Central Postal Services Limited, a registered company, was started on 05 Apr 2017. 9429046059918 is the number it was issued. "Mail service" (ANZSIC I510110) is how the company was categorised. This company has been supervised by 3 directors: Rodger Nicholas Taylor - an active director whose contract began on 05 Apr 2017,
Kenneth Raymond Lees - an inactive director whose contract began on 05 Apr 2017 and was terminated on 01 Jan 2024,
Kenneth Donald Saywell - an inactive director whose contract began on 05 Apr 2017 and was terminated on 16 Sep 2023.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 11A Manchester Street, Takaro, Palmerston North, 4412 (registered address),
11A Manchester Street, Takaro, Palmerston North, 4412 (physical address),
11A Manchester Street, Takaro, Palmerston North, 4412 (service address),
Po Box 4539, Manawatu Mail Centre, Palmerston North, 4442 (postal address) among others.
Central Postal Services Limited had been using 172 Fairs Road, Milson, Palmerston North as their registered address up to 15 Apr 2021.
A total of 4000 shares are issued to 5 shareholders (4 groups). The first group consists of 800 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 800 shares (20%). Finally we have the third share allotment (800 shares 20%) made up of 2 entities.
Principal place of activity
11a Manchester Street, Takaro, Palmerston North, 4412 New Zealand
Previous address
Address #1: 172 Fairs Road, Milson, Palmerston North, 4414 New Zealand
Registered & physical address used from 05 Apr 2017 to 15 Apr 2021
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | The Gold & Black Group Limited Shareholder NZBN: 9429034146651 |
Takaro Palmerston North 4412 New Zealand |
13 Feb 2023 - |
Shares Allocation #2 Number of Shares: 800 | |||
Director | Taylor, Rodger Nicholas |
Foxton Foxton 4814 New Zealand |
05 Apr 2017 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Saywell, Kenneth Donald |
Takaro Palmerston North 4412 New Zealand |
05 Apr 2017 - |
Director | Saywell, Kenneth Donald |
Sanson Sanson 4817 New Zealand |
05 Apr 2017 - |
Shares Allocation #4 Number of Shares: 800 | |||
Individual | Gillespie, Janelle Louise |
Hokowhitu Palmerston North 4410 New Zealand |
05 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lees, Kenneth Raymond |
Whenuapai Auckland 0618 New Zealand |
05 Apr 2017 - 06 Mar 2024 |
Individual | Norfolk, Johathan |
Levin Levin 5510 New Zealand |
31 Oct 2017 - 13 Feb 2023 |
Rodger Nicholas Taylor - Director
Appointment date: 05 Apr 2017
Address: Foxton, Foxton, 4814 New Zealand
Address used since 05 Apr 2017
Kenneth Raymond Lees - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 01 Jan 2024
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 05 Apr 2017
Kenneth Donald Saywell - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 16 Sep 2023
Address: Sanson, Sanson, 4817 New Zealand
Address used since 05 Apr 2017
Mony Bakery Limited
170 Fairs Road
Pak Design Limited
8 Connolly Place
Smash Palace Limited
5/204 John F Kennedy Drive
Wilmac Enterprises Limited
204 John F Kennedy Drive
Transpec Services Limited
18 Connolly Place
Curtains 2 U Limited
213 John F Kennedy Drive
Floyd & Floyd Co Limited
12 Porou Street
Heldun Limited
87 Weraroa Road
Jandor Holdings Limited
331 Devon Street East
M-t Acres Limited
77 Titiraupenga Street
Outback Deliveries Limited
67 High Street
Private Box Limited
4 Wantwood Grove