Independent Consultancy Services Limited, a registered company, was incorporated on 27 Aug 1999. 9429037494988 is the number it was issued. "Workplace health and safety consultancy service" (business classification M696260) is how the company is classified. The company has been managed by 2 directors: Robert Storrie - an active director whose contract began on 27 Aug 1999,
Nawawakore Storrie - an inactive director whose contract began on 27 Aug 1999 and was terminated on 14 Jan 2010.
Last updated on 01 Apr 2024, our data contains detailed information about 4 addresses this company uses, namely: 14 Karere Avenue, Marshland, Christchurch, 8083 (registered address),
14 Karere Avenue, Marshland, Christchurch, 8083 (physical address),
14 Karere Avenue, Marshland, Christchurch, 8083 (service address),
14A Galilee Lane, Clifton, Christchurch, 8081 (delivery address) among others.
Independent Consultancy Services Limited had been using 4 Leslie Hill Drive, Riccarton, Christchurch as their physical address until 31 May 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 30 shares (30%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 70 shares (70%).
Other active addresses
Address #4: 14 Karere Avenue, Marshland, Christchurch, 8083 New Zealand
Registered & physical & service address used from 31 May 2022
Principal place of activity
14a Galilee Lane, Clifton, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 4 Leslie Hill Drive, Riccarton, Christchurch, 8440 New Zealand
Physical & registered address used from 25 Jun 2013 to 31 May 2022
Address #2: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Feb 2012 to 25 Jun 2013
Address #3: 14 Galilee Lane, Clifton, Christchurch 8081 New Zealand
Physical & registered address used from 18 Jan 2010 to 23 Feb 2012
Address #4: 14 Galilee Lane, Sumner, Christchurch
Registered address used from 17 Aug 2007 to 18 Jan 2010
Address #5: 14 Galilee Lane, Sumner, Chrischurch
Physical address used from 17 Aug 2007 to 18 Jan 2010
Address #6: 43 Wakefield Ave, Sumner, Christchurch
Registered & physical address used from 11 Oct 2004 to 17 Aug 2007
Address #7: 55 Palmerston Street, Greymouth
Registered address used from 12 Apr 2000 to 11 Oct 2004
Address #8: 55 Palmerston Street, Greymouth
Physical address used from 27 Aug 1999 to 11 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Storrie, Nola Olive |
Clifton Christchurch 8081 New Zealand |
13 Dec 2021 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Storrie, Robert |
Clifton Christchurch 8081 New Zealand |
27 Aug 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Storrie, Nawawakore |
Sumner Christchurch |
27 Aug 1999 - 11 Aug 2007 |
Robert Storrie - Director
Appointment date: 27 Aug 1999
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 04 Sep 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 02 Jul 2015
Nawawakore Storrie - Director (Inactive)
Appointment date: 27 Aug 1999
Termination date: 14 Jan 2010
Address: Christchurch,
Address used since 11 Aug 2007
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive
Jagbe Limited
9c Stirling Street
Loachponga Solutions Limited
335 Lincoln Road
Oramac Limited
100 Moorhouse Avenue
Safe & Sound Solutions Limited
18 Roa Road
Stupples Consulting Limited
Kendons Scott Macdonald
The Hse Hub Limited
Goldsmith Fox P K F