Patronbase Limited, a registered company, was started on 13 Dec 1995. 9429038414121 is the NZBN it was issued. "Entertainment centre operation" (ANZSIC R900320) is how the company has been classified. This company has been managed by 4 directors: John Alexander Caldwell - an active director whose contract started on 12 Nov 1996,
Peter Stanley Williams - an inactive director whose contract started on 13 Dec 1995 and was terminated on 10 Sep 1997,
Stephen Edwin Wilcox - an inactive director whose contract started on 13 Dec 1995 and was terminated on 12 Nov 1996,
Steven Robert Mellis - an inactive director whose contract started on 13 Dec 1995 and was terminated on 12 Nov 1996.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 82 Condell Avenue, Papanui, Christchurch, 8053 (types include: physical, service).
Patronbase Limited had been using 5 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address up until 13 Jun 2019.
Previous names used by this company, as we identified at BizDb, included: from 10 Aug 2001 to 18 Mar 2005 they were called Solution Architects Limited, from 21 May 1996 to 10 Aug 2001 they were called Solutions Architects Limited and from 13 Dec 1995 to 21 May 1996 they were called Simply Software South Limited.
A total of 900 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 90 shares (10 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 45 shares (5 per cent). Finally there is the third share allocation (90 shares 10 per cent) made up of 1 entity.
Principal place of activity
82 Condell Avenue, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 22 Sep 2014 to 13 Jun 2019
Address #2: 1st Floor 80 Chester Street East, Christchurch
Physical address used from 28 Oct 1998 to 28 Oct 1998
Address #3: 64 D Champion Street, Christchurch New Zealand
Physical address used from 28 Oct 1998 to 22 Sep 2014
Address #4: 1st Floor, 80 Chester Street East, Christchurch
Registered address used from 08 Sep 1997 to 08 Sep 1997
Address #5: 64d Champion Street, Christchurch New Zealand
Registered address used from 08 Sep 1997 to 12 Aug 2016
Address #6: Unit 7, 78 Armagh Street, Christchurch
Physical address used from 13 Dec 1995 to 28 Oct 1998
Basic Financial info
Total number of Shares: 900
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Bradley, Elissa Catherine |
Papanui Christchurch 8053 New Zealand |
12 Jun 2015 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Martin, David |
Whanganui Whanganui 4500 New Zealand |
19 May 2020 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Caldwell, Leith Alexander |
Redwood Christchurch 8051 New Zealand |
02 Jun 2004 - |
Shares Allocation #4 Number of Shares: 675 | |||
Individual | Caldwell, John Alexander |
Papanui Christchurch 8053 New Zealand |
13 Dec 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caldwell, Dacey Michael O'rourke |
Redwood Christchurch 8051 New Zealand |
12 Jun 2015 - 19 May 2020 |
John Alexander Caldwell - Director
Appointment date: 12 Nov 1996
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Nov 2016
Peter Stanley Williams - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 10 Sep 1997
Address: Christchurch,
Address used since 13 Dec 1995
Stephen Edwin Wilcox - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 12 Nov 1996
Address: Invercargill,
Address used since 13 Dec 1995
Steven Robert Mellis - Director (Inactive)
Appointment date: 13 Dec 1995
Termination date: 12 Nov 1996
Address: Christchurch,
Address used since 13 Dec 1995
Jade Software Corporation (nz) Limited
5 Sir Gil Simpson Drive
Jade Software Corporation Limited
5 Sir Gil Simpson Drive
Jade Logistics Group Limited
5 Sir Gil Simpson Drive
Jade Logistics (nz) Limited
5 Sir Gil Simpson Drive
Monty's Queenstown Limited
5 Sir Gil Simpson Drive
Globalsoft Limited
5 Sir Gil Simpson Drive
Armoury Enterprises Limited
71e Mandeville Street
Escape Artists Christchurch Limited
119 Blenheim Road
Q E Ii Hydroslides Limited
Hfk Ltd
Sleepers Are Dreamers Productions Limited
30 Sir William Pickering Drive
Southern Lights & Services Limited
10 Hatfield Place
The Entertainment Co. Limited
249a Annex Road