Adaptive Cloud Solutions Limited was incorporated on 17 Sep 2014 and issued an NZ business identifier of 9429041410578. The registered LTD company has been run by 3 directors: Christopher Paul Shatford - an active director whose contract began on 17 Sep 2014,
David Alan Lines - an inactive director whose contract began on 17 Sep 2014 and was terminated on 25 Mar 2015,
Judith Adrienne Jennifer Lines - an inactive director whose contract began on 17 Sep 2014 and was terminated on 25 Mar 2015.
As stated in our data (last updated on 15 Mar 2024), the company registered 1 address: 144 Idris Road, Strowan, Christchurch, 8052 (type: registered, service).
Up until 14 Nov 2016, Adaptive Cloud Solutions Limited had been using 5 Sir Gil Simpson Drive, Burnside, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Green, Alexander James (an individual) located at Burwood, Christchurch postcode 8083.
Another group consists of 1 shareholder, holds 85 per cent shares (exactly 85 shares) and includes
Shatford, Christopher Paul - located at Strowan, Christchurch. Adaptive Cloud Solutions Limited is classified as "Computer maintenance service - including peripherals" (business classification S942210).
Other active addresses
Address #4: 144 Idris Road, Strowan, Christchurch, 8052 New Zealand
Registered & service address used from 21 Apr 2023
Principal place of activity
60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 06 May 2015 to 14 Nov 2016
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Sep 2014 to 06 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Green, Alexander James |
Burwood Christchurch 8083 New Zealand |
21 Jun 2022 - |
Shares Allocation #2 Number of Shares: 85 | |||
Director | Shatford, Christopher Paul |
Strowan Christchurch 8052 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acs (2015) Limited Shareholder NZBN: 9429037355326 Company Number: 1017443 |
17 Sep 2014 - 09 Apr 2015 | |
Entity | Acs (2015) Limited Shareholder NZBN: 9429037355326 Company Number: 1017443 |
17 Sep 2014 - 09 Apr 2015 |
Christopher Paul Shatford - Director
Appointment date: 17 Sep 2014
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Dec 2015
David Alan Lines - Director (Inactive)
Appointment date: 17 Sep 2014
Termination date: 25 Mar 2015
Address: Parnel, Auckland, 1052 New Zealand
Address used since 17 Sep 2014
Judith Adrienne Jennifer Lines - Director (Inactive)
Appointment date: 17 Sep 2014
Termination date: 25 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Sep 2014
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
Catspaw New Zealand Limited
65 Montreal Street
Ipc Computer Solutions North Canterbury Limited
C/-sauer & Stanley Ltd
Kellahan Group Limited
Unit 2, 71 Gloucester Street
Online Printer Technologies Limited
Same As Registered Office Address
Pc Anytime Limited
1/141 Peterborough Street
Watson Electronics Limited
Ist Floor, I B I S House