Shortcuts

Adgraphix Limited

Type: NZ Limited Company (Ltd)
9429037673673
NZBN
943697
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

Adgraphix Limited was started on 10 Feb 1999 and issued an NZ business identifier of 9429037673673. This registered LTD company has been managed by 4 directors: Scott Aaron Shore - an active director whose contract began on 10 Feb 1999,
Jeffery Ross Gibson - an active director whose contract began on 10 Feb 1999,
Joannis Stylianou - an active director whose contract began on 31 Jul 2004,
Kelvin Hempseed - an inactive director whose contract began on 31 Jul 2000 and was terminated on 31 Jul 2004.
According to our data (updated on 09 Apr 2024), the company uses 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (category: registered, physical).
Until 26 May 2021, Adgraphix Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb identified former names for the company: from 10 Feb 1999 to 22 Dec 2010 they were named Ad - Graphix Limited.
A total of 1000 shares are allotted to 8 groups (13 shareholders in total). As far as the first group is concerned, 330 shares are held by 2 entities, namely:
Straven Trustee Services Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011,
Stylianou, Joannis (an individual) located at Mount Pleasant, Christchurch postcode 8081.
Another group consists of 3 shareholders, holds 33.2% shares (exactly 332 shares) and includes
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland,
Shore, Scott Aaron - located at Marshland, Christchurch,
Shore, Pamela - located at Marshland, Christchurch.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Shore, Scott Aaron, located at Marshland, Christchurch (an individual).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 27 Feb 2014 to 26 May 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 13 Jun 2011 to 27 Feb 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand

Physical & registered address used from 08 Dec 2010 to 13 Jun 2011

Address: 16 Buchan Street, Christchurch New Zealand

Physical address used from 30 Jul 2008 to 08 Dec 2010

Address: 1st Floor, 575 Colombo Street, Christchurch New Zealand

Registered address used from 13 May 2003 to 08 Dec 2010

Address: 31b Ivensen Terrace, Christchurch

Physical address used from 23 Jul 2002 to 30 Jul 2008

Address: 32a Southwark Street, Christchurch

Physical address used from 01 Aug 2000 to 23 Jul 2002

Address: 79 Colombo Street, Christchurch

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address: Level 2, 49 Ferry Road, Christchurch

Registered address used from 14 Apr 2000 to 13 May 2003

Address: Level 2, 49 Ferry Road, Christchurch

Registered address used from 12 Apr 2000 to 14 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330
Entity (NZ Limited Company) Straven Trustee Services Limited
Shareholder NZBN: 9429038253638
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Individual Stylianou, Joannis Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 332
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Shore, Scott Aaron Marshland
Christchurch
8083
New Zealand
Individual Shore, Pamela Marshland
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Shore, Scott Aaron Marshland
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 332
Entity (NZ Limited Company) Straven Trustee Services No. 2 Limited
Shareholder NZBN: 9429032408911
329 Durham Street North
Christchurch
8013
New Zealand
Individual Gibson, Rowena Christchurch
8014
New Zealand
Individual Gibson, Jeffery Ross Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Shore, Pamela Marshland
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Stylianou, Joannis Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Gibson, Jeffery Ross Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Gibson, Rowena Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hempseed, Barbara Christchurch
Individual Stylianou, Pamela-jayne Mount Pleasant
Christchurch
8081
New Zealand
Individual Stylianou, Pamela-jayne Mount Pleasant
Christchurch
8081
New Zealand
Individual Stylianou, Pamela-jayne Christchurch
Individual Stylianou, Pamela-jayne Christchurch
Individual Hempseed, Kelvin Christchurch
Directors

Scott Aaron Shore - Director

Appointment date: 10 Feb 1999

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 11 Dec 2018

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 01 Aug 2007

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Feb 2018


Jeffery Ross Gibson - Director

Appointment date: 10 Feb 1999

Address: Christchurch, 8014 New Zealand

Address used since 23 Feb 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 18 Jul 2016


Joannis Stylianou - Director

Appointment date: 31 Jul 2004

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 24 May 2014

Address: Cass Bay, Lyttelton, 8082 New Zealand

Address used since 23 May 2014


Kelvin Hempseed - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 31 Jul 2004

Address: Christchurch,

Address used since 07 Aug 2003