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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fahey Fence Hire Limited Shareholder NZBN: 9429031339605 |
Addington Christchurch 8024 New Zealand |
07 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Garphie Trustees Limited Shareholder NZBN: 9429036880072 Company Number: 1142158 |
24 Aug 2004 - 07 Dec 2010 | |
Entity | Garphie Trustees Limited Shareholder NZBN: 9429036880072 Company Number: 1142158 |
24 Aug 2004 - 07 Dec 2010 | |
Individual | Barron, Corey William |
Hamilton New Zealand |
11 Jul 2002 - 15 Sep 2010 |
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
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