Black Diamond Services Limited was incorporated on 23 Mar 2010 and issued an NZ business identifier of 9429031669559. The registered LTD company has been managed by 3 directors: Kendall Eric Robert Langston - an active director whose contract began on 01 Apr 2013,
Kendall Langston - an active director whose contract began on 01 Apr 2013,
Belinda Gwen Coster - an inactive director whose contract began on 23 Mar 2010 and was terminated on 02 Oct 2017.
As stated in our data (last updated on 10 May 2025), the company registered 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (types include: registered, physical).
Up to 16 Jul 2020, Black Diamond Services Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Dorrance, Paul Joseph (an individual) located at Cracroft, Christchurch postcode 8022,
Langston, Kendall Eric Robert (a director) located at Prebbleton, Christchurch postcode 7604,
Langston, Belinda Gwen (an individual) located at Prebbleton, Christchurch postcode 7604.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Langston, Kendall Eric Robert - located at Prebbleton, Christchurch.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Langston, Belinda Gwen, located at Prebbleton, Christchurch (an individual).
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Feb 2020 to 16 Jul 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Aug 2018 to 11 Feb 2020
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2017 to 10 Aug 2018
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 11 Apr 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Apr 2013 to 05 Feb 2014
Address: 7 Beachville Road, Christchurch New Zealand
Physical address used from 23 Mar 2010 to 11 Apr 2013
Address: 7 Beachville Rd, Christchurch New Zealand
Registered address used from 23 Mar 2010 to 11 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 16 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Dorrance, Paul Joseph |
Cracroft Christchurch 8022 New Zealand |
05 Mar 2024 - |
| Director | Langston, Kendall Eric Robert |
Prebbleton Christchurch 7604 New Zealand |
25 May 2023 - |
| Individual | Langston, Belinda Gwen |
Prebbleton Christchurch 7604 New Zealand |
21 Aug 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Langston, Kendall Eric Robert |
Prebbleton Christchurch 7604 New Zealand |
25 May 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Langston, Belinda Gwen |
Prebbleton Christchurch 7604 New Zealand |
21 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allnutt, Gregory Carl |
St Albans Christchurch 8052 New Zealand |
02 Feb 2022 - 05 Mar 2024 |
| Individual | Allnutt, Gregory Carl |
St Albans Christchurch 8052 New Zealand |
02 Feb 2022 - 05 Mar 2024 |
| Individual | Langston, Kendall |
Prebbleton Christchurch 7604 New Zealand |
03 Apr 2013 - 25 May 2023 |
| Individual | Langston, Kendall |
Prebbleton Christchurch 7604 New Zealand |
03 Apr 2013 - 25 May 2023 |
| Individual | Langston, Kendall |
Prebbleton Christchurch 7604 New Zealand |
03 Apr 2013 - 25 May 2023 |
| Individual | Coster, Belinda Gwen |
Lincoln Lincoln 7608 New Zealand |
23 Mar 2010 - 21 Aug 2018 |
Kendall Eric Robert Langston - Director
Appointment date: 01 Apr 2013
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 22 Sep 2020
Kendall Langston - Director
Appointment date: 01 Apr 2013
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 22 Sep 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 Apr 2019
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2013
Belinda Gwen Coster - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 02 Oct 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2013
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue