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 30 May 2025.
| 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 (asia) 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 |
|
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 |
|
Armaredshot Limited 16a Canon Street |
|
Jas Entertainment Limited 2816 Tarras-cromwell Road |