Shortcuts

Patronbase Limited

Type: NZ Limited Company (Ltd)
9429038414121
NZBN
697296
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R900320
Industry classification code
Entertainment Centre Operation
Industry classification description
Current address
82 Condell Avenue
Papanui
Christchurch 8053
New Zealand
Registered address used since 12 Aug 2016
82 Condell Avenue
Papanui
Christchurch 8053
New Zealand
Physical & service address used since 13 Jun 2019

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.

Addresses

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

Contact info
64 21 663731
05 Jun 2019 Phone
info@patronbase.com
05 Jun 2019 Email
www.patronbase.com
02 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 90
Individual Bradley, Elissa Catherine Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Martin, David Whanganui
Whanganui
4500
New Zealand
Shares Allocation #3 Number of Shares: 90
Individual Caldwell, Leith Alexander Redwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 675
Individual Caldwell, John Alexander Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caldwell, Dacey Michael O'rourke Redwood
Christchurch
8051
New Zealand
Directors

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

Nearby companies

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

Similar companies