Adq Partnership Limited (issued an NZ business identifier of 9429046031327) was launched on 23 Mar 2017. 2 addresses are currently in use by the company: 108 Seaview Rd, New Brighton, Christchurch, 8061 (type: physical, service). 14 Cross Street, Phillipstown, Christchurch had been their physical address, up until 22 Jun 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 30 shares (30 per cent of shares), namely:
Parker, Jolene Francis (an individual) located at Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 70 per cent of all shares (70 shares); it includes
Roper, Kent (a director) - located at Waimairi Beach, Christchurch. "Architectural service" (business classification M692120) is the category the ABS issued Adq Partnership Limited. The Businesscheck data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2, 15 Washington Way, Sydenham, Christchurch, 8011 | Registered | 17 Jan 2020 |
| 108 Seaview Rd, New Brighton, Christchurch, 8061 | Physical & service | 22 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Kent Roper
Waimairi Beach, Christchurch, 8083
Address used since 23 Mar 2017 |
Director | 23 Mar 2017 - current |
|
Kurt Lehmann
Rd 1, Little River, 7591
Address used since 23 Mar 2017 |
Director | 23 Mar 2017 - 14 Jul 2021 |
| Previous address | Type | Period |
|---|---|---|
| 14 Cross Street, Phillipstown, Christchurch, 8011 | Physical | 22 Jul 2021 - 22 Jun 2022 |
| 49 Coleridge Street, Sydenham, Christchurch, 8023 | Registered | 19 Jul 2018 - 17 Jan 2020 |
| 213 Lichfield Street, Christchurch Central, Christchurch, 8011 | Physical | 23 Mar 2017 - 22 Jul 2021 |
| 213 Lichfield Street, Christchurch Central, Christchurch, 8011 | Registered | 23 Mar 2017 - 19 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parker, Jolene Francis Individual |
Christchurch 8083 |
13 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roper, Kent Director |
Waimairi Beach Christchurch 8083 |
23 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lehmann, Kurt Individual |
Rd 1 Little River 7591 |
23 Mar 2017 - 14 Jul 2021 |
![]() |
Sj 2023 Limited 217 Lichfield Street |
![]() |
Ccs Disability Action Canterbury West Coast Incorporated 224 Lichfield Street |
![]() |
Naylor Hutchinson Limited 286 Cashel Street |
![]() |
Pxa Limited 229 Lichfield Street |
![]() |
Naylor Love Properties Limited 286 Cashel Street |
![]() |
Naylor Love Enterprises Limited 286 Cashel Street |
|
Baldasso Cortese Pty Limited Level 1, 328 Durham Street |
|
C Nott Architects Limited 220 St Asaph Street |
|
Aw Limited 190 St Asaph Street |
|
Moa Global Limited 94 Coleridge Street |
|
Warren And Mahoney Architects Limited 254 Montreal Street |
|
Warren And Mahoney Technologies Limited 254 Montreal Street |