Advek Holdings Limited, a registered company, was registered on 10 Aug 1983. 9429040012926 is the business number it was issued. The company has been run by 4 directors: Kevin Albert Reid - an active director whose contract began on 01 Mar 1992,
Peter Darren Chiles - an active director whose contract began on 10 Jul 1997,
David John Allen - an inactive director whose contract began on 10 Jul 1997 and was terminated on 04 Oct 2004,
Belinda Jane Fraser - an inactive director whose contract began on 01 Mar 1992 and was terminated on 01 Mar 1994.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Advek Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address up to 10 Nov 2021.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 450 shares (45%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 199 shares (19.9%). Lastly there is the 3rd share allocation (350 shares 35%) made up of 1 entity.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Feb 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 23 Feb 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 04 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 19 Oct 2007 to 06 Apr 2011
Address: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 05 Apr 2005 to 19 Oct 2007
Address: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Level 1, 287 Durham Street, Christchurch
Physical address used from 01 Jul 1997 to 05 Apr 2005
Address: Mckenzie Associates, Level 5, Clarendon Tower, 76 Worcester Street, Christchurch
Registered address used from 09 May 1994 to 05 Apr 2005
Address: Mckenzie Whittaker, Level 17 Clarendon Tower, 76 Worcester Street, Christchurch
Registered address used from 30 Mar 1994 to 09 May 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | The Mattress Shop Limited Shareholder NZBN: 9429039255150 |
Christchurch Central Christchurch 8011 New Zealand |
10 Aug 1983 - |
Shares Allocation #2 Number of Shares: 199 | |||
Entity (NZ Limited Company) | Chiles Investments Limited Shareholder NZBN: 9429036048380 |
Christchurch Central Christchurch 8011 New Zealand |
05 May 2004 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Reid, Kevin Albert |
Scarborough Christchurch 8081 New Zealand |
05 May 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Chiles, Peter Darren |
Merivale Christchurch 8014 New Zealand |
10 Aug 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ralph Enterprises Limited Shareholder NZBN: 9429036735723 Company Number: 1168729 |
05 May 2004 - 15 Feb 2005 | |
Entity | Ralph Enterprises Limited Shareholder NZBN: 9429036735723 Company Number: 1168729 |
05 May 2004 - 15 Feb 2005 | |
Individual | Allen, David John |
Christchurch |
10 Aug 1983 - 15 Feb 2005 |
Kevin Albert Reid - Director
Appointment date: 01 Mar 1992
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 May 2004
Peter Darren Chiles - Director
Appointment date: 10 Jul 1997
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 25 May 2016
David John Allen - Director (Inactive)
Appointment date: 10 Jul 1997
Termination date: 04 Oct 2004
Address: Christchurch,
Address used since 10 Jul 1997
Belinda Jane Fraser - Director (Inactive)
Appointment date: 01 Mar 1992
Termination date: 01 Mar 1994
Address: Christchurch 5,
Address used since 01 Mar 1992
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue