Shortcuts

Handrail Solutions Limited

Type: NZ Limited Company (Ltd)
9429032679915
NZBN
2146402
Company Number
Registered
Company Status
Current address
45 Garlands Road
Woolston
Christchurch 8023
New Zealand
Registered & physical & service address used since 30 May 2022
90 Coleridge Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 05 May 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Batchelor, Benjamin Peter Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Batchelor, Benjamin Peter Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Emily Jane Spreydon
Christchurch
8024
New Zealand
Individual Mcdowell, Andrea Jane Rangiora
Rangiora
7400
New Zealand
Directors

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

Nearby companies