Felix Services Limited was incorporated on 02 May 2011 and issued an NZBN of 9429031147132. The registered LTD company has been run by 2 directors: Trevor John Daniell - an active director whose contract started on 02 May 2011,
Marianne Lucy Rogers - an inactive director whose contract started on 06 Jan 2014 and was terminated on 31 Aug 2016.
According to our information (last updated on 25 Apr 2024), this company uses 1 address: 1A St Franics De Sale Street, St Marys Bay, Auckland, 1011 (types include: physical, service).
Up until 15 Jun 2020, Felix Services Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
BizDb found former names for this company: from 05 Apr 2011 to 23 May 2013 they were called Felix Building Solution Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Daniell, Trevor John (a director) located at Cashmere, Christchurch postcode 8022. Felix Services Limited was categorised as "Building, house construction" (business classification E301120).
Principal place of activity
44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 03 Jul 2019 to 15 Jun 2020
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 22 Aug 2017 to 03 Jul 2019
Address #3: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 04 Jul 2014 to 22 Aug 2017
Address #4: 21 Wakefield Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 16 Jun 2014 to 04 Jul 2014
Address #5: 68 Russell Street, Westport, 7825 New Zealand
Registered & physical address used from 31 May 2013 to 16 Jun 2014
Address #6: 260 Alma Road, Rd2, Westport, 7892 New Zealand
Registered & physical address used from 02 May 2011 to 31 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Daniell, Trevor John |
Cashmere Christchurch 8022 New Zealand |
02 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Marianne Lucy |
Cashmere Christchurch 8022 New Zealand |
08 Sep 2014 - 27 Oct 2021 |
Director | Marianne Lucy Rogers |
Westport Westport 7825 New Zealand |
10 Jan 2014 - 03 Feb 2014 |
Individual | Rogers, Marianne Lucy |
Westport Westport 7825 New Zealand |
10 Jan 2014 - 03 Feb 2014 |
Trevor John Daniell - Director
Appointment date: 02 May 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 26 Oct 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 May 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Jul 2016
Marianne Lucy Rogers - Director (Inactive)
Appointment date: 06 Jan 2014
Termination date: 31 Aug 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 Jul 2016
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Arthur Stone Builder Limited
Harvie Green Wyatt
Barkers Building Limited
44 York Place
Dylan Gilmore Builders Limited
44 York Place
M2 Developments Limited
44 York Place
Rmc Construction Limited
44 York Place
Willowview Building Limited
44 York Place