Polyurethane Services Limited, a registered company, was registered on 26 May 1970. 9429031895460 is the NZBN it was issued. The company has been supervised by 2 directors: Joy Annette Kinder - an active director whose contract started on 01 Aug 1991,
John William James Kinder - an inactive director whose contract started on 01 Aug 1991 and was terminated on 14 Aug 2016.
Updated on 05 May 2025, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Polyurethane Services Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 50000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 30 Jul 2007 to 07 May 2012
Address: Ainger Tomlin, Level 1, 116 Riccarton Road, Christchurch
Registered & physical address used from 12 Aug 2002 to 30 Jul 2007
Address: Mackintosh Bradley & Price, 5th Floor, 88 Division Street, Christchurch
Physical address used from 10 Jun 1997 to 12 Aug 2002
Address: 100 Bamford St, Christchurch
Registered address used from 25 Apr 1997 to 12 Aug 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Townshend, Roger Gordon |
Moncks Bay Christchurch 8081 New Zealand |
05 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Kinder, Cheryl Anne |
Moncks Bay Christchurch 8081 New Zealand |
05 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kinder, Joy Annette |
Sumner Christchurch 8081 New Zealand |
26 May 1970 - 05 Sep 2024 |
| Individual | Kinder, John William James |
79 Canon Hill Crescent Christchurch |
26 May 1970 - 25 Aug 2017 |
Joy Annette Kinder - Director
Appointment date: 01 Aug 1991
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 30 Aug 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Aug 2013
John William James Kinder - Director (Inactive)
Appointment date: 01 Aug 1991
Termination date: 14 Aug 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Aug 2013
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House