Drug Testing Solutions Limited was incorporated on 19 Jan 2011 and issued a business number of 9429031249249. This registered LTD company has been supervised by 4 directors: Melanie Lisa Kim Twyford - an active director whose contract started on 01 May 2011,
Kushla Ingrid Michelle Twyford - an active director whose contract started on 01 Feb 2013,
Woltertine Elisabeth Twyford - an inactive director whose contract started on 19 Jan 2011 and was terminated on 01 May 2011,
Frederick Morris Nirae Twyford - an inactive director whose contract started on 19 Jan 2011 and was terminated on 01 May 2011.
According to our information (updated on 22 Mar 2024), this company filed 1 address: 238 Victoria Road,, R.d.1, Cambridge, 3493 (type: postal, office).
Until 17 Sep 2014, Drug Testing Solutions Limited had been using 20 Rostrevor Street, Hamilton Central, Hamilton as their registered address.
BizDb identified old names for this company: from 28 Nov 2017 to 11 Aug 2020 they were named Drug Dog Services Limited, from 18 Jan 2011 to 28 Nov 2017 they were named Business Strategies and Solutions Limited.
A total of 1200 shares are issued to 4 groups (5 shareholders in total). In the first group, 1098 shares are held by 1 entity, namely:
Premium Trust Limited (an entity) located at Rd 1, Cambridge postcode 3493.
Then there is a group that consists of 1 shareholder, holds 4.17% shares (exactly 50 shares) and includes
Twyford, Frederick Morris - located at Rd 1, Cambridge.
The third share allocation (50 shares, 4.17%) belongs to 1 entity, namely:
Twyford, Woltertine Elisabeth, located at Rd 1, Cambridge (an individual). Drug Testing Solutions Limited has been classified as "Chemical analysis service nec" (ANZSIC M692505).
Principal place of activity
238 Victoria Road,, R.d.1, Cambridge, 3493 New Zealand
Previous address
Address #1: 20 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Jan 2011 to 17 Sep 2014
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1098 | |||
Entity (NZ Limited Company) | Premium Trust Limited Shareholder NZBN: 9429034366882 |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Twyford, Frederick Morris |
Rd 1 Cambridge 3493 New Zealand |
16 Sep 2020 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Twyford, Woltertine Elisabeth |
Rd 1 Cambridge 3493 New Zealand |
16 Sep 2020 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Twyford, Melanie Lisa Kim |
Rd 1 Cambridge 3493 New Zealand |
06 May 2011 - |
Individual | Twyford, Kushla Ingrid Michelle |
R.d.1 Cambridge 3493 New Zealand |
20 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twyford, Woltertine Elisabeth |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2011 - 06 May 2011 |
Individual | Twyford, Frederick Morris Nirae |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2011 - 06 May 2011 |
Director | Frederick Morris Nirae Twyford |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2011 - 06 May 2011 |
Director | Woltertine Elisabeth Twyford |
Rd 1 Cambridge 3493 New Zealand |
19 Jan 2011 - 06 May 2011 |
Melanie Lisa Kim Twyford - Director
Appointment date: 01 May 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 30 Nov 2012
Kushla Ingrid Michelle Twyford - Director
Appointment date: 01 Feb 2013
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 10 Jul 2015
Woltertine Elisabeth Twyford - Director (Inactive)
Appointment date: 19 Jan 2011
Termination date: 01 May 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 19 Jan 2011
Frederick Morris Nirae Twyford - Director (Inactive)
Appointment date: 19 Jan 2011
Termination date: 01 May 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 19 Jan 2011
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Barterproperty Limited
20 Towle Place
Get A Meth Test Limited
Level 1
P Alert Limited
486 Alexandra Street
Qlabs Limited
C/-rodewald Hart Brown Ltd
Wayne Robb Limited
Kpmg
Zepto Materials Company Limited
74a Paihiaroad