Patterson Wealth Partners Limited was incorporated on 15 May 2012 and issued an NZ business identifier of 9429030676992. This registered LTD company has been managed by 3 directors: Craig Andrew Patterson - an active director whose contract began on 15 May 2012,
Marc Griffiths - an inactive director whose contract began on 09 Oct 2018 and was terminated on 29 Oct 2019,
Andrew Michael Nicol - an inactive director whose contract began on 15 May 2012 and was terminated on 09 Aug 2013.
As stated in our data (updated on 24 Apr 2024), this company registered 1 address: 2 Ranby Place, Woodend, Woodend, 7610 (types include: registered, physical).
Up to 22 Oct 2021, Patterson Wealth Partners Limited had been using 2 Holly Place, Rangiora, Rangiora as their physical address.
BizDb identified old names used by this company: from 07 May 2012 to 17 Jan 2018 they were named Quantum Strategies Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Patterson, Craig Andrew (a director) located at Woodend, Woodend postcode 7610. Patterson Wealth Partners Limited is classified as "Financial service nec" (ANZSIC K641915).
Previous addresses
Address: 2 Holly Place, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 23 Nov 2016 to 22 Oct 2021
Address: 2 Holly Place, Rangiora, Rangiora, 7400 New Zealand
Registered address used from 18 Nov 2016 to 22 Oct 2021
Address: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 17 Nov 2016 to 18 Nov 2016
Address: 8a Dalefield Drive, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 17 Nov 2016 to 23 Nov 2016
Address: 118 Ashley Street, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 21 Oct 2015 to 17 Nov 2016
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Jul 2015 to 21 Oct 2015
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 15 May 2012 to 22 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Patterson, Craig Andrew |
Woodend Woodend 7610 New Zealand |
15 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicol, Andrew Michael |
Christchurch Central Christchurch 8013 New Zealand |
15 May 2012 - 04 Jul 2014 |
Individual | Griffiths, Marc |
Casebrook Christchurch 8051 New Zealand |
09 Oct 2018 - 13 Nov 2019 |
Director | Andrew Michael Nicol |
Christchurch Central Christchurch 8013 New Zealand |
15 May 2012 - 04 Jul 2014 |
Craig Andrew Patterson - Director
Appointment date: 15 May 2012
Address: Woodend, Woodend, 7610 New Zealand
Address used since 14 Oct 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 09 Nov 2016
Marc Griffiths - Director (Inactive)
Appointment date: 09 Oct 2018
Termination date: 29 Oct 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 09 Oct 2018
Andrew Michael Nicol - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 09 Aug 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 May 2012
Autosport Club Incorporated
C/o G Wilson
Fulcrum Building Limited
40 Oakwood Drive
Alliance Chemicals Limited
69 Oakwood Drive
Joubee Limited
1 Sycamore Close
Reamir Holdings Limited
14 Cedar Place
Yayu Limited
14 Cedar Place
Corporate Club (2013) Limited
14 Oakgrove Drive
Major Brands Limited
21 Bramleys Road
Mr Phipps Limited
104 Winter Road
Northbridge Finance Limited
Unit 2, 6 Cone Street
Oneway Investments Limited
5c Good Street
Paul De Klerk Financial Advisors Limited
88 Northwood Boulevard