Select Investment Services Limited was started on 20 Jun 2008 and issued a number of 9429032718089. This registered LTD company has been run by 7 directors: Mark Leslie Solomon - an active director whose contract began on 20 Jun 2008,
Thomas Havelock Peter Gilbert - an active director whose contract began on 01 Aug 2011,
David Isaacs - an inactive director whose contract began on 01 Apr 2011 and was terminated on 30 Sep 2015,
Timothy Joseph Paul Von Dadelszen - an inactive director whose contract began on 20 Jun 2008 and was terminated on 01 Aug 2011,
Conor Francis Sligo - an inactive director whose contract began on 20 Jun 2008 and was terminated on 01 Aug 2011.
As stated in our database (updated on 26 Apr 2024), the company filed 1 address: Po Box 31047, Lower Hutt, Lower Hutt, 5040 (category: postal, office).
Until 15 Apr 2016, Select Investment Services Limited had been using Level 2, 330 High Street, Lower Hutt as their physical address.
BizDb found more names used by the company: from 20 Jun 2008 to 05 Nov 2020 they were named Kiwiselect Services Limited.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Nz Financial Services Group Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Crest Holdings Limited - located at Hutt Central, Lower Hutt.
Principal place of activity
8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 May 2014 to 15 Apr 2016
Address #2: 22 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical address used from 13 Dec 2010 to 07 May 2014
Address #3: 22 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered address used from 19 Aug 2010 to 07 May 2014
Address #4: Level 3 Troup House, 3 Macdonald Cres, Wellington New Zealand
Physical address used from 20 Jun 2008 to 13 Dec 2010
Address #5: Level 3 Troup House, 3 Macdonald Cres, Wellington New Zealand
Registered address used from 20 Jun 2008 to 19 Aug 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nz Financial Services Group Limited Shareholder NZBN: 9429030335615 |
48 Shortland Street Auckland 1010 New Zealand |
09 Sep 2019 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Crest Holdings Limited Shareholder NZBN: 9429046449870 |
Hutt Central Lower Hutt 5010 New Zealand |
12 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pension Transfers (2005) Limited Shareholder NZBN: 9429034627167 Company Number: 1671628 |
Hutt Central Lower Hutt 5010 New Zealand |
30 Sep 2015 - 12 Apr 2018 |
Entity | Inform Holdings Limited Shareholder NZBN: 9429032349030 Company Number: 2218665 |
03 Dec 2010 - 05 Aug 2011 | |
Entity | Allfinanz Investment Limited Shareholder NZBN: 9429030894464 Company Number: 3638712 |
18 Aug 2015 - 30 Sep 2015 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2011 - 12 Apr 2018 |
Entity | Crest Financial Brokers Limited Shareholder NZBN: 9429038056314 Company Number: 863579 |
Hutt Central Lower Hutt 5010 New Zealand |
05 Aug 2011 - 12 Apr 2018 |
Individual | Gilbert, Thomas Havelock Peter |
Heretaunga Upper Hutt 5018 New Zealand |
10 Aug 2011 - 12 Apr 2018 |
Entity | Pension Transfers (2005) Limited Shareholder NZBN: 9429034627167 Company Number: 1671628 |
Hutt Central Lower Hutt 5010 New Zealand |
30 Sep 2015 - 12 Apr 2018 |
Individual | Gilbert, Thomas Havelock Peter |
Heretaunga Upper Hutt 5018 New Zealand |
10 Aug 2011 - 12 Apr 2018 |
Entity | Crest Financial Brokers Limited Shareholder NZBN: 9429038056314 Company Number: 863579 |
Hutt Central Lower Hutt 5010 New Zealand |
05 Aug 2011 - 12 Apr 2018 |
Entity | Inform Holdings Limited Shareholder NZBN: 9429032349030 Company Number: 2218665 |
03 Dec 2010 - 05 Aug 2011 | |
Entity | Allfinanz Investment Limited Shareholder NZBN: 9429030894464 Company Number: 3638712 |
18 Aug 2015 - 30 Sep 2015 | |
Entity | Di Finance Limited Shareholder NZBN: 9429032749175 Company Number: 2130541 |
12 Dec 2011 - 18 Aug 2015 | |
Entity | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Company Number: 970683 |
Auckland Central Auckland 1010 New Zealand |
10 Aug 2011 - 12 Apr 2018 |
Entity | Di Finance Limited Shareholder NZBN: 9429032749175 Company Number: 2130541 |
12 Dec 2011 - 18 Aug 2015 | |
Entity | Inform Financial Services Limited Shareholder NZBN: 9429036901555 Company Number: 1138219 |
20 Jun 2008 - 03 Dec 2010 | |
Entity | Inform Financial Services Limited Shareholder NZBN: 9429036901555 Company Number: 1138219 |
20 Jun 2008 - 03 Dec 2010 |
Mark Leslie Solomon - Director
Appointment date: 20 Jun 2008
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Jun 2014
Thomas Havelock Peter Gilbert - Director
Appointment date: 01 Aug 2011
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Aug 2011
David Isaacs - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 30 Sep 2015
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2011
Timothy Joseph Paul Von Dadelszen - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 01 Aug 2011
Address: Newlands, Wellington, 6037 New Zealand
Address used since 20 Jun 2008
Conor Francis Sligo - Director (Inactive)
Appointment date: 20 Jun 2008
Termination date: 01 Aug 2011
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 13 Mar 2009
James Matthew Punnett - Director (Inactive)
Appointment date: 02 Apr 2009
Termination date: 01 Aug 2011
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 16 Mar 2010
Neil Leslie Mckenzie - Director (Inactive)
Appointment date: 02 Apr 2009
Termination date: 01 Aug 2011
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 02 Apr 2009
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road
Cook Strait Fishing Charters Limited
8 Raroa Road
Eco Services Nz Limited
8 Raroa Road