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 |
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 |
Type | Used since | |
---|---|---|
Po Box 845, Christchurch Central, Christchurch, 8140 | Postal | 05 Feb 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Arts Centre Of Christchurch Trust Board Other (Other) |
Christchurch Central Christchurch 8013 |
28 May 1980 - current |
Effective Date | 29 May 2016 |
Name | The Arts Centre Of Christchurch Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 211362 |
Country of origin | NZ |
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 |