Adq Partnership Limited (issued an NZ business identifier of 9429046031327) was launched on 23 Mar 2017. 2 addresses are currently in use by the company: 108 Seaview Rd, New Brighton, Christchurch, 8061 (type: physical, service). 14 Cross Street, Phillipstown, Christchurch had been their physical address, up until 22 Jun 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 30 shares (30 per cent of shares), namely:
Parker, Jolene Francis (an individual) located at Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 70 per cent of all shares (70 shares); it includes
Roper, Kent (a director) - located at Waimairi Beach, Christchurch. "Architectural service" (business classification M692120) is the category the ABS issued Adq Partnership Limited. The Businesscheck data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 | Registered | 17 Jan 2020 |
108 Seaview Rd, New Brighton, Christchurch, 8061 | Physical & service | 22 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Kent Roper
Waimairi Beach, Christchurch, 8083
Address used since 23 Mar 2017 |
Director | 23 Mar 2017 - current |
Kurt Lehmann
Rd 1, Little River, 7591
Address used since 23 Mar 2017 |
Director | 23 Mar 2017 - 14 Jul 2021 |
Previous address | Type | Period |
---|---|---|
14 Cross Street, Phillipstown, Christchurch, 8011 | Physical | 22 Jul 2021 - 22 Jun 2022 |
49 Coleridge Street, Sydenham, Christchurch, 8023 | Registered | 19 Jul 2018 - 17 Jan 2020 |
213 Lichfield Street, Christchurch Central, Christchurch, 8011 | Physical | 23 Mar 2017 - 22 Jul 2021 |
213 Lichfield Street, Christchurch Central, Christchurch, 8011 | Registered | 23 Mar 2017 - 19 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Parker, Jolene Francis Individual |
Christchurch 8083 |
13 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Roper, Kent Director |
Waimairi Beach Christchurch 8083 |
23 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lehmann, Kurt Individual |
Rd 1 Little River 7591 |
23 Mar 2017 - 14 Jul 2021 |
Sj 2023 Limited 217 Lichfield Street |
|
Ccs Disability Action Canterbury West Coast Incorporated 224 Lichfield Street |
|
Naylor Hutchinson Limited 286 Cashel Street |
|
Pxa Limited 229 Lichfield Street |
|
Naylor Love Limited 286 Cashel Street |
|
Naylor Love Properties Limited 286 Cashel Street |
Baldasso Cortese Pty Limited Level 1, 328 Durham Street |
C Nott Architects Limited 220 St Asaph Street |
Aw Limited 190 St Asaph Street |
Moa Global Limited 94 Coleridge Street |
Thom Craig Architects Limited 94 Coleridge Street |
Warren And Mahoney Architects Limited 254 Montreal Street |