Shortcuts

Adfence Limited

Type: NZ Limited Company (Ltd)
9429036477456
NZBN
1213609
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 16 Jan 2020

Adfence Limited, a registered company, was registered on 11 Jul 2002. 9429036477456 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Warren Russell Price - an active director whose contract started on 07 Sep 2011,
Benjamin Barclay Gorst - an active director whose contract started on 23 Oct 2018,
Mark Patrick Quinn - an inactive director whose contract started on 18 Sep 2009 and was terminated on 04 Aug 2017,
Corey William Barron - an inactive director whose contract started on 11 Jul 2002 and was terminated on 20 Jul 2010,
Harry James Bowley - an inactive director whose contract started on 10 Jul 2008 and was terminated on 18 Sep 2009.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: physical, registered).
Adfence Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 16 Jan 2020.
A single entity controls all company shares (exactly 1000 shares) - Fahey Fence Hire Limited - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 13 Sep 2018 to 16 Jan 2020

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Jan 2015 to 13 Sep 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 20 Feb 2012 to 14 Jan 2015

Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 15 Sep 2011 to 20 Feb 2012

Address: 181 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 11 Aug 2010 to 15 Sep 2011

Address: L2/137 Hereford Street, Christchurch New Zealand

Physical & registered address used from 18 Mar 2009 to 11 Aug 2010

Address: 30 Forfar Street, St Albans, Christchurch

Registered address used from 30 Oct 2006 to 18 Mar 2009

Address: 30 Forfar Street, St Albans Christchurch

Physical address used from 30 Oct 2006 to 18 Mar 2009

Address: 88 Chester Street East, Christchurch

Physical & registered address used from 15 Oct 2003 to 30 Oct 2006

Address: 132 Heaton Street, Christchurch

Registered & physical address used from 11 Jul 2002 to 15 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Fahey Fence Hire Limited
Shareholder NZBN: 9429031339605
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Garphie Trustees Limited
Shareholder NZBN: 9429036880072
Company Number: 1142158
Entity Garphie Trustees Limited
Shareholder NZBN: 9429036880072
Company Number: 1142158
Individual Barron, Corey William Hamilton

New Zealand
Directors

Warren Russell Price - Director

Appointment date: 07 Sep 2011

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Sep 2016


Benjamin Barclay Gorst - Director

Appointment date: 23 Oct 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 23 Oct 2018


Mark Patrick Quinn - Director (Inactive)

Appointment date: 18 Sep 2009

Termination date: 04 Aug 2017

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 10 Sep 2012


Corey William Barron - Director (Inactive)

Appointment date: 11 Jul 2002

Termination date: 20 Jul 2010

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 10 Sep 2009


Harry James Bowley - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 18 Sep 2009

Address: Christchurch,

Address used since 10 Jul 2008


Edward John Robinson - Director (Inactive)

Appointment date: 24 Aug 2004

Termination date: 10 Jul 2008

Address: Christchurch,

Address used since 24 Aug 2004

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House