Registered | 08 Sep 2008 - 08 Sep 2008 |
| C/-o'halloran Hmt, Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023 | Registered | 08 Sep 2008 - 17 Sep 2009 |
| Level 1, 27 Gillies Avenue, Newmarket, Auckland 1023 | Physical | 08 Sep 2008 - 15 Sep 2008 |
| C/-o'halloran Hmt, Level 1, 27 Gillies Avenue, Auckland 1023 | Physical | 08 Sep 2008 - 08 Sep 2008 |
| C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland | Registered | 06 Nov 2007 - 08 Sep 2008 |
| C-mcisaac & Associates Limited, Unit A, 12 Satrun Place, North Harbour, Auckland | Physical | 06 Nov 2007 - 08 Sep 2008 |
| C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland | Registered | 06 Nov 2007 - 08 Sep 2008 |
| C/-mcisaac & Associates Limited, Unit A, 12 Satrun Place, North Harbour, Auckland | Physical | 06 Nov 2007 - 08 Sep 2008 |
| Unit 1, 12 Saturn Place, North Harbour, Auckland | Registered | 20 Apr 2007 - 06 Nov 2007 |
| Unit 1a, 12 Saturn Place, North Harbour, Auckland | Registered | 26 Apr 2004 - 20 Apr 2007 |
| Unit 1a, 12 Saturn Place, North Harbour, Auckland | Physical | 26 Apr 2004 - 06 Nov 2007 |
| Level 5, 135 Broadway, Newmarket, Auckland | Physical & registered | 08 Nov 2000 - 26 Apr 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Activedocs Technology Limited Shareholder NZBN: 9429037107611 Entity (NZ Limited Company) |
Rosedale Auckland 0632 |
08 Nov 2000 - current |
| Effective Date | 17 Sep 2017 |
| Name | Activedocs Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 579712 |
| Country of origin | NZ |
![]() |
Whenuapai Drop Zone Limited Suite G3, 27 Gillies Avenue |
![]() |
Sandman Lodge Auckland Limited Suite G3, 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 |
|
Amazing Solutions Limited Level 6, 135 Broadway |
|
One Rhino Services Limited Level 6, 135 Broadway |
|
Rs Tech Limited Level 6, 135 Broadway |
|
Information Age Limited Level 1, 8 Railway St |
|
L-space Design Limited Level 6, 135 Broadway |
|
Brandadvantage Limited 5 Rockwood Place |