Adaptive Cloud Solutions Limited (issued an NZBN of 9429041410578) was registered on 17 Sep 2014. 7 addresess are in use by the company: 144 Idris Road, Strowan, Christchurch, 8052 (type: registered, service). 5 Sir Gil Simpson Drive, Burnside, Christchurch had been their physical address, up to 14 Nov 2016. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 15 shares (15 per cent of shares), namely:
Green, Alexander James (an individual) located at Burwood, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 85 per cent of all shares (exactly 85 shares); it includes
Shatford, Christopher Paul (a director) - located at Strowan, Christchurch. "Computer maintenance service - including peripherals" (ANZSIC S942210) is the category the Australian Bureau of Statistics issued Adaptive Cloud Solutions Limited. Our database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 14 Nov 2016 |
10b Leslie Hills Drive, Riccarton, Christchurch, 8011 | Postal & delivery | 04 Mar 2020 |
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Office | 04 Mar 2020 |
144 Idris Road, Strowan, Christchurch, 8052 | Registered & service | 21 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher Paul Shatford
Strowan, Christchurch, 8052
Address used since 01 Dec 2015 |
Director | 17 Sep 2014 - current |
David Alan Lines
Parnel, Auckland, 1052
Address used since 17 Sep 2014 |
Director | 17 Sep 2014 - 25 Mar 2015 |
Judith Adrienne Jennifer Lines
Parnell, Auckland, 1052
Address used since 17 Sep 2014 |
Director | 17 Sep 2014 - 25 Mar 2015 |
Type | Used since | |
---|---|---|
144 Idris Road, Strowan, Christchurch, 8052 | Registered & service | 21 Apr 2023 |
60 Cashel Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical & registered | 06 May 2015 - 14 Nov 2016 |
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 | Physical & registered | 17 Sep 2014 - 06 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Green, Alexander James Individual |
Burwood Christchurch 8083 |
21 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Shatford, Christopher Paul Director |
Strowan Christchurch 8052 |
09 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Acs (2015) Limited Shareholder NZBN: 9429037355326 Company Number: 1017443 Entity |
17 Sep 2014 - 09 Apr 2015 | |
Acs (2015) Limited Shareholder NZBN: 9429037355326 Company Number: 1017443 Entity |
17 Sep 2014 - 09 Apr 2015 |
Chm Limited Pwc Centre, Level 4 |
|
Hurunui Water Project Limited 60 Cashel Street |
|
Modlar Limited 60 Cashel Street |
|
Trineo Limited 60 Cashel Street |
|
Lilongwe Limited 60 Cashel Street |
|
Mkd Properties Limited 60 Cashel Street |
Online Printer Technologies Limited Same As Registered Office Address |
Marco Electronics Limited 26 Powells Road |
Nabbix Computing Limited 38 Taramea Place |
Sabre I.t. Limited 24 Albany St |
Xpert Solutions Limited 121a Glandovey Road |
All About Computers Limited Flat 2, 650 Cashel Street |