Shortcuts

Elevator Services South Central Limited

Type: NZ Limited Company (Ltd)
9429032664218
NZBN
2150167
Company Number
Registered
Company Status
Current address
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 27 Feb 2020
8 Morning Star Terrace
Rd 1
Queenstown 9371
New Zealand
Physical & registered & service address used since 06 Mar 2020

Elevator Services South Central Limited, a registered company, was incorporated on 09 Jul 2008. 9429032664218 is the business number it was issued. The company has been supervised by 4 directors: Maria Jayne Mackay - an active director whose contract started on 09 Jul 2008,
Bruce Robert Mackay - an active director whose contract started on 09 Jul 2008,
Maria Mackay - an active director whose contract started on 09 Jul 2008,
Bruce Mackay - an active director whose contract started on 09 Jul 2008.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 8 Morning Star Terrace, Rd 1, Queenstown, 9371 (types include: physical, registered).
Elevator Services South Central Limited had been using Unit A, Building 1, 100 Bush Road, Rosedale, Auckland as their physical address until 06 Mar 2020.
Other names for the company, as we managed to find at BizDb, included: from 09 Jul 2008 to 08 May 2012 they were named Southland Lift Services Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 27 Jan 2020 to 06 Mar 2020

Address #2: 8 Morning Star Terrace, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 11 Jul 2016 to 27 Jan 2020

Address #3: 144 Kelvin Street, Avenal, Invercargill, 9810 New Zealand

Registered & physical address used from 19 Jul 2011 to 11 Jul 2016

Address #4: 89 Tyne St, Invercargill New Zealand

Registered & physical address used from 09 Jul 2008 to 19 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Director Mackay, Bruce Robert Rd 1
Queenstown
9371
New Zealand
Director Mackay, Maria Jayne Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mackay, Bruce Robert Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mackay, Maria Jayne Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Maria Rd 1
Queenstown
9371
New Zealand
Individual Mackay, Maria Rd 1
Queenstown
9371
New Zealand
Individual Mackay, Maria Rd 1
Queenstown
9371
New Zealand
Individual Mackay, Bruce Rd 1
Queenstown
9371
New Zealand
Individual Mackay, Bruce Rd 1
Queenstown
9371
New Zealand
Individual Mackay, Bruce Rd 1
Queenstown
9371
New Zealand
Directors

Maria Jayne Mackay - Director

Appointment date: 09 Jul 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2016


Bruce Robert Mackay - Director

Appointment date: 09 Jul 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2016


Maria Mackay - Director

Appointment date: 09 Jul 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2016


Bruce Mackay - Director

Appointment date: 09 Jul 2008

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jul 2016

Nearby companies

Dazmark Limited
3 Redfern Tce

Hocks Consulting Limited
5 Morning Star Terrace

Jdg Investment Holdings Limited
23 Redfern Terrace

Crkmd Investments Limited
16 Redfern Terrace

Kvet Systems Limited
1 Venus Place

Fab Flowers Limited
15 Haines Way