Shortcuts

Advek Holdings Limited

Type: NZ Limited Company (Ltd)
9429040012926
NZBN
202643
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 450
Entity (NZ Limited Company) The Mattress Shop Limited
Shareholder NZBN: 9429039255150
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 199
Entity (NZ Limited Company) Chiles Investments Limited
Shareholder NZBN: 9429036048380
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Reid, Kevin Albert Scarborough
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Chiles, Peter Darren Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ralph Enterprises Limited
Shareholder NZBN: 9429036735723
Company Number: 1168729
Entity Ralph Enterprises Limited
Shareholder NZBN: 9429036735723
Company Number: 1168729
Individual Allen, David John Christchurch
Directors

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

Nearby companies

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