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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Fraine, Rachael Catherine |
Rd 1 Richmond 7081 New Zealand |
11 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Amj Services Limited Shareholder NZBN: 9429031792288 Company Number: 2356075 |
16 Nov 2009 - 09 Jun 2016 | |
Entity | Amj Services Limited Shareholder NZBN: 9429031792288 Company Number: 2356075 |
16 Nov 2009 - 09 Jun 2016 | |
Entity | Paragon Management Limited Shareholder NZBN: 9429032375992 Company Number: 2213409 |
16 Nov 2009 - 02 Dec 2010 | |
Entity | Paragon Management Limited Shareholder NZBN: 9429032375992 Company Number: 2213409 |
16 Nov 2009 - 02 Dec 2010 | |
Director | Adam Charles Fraine |
Richmond Richmond 7020 New Zealand |
11 Apr 2012 - 01 Aug 2017 |
Individual | Fraine, Adam Charles |
Richmond Richmond 7020 New Zealand |
11 Apr 2012 - 01 Aug 2017 |
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
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