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 16 May 2025), 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 9 groups (15 shareholders in total). As far as the first group is concerned, 332 shares are held by 3 entities, namely:
Shore, Pamela (an individual) located at Marshland, Christchurch postcode 8083,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010,
Shore, Scott Aaron (an individual) located at Marshland, Christchurch postcode 8083.
Another group consists of 3 shareholders, holds 33.2% shares (exactly 332 shares) and includes
Stayrod Trustees (Gibson) Limited - located at Christchurch Central, Christchurch,
Gibson, Rowena - located at Christchurch,
Gibson, Jeffery Ross - located at Christchurch.
The next share allocation (330 shares, 33%) belongs to 3 entities, namely:
Cooper, Pamela-Jayne, located at Mount Pleasant, Christchurch (an individual),
Straven Trustee Services Limited, located at 100 Moorhouse Avenue, Christchurch (an entity),
Stylianou, Joannis, located at Mount Pleasant, 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: 24 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 332 | |||
| Individual | Shore, Pamela |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
| 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 - |
| Shares Allocation #2 Number of Shares: 332 | |||
| Entity (NZ Limited Company) | Stayrod Trustees (gibson) Limited Shareholder NZBN: 9429050796496 |
Christchurch Central Christchurch 8013 New Zealand |
24 Jan 2025 - |
| Individual | Gibson, Rowena |
Christchurch 8051 New Zealand |
10 Feb 1999 - |
| Individual | Gibson, Jeffery Ross |
Christchurch 8051 New Zealand |
10 Feb 1999 - |
| Shares Allocation #3 Number of Shares: 330 | |||
| Individual | Cooper, Pamela-jayne |
Mount Pleasant Christchurch 8081 New Zealand |
27 Jun 2024 - |
| 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 #4 Number of Shares: 1 | |||
| Individual | Cooper, Pamela-jayne |
Mount Pleasant Christchurch 8081 New Zealand |
27 Jun 2024 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Shore, Scott Aaron |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Shore, Pamela |
Marshland Christchurch 8083 New Zealand |
10 Feb 1999 - |
| Shares Allocation #7 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 8051 New Zealand |
10 Feb 1999 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Gibson, Rowena |
Christchurch 8051 New Zealand |
10 Feb 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stylianou, Pamela-jayne |
Mount Pleasant Christchurch 8081 New Zealand |
18 Aug 2004 - 27 Jun 2024 |
| Entity | Straven Trustee Services No. 2 Limited Shareholder NZBN: 9429032408911 Company Number: 2205556 |
329 Durham Street North Christchurch 8013 New Zealand |
16 Jan 2012 - 24 Jan 2025 |
| Individual | Hempseed, Barbara |
Christchurch |
10 Feb 1999 - 27 Jun 2010 |
| Individual | Stylianou, Pamela-jayne |
Mount Pleasant Christchurch 8081 New Zealand |
18 Aug 2004 - 27 Jun 2024 |
| Individual | Stylianou, Pamela-jayne |
Christchurch |
18 Aug 2004 - 27 Jun 2024 |
| Individual | Stylianou, Pamela-jayne |
Christchurch |
18 Aug 2004 - 27 Jun 2024 |
| 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, 8051 New Zealand
Address used since 26 Mar 2025
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