Msc Services Limited, a registered company, was incorporated on 02 Mar 2006. 9429034274088 is the NZBN it was issued. The company has been supervised by 4 directors: Nicholas John Read - an active director whose contract started on 02 Mar 2006,
Scott Read - an inactive director whose contract started on 13 Aug 2020 and was terminated on 16 Mar 2023,
Connor Read - an inactive director whose contract started on 13 Aug 2020 and was terminated on 16 Mar 2023,
Mitchell Read - an inactive director whose contract started on 13 Aug 2020 and was terminated on 16 Mar 2023.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 187 Waimea Terrace, Beckenham, Christchurch, 8023 (category: registered, service).
Msc Services Limited had been using 12 Main Road,, Woodend as their physical address until 14 Apr 2015.
Former names used by the company, as we managed to find at BizDb, included: from 02 Mar 2006 to 21 May 2009 they were called Homescape Furniture Limited.
A single entity controls all company shares (exactly 300 shares) - Read, Nicholas John - located at 8023, Beckenham, Christchurch.
Previous addresses
Address #1: 12 Main Road,, Woodend New Zealand
Physical & registered address used from 07 Mar 2008 to 14 Apr 2015
Address #2: Ben H Collins Chartered Accountants Ltd, 369 High Street, Rangiora 8254
Physical & registered address used from 02 Mar 2006 to 07 Mar 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Read, Nicholas John |
Beckenham Christchurch 8023 New Zealand |
02 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Read, Scott |
Beckenham Christchurch 8023 New Zealand |
13 Aug 2020 - 23 Mar 2023 |
Individual | Read, Mitchell |
Beckenham Christchurch 8023 New Zealand |
13 Aug 2020 - 23 Mar 2023 |
Individual | Read, Connor |
Beckenham Christchurch 8023 New Zealand |
13 Aug 2020 - 23 Mar 2023 |
Individual | Read, Catherine Jean |
Rd5, Rangiora 7475 New Zealand |
02 Mar 2006 - 13 Aug 2020 |
Nicholas John Read - Director
Appointment date: 02 Mar 2006
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 07 Apr 2021
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 13 May 2015
Scott Read - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 16 Mar 2023
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 13 Aug 2020
Connor Read - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 16 Mar 2023
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 13 Aug 2020
Mitchell Read - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 16 Mar 2023
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 13 Aug 2020
Albert St. Panel & Paint Limited
17 James Drive
Dentrese Kennels (2008) Limited
17 James Drive
G.n. Billington Bricklayer Limited
17 James Drive
Hendrickson Investments Limited
17 James Drive
James & Sarah's Properties Limited
17 James Drive
Superseeders Limited
17 James Drive