Patronbase Limited (New Zealand Business Number 9429038414121) was incorporated on 13 Dec 1995. 2 addresses are currently in use by the company: 82 Condell Avenue, Papanui, Christchurch, 8053 (type: physical, service). 5 Sir Gil Simpson Drive, Burnside, Christchurch had been their physical address, up to 13 Jun 2019. Patronbase Limited used more names, namely: Solution Architects Limited from 10 Aug 2001 to 18 Mar 2005, Solutions Architects Limited (21 May 1996 to 10 Aug 2001) and Simply Software South Limited (13 Dec 1995 - 21 May 1996). 900 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 90 shares (10 per cent of shares), namely:
Bradley, Elissa Catherine (an individual) located at Papanui, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 5 per cent of all shares (exactly 45 shares); it includes
Martin, David (an individual) - located at Whanganui, Whanganui. Moving on to the third group of shareholders, share allocation (90 shares, 10%) belongs to 1 entity, namely:
Caldwell, Leith Alexander, located at Redwood, Christchurch (an individual). "Entertainment centre operation" (business classification R900320) is the classification the ABS issued Patronbase Limited. Our database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
82 Condell Avenue, Papanui, Christchurch, 8053 | Registered | 12 Aug 2016 |
82 Condell Avenue, Papanui, Christchurch, 8053 | Physical & service | 13 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
John Alexander Caldwell
Papanui, Christchurch, 8053
Address used since 01 Nov 2016 |
Director | 12 Nov 1996 - current |
Peter Stanley Williams
Christchurch,
Address used since 13 Dec 1995 |
Director | 13 Dec 1995 - 10 Sep 1997 |
Stephen Edwin Wilcox
Invercargill,
Address used since 13 Dec 1995 |
Director | 13 Dec 1995 - 12 Nov 1996 |
Steven Robert Mellis
Christchurch,
Address used since 13 Dec 1995 |
Director | 13 Dec 1995 - 12 Nov 1996 |
82 Condell Avenue , Papanui , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical | 22 Sep 2014 - 13 Jun 2019 |
1st Floor 80 Chester Street East, Christchurch | Physical | 28 Oct 1998 - 28 Oct 1998 |
64 D Champion Street, Christchurch | Physical | 28 Oct 1998 - 22 Sep 2014 |
1st Floor, 80 Chester Street East, Christchurch | Registered | 08 Sep 1997 - 08 Sep 1997 |
64d Champion Street, Christchurch | Registered | 08 Sep 1997 - 12 Aug 2016 |
Unit 7, 78 Armagh Street, Christchurch | Physical | 13 Dec 1995 - 28 Oct 1998 |
Shareholder Name | Address | Period |
---|---|---|
Bradley, Elissa Catherine Individual |
Papanui Christchurch 8053 |
12 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Martin, David Individual |
Whanganui Whanganui 4500 |
19 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Caldwell, Leith Alexander Individual |
Redwood Christchurch 8051 |
02 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Caldwell, John Alexander Individual |
Papanui Christchurch 8053 |
13 Dec 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Caldwell, Dacey Michael O'rourke Individual |
Redwood Christchurch 8051 |
12 Jun 2015 - 19 May 2020 |
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 |
Kiwiland International Trading Limited 59 Kittyhawk Avenue |
Sleepers Are Dreamers Productions Limited 287-293 Durham Street North |
Q E Ii Hydroslides Limited Level 4, 123 Victoria Street |
Funtime Events Limited 17 Victors Road |
Kinnaird Enterprises (2015) Limited 33 Purple Peak Road |
Party Jukebox And Karaoke Limited 4 Digby Place |