Shortcuts

Ground Spray Services Limited

Type: NZ Limited Company (Ltd)
9429039158239
NZBN
491738
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 10 Mar 2016

Ground Spray Services Limited, a registered company, was registered on 13 Nov 1990. 9429039158239 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Colin John Wood - an active director whose contract began on 13 Nov 1990,
Janice Mary Wood - an inactive director whose contract began on 13 Nov 1990 and was terminated on 24 Apr 1992.
Updated on 15 Mar 2023, the BizDb database contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (types include: physical, registered).
Ground Spray Services Limited had been using 8C Hart Road, Rd 1, Pukekohe as their registered address until 10 Mar 2016.
One entity controls all company shares (exactly 500 shares) - Wood, Colin John - located at 2120, Rd 1, Pukekohe.

Addresses

Previous addresses

Address: 8c Hart Road, Rd 1, Pukekohe, 2676 New Zealand

Registered address used from 04 Sep 2013 to 10 Mar 2016

Address: 73a Boundary Road, Claudelands, Hamilton, 3214 New Zealand

Physical address used from 04 Sep 2013 to 10 Mar 2016

Address: 493 Old Taupiri Road, Rd 2, Taupiri, 3792 New Zealand

Registered address used from 20 Aug 2012 to 04 Sep 2013

Address: 74 Smeed Road, Rd 4, Tuakau, 2694 New Zealand

Registered address used from 14 Mar 2012 to 20 Aug 2012

Address: Matthew Five Accounting Ltd, 73 Boundary Road, Hamilton New Zealand

Physical address used from 27 Aug 2009 to 04 Sep 2013

Address: Accounting & Taxation Waikato Ltd, 73 Boundary Road, Hamilton

Physical address used from 25 Aug 2006 to 27 Aug 2009

Address: 73 Boundary Road, Hamilton

Physical address used from 24 Aug 2005 to 25 Aug 2006

Address: Old Taupiri Road,, Huntly.

Registered address used from 01 Aug 2000 to 01 Aug 2000

Address: 493 Old Taupiri Road, R D 2, Taupiri New Zealand

Registered address used from 01 Aug 2000 to 14 Mar 2012

Address: 71 Howell Avenue, Hamilton

Physical address used from 01 Aug 2000 to 24 Aug 2005

Address: 7 Howell Avenue, Hamilton

Physical address used from 01 Aug 2000 to 01 Aug 2000

Address: 71 Howell Avenue, Hamilton

Physical address used from 08 Oct 1998 to 01 Aug 2000

Address: -

Physical address used from 21 Feb 1992 to 08 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 26 Aug 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Wood, Colin John Rd 1
Pukekohe
2676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Maureen Ina R D 2
Taupiri

New Zealand
Directors

Colin John Wood - Director

Appointment date: 13 Nov 1990

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 27 Aug 2013

Address: Rd 2, Ngaruawahia, 3792 New Zealand

Address used since 01 Aug 2019


Janice Mary Wood - Director (Inactive)

Appointment date: 13 Nov 1990

Termination date: 24 Apr 1992

Address: Taupiri,

Address used since 13 Nov 1990

Nearby companies

Shorter Construction Limited
61 Edinburgh Street

Pukekohe Electrical Limited
61 Edinburgh Street

Ten Lives Limited
61 Edinburgh Street

Independent Real Estate Limited
61 Edinburgh Street

Polwart Family Trust Limited
61 Edinburgh Street

Total Coatings Limited
61 Edinburgh Street