Acadia Limited (issued an NZBN of 9429036083954) was started on 17 Mar 2003. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). 109 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 17 Dec 2015. Acadia Limited used other aliases, namely: Cox Furniture Limited from 17 Mar 2003 to 10 Jan 2008. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 99 shares (99% of shares), namely:
Allan, Mark Adamson (an individual) located at Rd 5, Swannanoa, Rangiora postcode 7475,
Fleming, Geoffrey Richard (an individual) located at Stewart Island, Stewart Island postcode 9818. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Fleming, Geoffery Richard (an individual) - located at Stewart Island, Stewart Island. The Businesscheck database was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical & service | 17 Dec 2015 |
Name and Address | Role | Period |
---|---|---|
Geoffrey Richard Fleming
Stewart Island, Stewart Island, 9818
Address used since 16 Mar 2015 |
Director | 17 Mar 2003 - current |
Previous address | Type | Period |
---|---|---|
109 Blenheim Road, Riccarton, Christchurch, 8041 | Physical & registered | 23 May 2012 - 17 Dec 2015 |
81 Treffers Road, Wigram, Christchurch, 8042 | Registered & physical | 16 May 2011 - 23 May 2012 |
Mackay Bailey Butchard, 262 Oxford Terrace, Christchurch | Registered & physical | 17 Mar 2003 - 16 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Allan, Mark Adamson Individual |
Rd 5 Swannanoa, Rangiora 7475 |
17 Mar 2003 - current |
Fleming, Geoffrey Richard Individual |
Stewart Island Stewart Island 9818 |
17 Mar 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Fleming, Geoffery Richard Individual |
Stewart Island Stewart Island 9818 |
17 Mar 2003 - current |
Transolve Global (nz) Limited 109 Blenheim Road |
|
The Boundary Limited 109 Blenheim Road |
|
Trevethick Trustees Limited 109 Blenheim Road |
|
Property4rent Limited 109 Blenheim Road |
|
Meds NZ Limited 109 Blenheim Road |
|
Burford Dental Group Limited 109 Blenheim Road |