General information

Quadrangle Holdings Limited

Type: NZ Limited Company (Ltd)
9429040350806
New Zealand Business Number
140390
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Quadrangle Holdings Limited (New Zealand Business Number 9429040350806) was started on 28 May 1980. 7 addresess are currently in use by the company: Po Box 845, Christchurch Central, Christchurch, 8140 (type: postal, office). 301 Montreal Street, Christchurch Central, Christchurch had been their registered address, up until 14 Feb 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Arts Centre Of Christchurch Trust Board (an other) located at Christchurch Central, Christchurch postcode 8013. Our information was updated on 08 Apr 2024.

Current address Type Used since
2 Worcester Boulevard, Christchurch Central, Christchurch, 8013 Other (Address For Share Register) & shareregister (Address For Share Register) 03 Feb 2017
2 Worcester Boulevard, Christchurch Central, Christchurch, 8013 Physical & service & registered 14 Feb 2017
2 Worcester Boulevard, Christchurch Central, Christchurch, 8013 Office & delivery 05 Feb 2020
Po Box 845, Christchurch Central, Christchurch, 8140 Postal 05 Feb 2020
Contact info
64 3 3632837
Phone (Phone)
sheryl@artscentre.org.nz
Email (Administation)
accounts@artscentre.org.nz
Email (Accounts)
sheryl@artscentre.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Murray Brian Dickinson
Harewood, Christchurch, 8051
Address used since 07 Dec 2021
Director 07 Dec 2021 - current
Edward William Sparrow
Sumner, Christchurch, 8081
Address used since 13 Jun 2022
Director 13 Jun 2022 - current
Katharine Margaret Felicity Price
St Albans, Christchurch, 8014
Address used since 14 Dec 2021
Merivale, Christchurch, 8014
Address used since 05 Dec 2016
Director 05 Dec 2016 - 13 Jun 2022
Michael Peter Rondel
Merivale, Christchurch, 8014
Address used since 30 Nov 2015
Director 30 Nov 2015 - 07 Dec 2021
Jennifer Crawford
Rd 1, Christchurch, 7671
Address used since 25 Jun 2012
Director 25 Jun 2012 - 05 Dec 2016
Deane Peter Simmonds
Sumner, Christchurch, 8081
Address used since 10 Jun 2011
Director 10 Jun 2011 - 30 Nov 2015
Cindy Elizabeth Robinson
Somerfield, Christchurch, 8024
Address used since 11 Feb 2010
Director 06 Apr 2004 - 25 Jun 2012
John Simpson
Bishopdale, Christchurch, 8053
Address used since 11 Feb 2010
Director 29 Mar 2005 - 10 Jun 2011
Jenny May
Cashmere, Christchurch,
Address used since 06 Apr 2004
Director 06 Apr 2004 - 29 Mar 2005
Anna Louisa De Launey Crighton
Christchurch,
Address used since 08 Apr 2002
Director 08 Apr 2002 - 06 Apr 2004
Craig David Boyce
Christchurch,
Address used since 08 Apr 2002
Director 08 Apr 2002 - 06 Apr 2004
Colin Mclachlan
Strowan, Christchurch,
Address used since 06 Jul 1993
Director 06 Jul 1993 - 17 Jun 2002
Peter Townsend
Christchurch,
Address used since 09 Feb 1999
Director 09 Feb 1999 - 17 Jun 2002
David Athol Hamilton Brown
Christchurch 4,
Address used since 12 Apr 1995
Director 12 Apr 1995 - 09 Feb 1999
Peter Douglas Dunbar
Christchurch,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 30 Sep 1998
Owen Laurence Blockley
Christchurch,
Address used since 28 Sep 1992
Director 28 Sep 1992 - 12 Apr 1995
John Robert Allison
Christchurch,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 13 Mar 1993
Richard Hugo Bowron
R.d. Ashley, Rangiora,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 28 Sep 1992
Addresses
Other active addresses
Type Used since
Po Box 845, Christchurch Central, Christchurch, 8140 Postal 05 Feb 2020
Principal place of activity
2 Worcester Boulevard , Christchurch Central , Christchurch , 8013
Previous address Type Period
301 Montreal Street, Christchurch Central, Christchurch, 8013 Registered & physical 04 Feb 2011 - 14 Feb 2017
2 Worcester Boulevard, Christchurch 8013 Registered & physical 23 Feb 2009 - 04 Feb 2011
Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch Registered & physical 23 Apr 2003 - 23 Feb 2009
Level 15 Clarendon Tower, 78 Worcester Street, Christchurch Registered 12 Apr 2002 - 23 Apr 2003
Level 15 Clarendon Towers, 78 Worcester Street, Christchurch Physical 12 Apr 2002 - 23 Apr 2003
Cnr Worcester St & Rolleston Ave, Christchurch Registered 18 Jun 1997 - 12 Apr 2002
Cnr Worcester Street & Rolleston Avenue, Christchurch Physical 18 Jun 1997 - 12 Apr 2002
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
March
Financial report filing month
02 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Arts Centre Of Christchurch Trust Board
Other (Other)
Christchurch Central
Christchurch
8013
28 May 1980 - current

Ultimate Holding Company
Effective Date 29 May 2016
Name The Arts Centre Of Christchurch Trust
Type Charitable_trust
Ultimate Holding Company Number 211362
Country of origin NZ
Location
Companies nearby
Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch
Te Toi Mana Trust
The Chch Arts Centre
The Court Theatre Trust
20 Worcester Boulevard
Arts On Tour Aotearoa New Zealand Trust
Room 210, Physics Building
New Zealand Botanical Society Incorporated
C/o Canterbury Museum
Rangiora Thai Foods Limited
27a Worcester Boulevard