Shortcuts

Select Services (nelson) Limited

Type: NZ Limited Company (Ltd)
9429031783705
NZBN
2357204
Company Number
Registered
Company Status
Current address
93 Vanguard Street
Nelson South
Nelson 7010
New Zealand
Service & physical address used since 28 Apr 2014
9 Kohuhu Lane
Rd 1
Richmond 7081
New Zealand
Registered address used since 15 Apr 2021

Select Services (Nelson) Limited was incorporated on 16 Nov 2009 and issued a number of 9429031783705. The registered LTD company has been managed by 3 directors: Rachael Catherine Fraine - an active director whose contract started on 10 Dec 2010,
Adam Charles Fraine - an inactive director whose contract started on 16 Nov 2009 and was terminated on 01 Aug 2017,
Michael Herbert Gunstone - an inactive director whose contract started on 16 Nov 2009 and was terminated on 02 Dec 2010.
According to our database (last updated on 19 Mar 2024), the company filed 1 address: 9 Kohuhu Lane, Rd 1, Richmond, 7081 (types include: registered, physical).
Until 15 Apr 2021, Select Services (Nelson) Limited had been using 29A Churchill Avenue, Richmond, Richmond as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Fraine, Rachael Catherine (a director) located at Rd 1, Richmond postcode 7081.

Addresses

Previous addresses

Address #1: 29a Churchill Avenue, Richmond, Richmond, 7020 New Zealand

Registered address used from 09 Dec 2015 to 15 Apr 2021

Address #2: 93 Vanguard Street, Nelson South, Nelson, 7010 New Zealand

Physical address used from 24 Dec 2013 to 28 Apr 2014

Address #3: 8 Sequoia Way, Stoke, Nelson, 7011 New Zealand

Registered address used from 21 Nov 2013 to 09 Dec 2015

Address #4: 8 Sequoia Way, Stoke, Nelson, 7011 New Zealand

Physical address used from 21 Nov 2013 to 24 Dec 2013

Address #5: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 26 Jun 2013 to 21 Nov 2013

Address #6: 98, Lord Rutherford Road South, Brightwater, Nelson, 7022 New Zealand

Physical & registered address used from 10 Oct 2011 to 26 Jun 2013

Address #7: 76, Covent Drive, Stoke, Nelson, 7011 New Zealand

Physical & registered address used from 10 Dec 2010 to 10 Oct 2011

Address #8: Unit 10, 1 Koru Place, Stoke, Nelson New Zealand

Registered & physical address used from 16 Nov 2009 to 10 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Fraine, Rachael Catherine Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Amj Services Limited
Shareholder NZBN: 9429031792288
Company Number: 2356075
Entity Amj Services Limited
Shareholder NZBN: 9429031792288
Company Number: 2356075
Entity Paragon Management Limited
Shareholder NZBN: 9429032375992
Company Number: 2213409
Entity Paragon Management Limited
Shareholder NZBN: 9429032375992
Company Number: 2213409
Director Adam Charles Fraine Richmond
Richmond
7020
New Zealand
Individual Fraine, Adam Charles Richmond
Richmond
7020
New Zealand
Directors

Rachael Catherine Fraine - Director

Appointment date: 10 Dec 2010

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 07 Apr 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Dec 2015


Adam Charles Fraine - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 01 Aug 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Dec 2015


Michael Herbert Gunstone - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 02 Dec 2010

Address: Richmond, Nelson, 7020 New Zealand

Address used since 16 Mar 2010

Nearby companies

Little People (nelson) 2009 Limited
23 Churchill Avenue

Phillips Holdings Limited
57 Marlborough Crescent

Razznee Holdings Limited
22 Churchill Avenue

Nj Business Services Limited
22 Churchill Avenue

Taz-man Properties Limited
46 Churchill Avenue

Solutions Plus Tasman Limited
24 Marlborough Crescent