Shortcuts

Survey Assist Limited

Type: NZ Limited Company (Ltd)
9429033636023
NZBN
1904586
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 20 Nov 2020

Survey Assist Limited was launched on 02 Feb 2007 and issued a New Zealand Business Number of 9429033636023. This registered LTD company has been supervised by 2 directors: Greg Atkins - an active director whose contract began on 02 Feb 2007,
Jennifer Kaye Townshend - an inactive director whose contract began on 02 Feb 2007 and was terminated on 17 Dec 2012.
As stated in BizDb's data (updated on 27 Mar 2024), this company uses 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up to 20 Nov 2020, Survey Assist Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Townshend, Jennifer Kaye (an individual) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Atkins, Greg - located at Halswell, Christchurch.

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 20 Nov 2020

Address: Unit C, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Mar 2012 to 08 Feb 2017

Address: Level 5, Forsyth Barr House, 764 Colombo Street, Christchurch, 8141 New Zealand

Registered & physical address used from 15 Feb 2011 to 12 Mar 2012

Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 15 Apr 2009 to 15 Feb 2011

Address: Level 16, 119 Armagh Street, Christchurch

Registered & physical address used from 02 Feb 2007 to 15 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Townshend, Jennifer Kaye Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Atkins, Greg Halswell
Christchurch
8025
New Zealand
Directors

Greg Atkins - Director

Appointment date: 02 Feb 2007

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Mar 2018

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 27 Mar 2014


Jennifer Kaye Townshend - Director (Inactive)

Appointment date: 02 Feb 2007

Termination date: 17 Dec 2012

Address: 12 Latimer Square, Christchurch,

Address used since 02 Feb 2007

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent