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).
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
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 | Period |
---|---|---|---|
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 |
16 Jan 2012 - |
Individual | Stylianou, Joannis |
Mount Pleasant Christchurch 8081 New Zealand |
18 Aug 2004 - |
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 |
16 Jan 2012 - |
Individual | Shore, Scott Aaron |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
Individual | Shore, Pamela |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Shore, Scott Aaron |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
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 |
16 Jan 2012 - |
Individual | Gibson, Rowena |
Christchurch 8014 New Zealand |
10 Feb 1999 - |
Individual | Gibson, Jeffery Ross |
Christchurch 8014 New Zealand |
10 Feb 1999 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Shore, Pamela |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Stylianou, Joannis |
Mount Pleasant Christchurch 8081 New Zealand |
18 Aug 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Gibson, Jeffery Ross |
Christchurch 8014 New Zealand |
10 Feb 1999 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Gibson, Rowena |
Christchurch 8014 New Zealand |
10 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hempseed, Barbara |
Christchurch |
10 Feb 1999 - 27 Jun 2010 |
Individual | Stylianou, Pamela-jayne |
Mount Pleasant Christchurch 8081 New Zealand |
18 Aug 2004 - 18 Aug 2004 |
Individual | Stylianou, Pamela-jayne |
Mount Pleasant Christchurch 8081 New Zealand |
18 Aug 2004 - 18 Aug 2004 |
Individual | Stylianou, Pamela-jayne |
Christchurch |
18 Aug 2004 - 18 Aug 2004 |
Individual | Stylianou, Pamela-jayne |
Christchurch |
18 Aug 2004 - 18 Aug 2004 |
Individual | Hempseed, Kelvin |
Christchurch |
10 Feb 1999 - 18 Aug 2004 |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1