Handrail Solutions Limited, a registered company, was started on 27 Jun 2008. 9429032679915 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Benjamin Peter Batchelor - an active director whose contract started on 27 Jun 2008,
Emily Jane Smith - an inactive director whose contract started on 27 Jun 2008 and was terminated on 10 Jan 2013.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 46 Nursery Road, Phillipstown, Christchurch, 8011 (office address),
90 Coleridge Street, Sydenham, Christchurch, 8023 (registered address),
90 Coleridge Street, Sydenham, Christchurch, 8023 (service address),
45 Garlands Road, Woolston, Christchurch, 8023 (registered address) among others.
Handrail Solutions Limited had been using 2 Oak Tree Lane, Rangiora as their registered address until 30 May 2022.
Previous names used by this company, as we managed to find at BizDb, included: from 14 Feb 2014 to 27 Jun 2018 they were named Batchelor Construction Limited, from 27 Jun 2008 to 14 Feb 2014 they were named Savvy Ventures Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Principal place of activity
46 Nursery Road, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 2 Oak Tree Lane, Rangiora, 7400 New Zealand
Registered & physical address used from 13 May 2013 to 30 May 2022
Address #2: 2 Oak Tree Lane, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 26 Mar 2013 to 13 May 2013
Address #3: 161 Simeon Street, Spreydon, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Feb 2012 to 26 Mar 2013
Address #4: 3 Chicory Way, Prebbleton, Christchurch, 7604 New Zealand
Physical & registered address used from 08 Mar 2011 to 20 Feb 2012
Address #5: 64 B Fairfield Ave, Addington, Christchurch New Zealand
Registered & physical address used from 08 Mar 2010 to 08 Mar 2011
Address #6: 147 Fisher Ave, Beckenham, Christchurch
Registered & physical address used from 02 Jun 2009 to 08 Mar 2010
Address #7: 84 Park Terrace, Christchurch Central, Christchurch 8013
Physical & registered address used from 30 Oct 2008 to 02 Jun 2009
Address #8: 98 B Avonhead Road, Avonhead, Christchurch
Physical & registered address used from 27 Jun 2008 to 30 Oct 2008
Basic Financial info
Total number of Shares: 100
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: 1 | |||
Individual | Batchelor, Benjamin Peter |
Papanui Christchurch 8053 New Zealand |
27 Jun 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Batchelor, Benjamin Peter |
Papanui Christchurch 8053 New Zealand |
27 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Emily Jane |
Spreydon Christchurch 8024 New Zealand |
27 Jun 2008 - 18 Mar 2013 |
Individual | Mcdowell, Andrea Jane |
Rangiora Rangiora 7400 New Zealand |
18 Jun 2015 - 02 Feb 2024 |
Benjamin Peter Batchelor - Director
Appointment date: 27 Jun 2008
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 27 Apr 2023
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 13 Apr 2022
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 10 Jan 2013
Emily Jane Smith - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 10 Jan 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Feb 2011
Nz Horse Transport 2016 Limited
118 South Belt
Ruby Hunter Limited
128 South Belt
Lindon Street Developments Limited
26 Pentecost Road
S. A. Thelning Brick & Blocklayer Limited
4 Chamberlain Lane
Mccord Forest Services Limited
30 Pentecost Office
Project Adapt Nz Trust
1 Bell Street