Marine Survey Services Limited, a registered company, was launched on 27 Jun 2007. 9429033294087 is the number it was issued. This company has been supervised by 1 director, named Trevor Allan Nimmo Sandilands - an active director whose contract started on 27 Jun 2007.
Last updated on 07 Mar 2024, our database contains detailed information about 1 address: Suite 12 Nikau House, Nikau Crescent, Mount Maunganui, 3116 (category: registered, physical).
Marine Survey Services Limited had been using Suite 12, Nikau House, Nikau Crescent, Mount Maunganui as their registered address until 25 Jun 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 30 shares (30 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 70 shares (70 per cent).
Previous addresses
Address #1: Suite 12, Nikau House, Nikau Crescent, Mount Maunganui, 3116 New Zealand
Registered address used from 22 Jun 2018 to 25 Jun 2018
Address #2: Suite 4, Nikau House, Nikau Crescent, Mount Maunganui, 3116 New Zealand
Registered address used from 11 Jun 2014 to 22 Jun 2018
Address #3: Suite 3, Rata Street, 8 Rata Street, Mount Maunganui New Zealand
Registered address used from 27 Jun 2007 to 11 Jun 2014
Address #4: 11 Taramea Rise, Pyes Pa, Tauranga New Zealand
Physical address used from 27 Jun 2007 to 01 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Portegys, Sandra Natasha |
Pyes Pa Tauranga 3112 New Zealand |
27 Jun 2007 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Sandilands, Trevor Allan Nimmo |
Pyes Pa Tauranga 3112 New Zealand |
27 Jun 2007 - |
Trevor Allan Nimmo Sandilands - Director
Appointment date: 27 Jun 2007
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Nov 2011
Istos Design Limited
69 Rexford Heights
Enhance Aesthetics Limited
15 Crater Close
Plastix 2016 Limited
5 Furl Close
Claudanz Limited
12 Jason Place
The Lakes Beauty Room Limited
1 Landing Drive
Driving Miss Daisy Bop Limited
5 Hastings Road