Adq Partnership Limited was registered on 23 Mar 2017 and issued a number of 9429046031327. This registered LTD company has been managed by 2 directors: Kent Roper - an active director whose contract started on 23 Mar 2017,
Kurt Lehmann - an inactive director whose contract started on 23 Mar 2017 and was terminated on 14 Jul 2021.
According to the BizDb database (updated on 25 Mar 2024), this company registered 2 addresses: 108 Seaview Rd, New Brighton, Christchurch, 8061 (physical address),
108 Seaview Rd, New Brighton, Christchurch, 8061 (service address),
Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 (registered address).
Up until 22 Jun 2022, Adq Partnership Limited had been using 14 Cross Street, Phillipstown, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Parker, Jolene Francis (an individual) located at Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 70 per cent shares (exactly 70 shares) and includes
Roper, Kent - located at Waimairi Beach, Christchurch. Adq Partnership Limited has been classified as "Architectural service" (business classification M692120).
Previous addresses
Address #1: 14 Cross Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 22 Jul 2021 to 22 Jun 2022
Address #2: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 19 Jul 2018 to 17 Jan 2020
Address #3: 213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 23 Mar 2017 to 22 Jul 2021
Address #4: 213 Lichfield Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 23 Mar 2017 to 19 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Parker, Jolene Francis |
Christchurch 8083 New Zealand |
13 May 2022 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Roper, Kent |
Waimairi Beach Christchurch 8083 New Zealand |
23 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lehmann, Kurt |
Rd 1 Little River 7591 New Zealand |
23 Mar 2017 - 14 Jul 2021 |
Kent Roper - Director
Appointment date: 23 Mar 2017
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 23 Mar 2017
Kurt Lehmann - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 14 Jul 2021
Address: Rd 1, Little River, 7591 New Zealand
Address used since 23 Mar 2017
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
Adaptive Architecture Limited
Level 1, 40 Welles Street
Baldasso Cortese Pty Limited
Level 1, 328 Durham Street
Eunoia Holdings Limited
Radio Nz House
Inline Architecture Limited
41 Essex Street
M2 Architecture Limited
Suite 4, Level 2, 225 High Street
Studio Trevor Wilson Limited
200 Madras Street