Shortcuts

Summit Building Services Limited

Type: NZ Limited Company (Ltd)
9429034320594
NZBN
1764885
Company Number
Registered
Company Status
Current address
C/- Drk Chartered Accountants
83b Ingram Road
Rd 3, Drury 2579
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 May 2012
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 02 May 2017
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Physical address used since 14 Oct 2021

Summit Building Services Limited, a registered company, was registered on 07 Feb 2006. 9429034320594 is the NZBN it was issued. This company has been managed by 3 directors: Anthony Clark - an active director whose contract began on 07 Feb 2006,
Mohammed Rikabi - an inactive director whose contract began on 07 Feb 2006 and was terminated on 11 Jul 2006,
Faris Salih - an inactive director whose contract began on 07 Feb 2006 and was terminated on 11 Jul 2006.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 23 Carr Street, Tuakau, Tuakau, 2121 (types include: service, physical).
Summit Building Services Limited had been using 83B Ingram Road, Rd 3, Drury as their service address up until 15 Feb 2023.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 95 shares (95 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (2 per cent). Lastly there is the 3rd share allocation (3 shares 3 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 23 Carr Street, Tuakau, Tuakau, 2121 New Zealand

Service address used from 15 Feb 2023

Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Service address used from 14 Oct 2021 to 15 Feb 2023

Address #2: 17 Mark Ball Drive, Pokeno, Pokeno, 2402 New Zealand

Physical address used from 09 Jun 2016 to 14 Oct 2021

Address #3: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical address used from 15 May 2012 to 09 Jun 2016

Address #4: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 15 May 2012 to 02 May 2017

Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Physical & registered address used from 23 May 2011 to 15 May 2012

Address #6: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand

Physical & registered address used from 17 May 2010 to 23 May 2011

Address #7: 83b Ingram Road, Rd 3, Drury 2579

Physical address used from 09 Dec 2008 to 17 May 2010

Address #8: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3, Drury 2579

Registered address used from 09 Dec 2008 to 17 May 2010

Address #9: 1786 Main Road, R D 1, Tuakau

Physical & registered address used from 08 Mar 2007 to 09 Dec 2008

Address #10: Unit C 64 Luke St., Otahuhu, Auckland, New Zealand

Physical & registered address used from 07 Feb 2006 to 08 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 95
Entity (NZ Limited Company) Professional Trustee Services 2020 Limited
Shareholder NZBN: 9429047795334
Papakura
Auckland
2110
New Zealand
Individual May, Melissa Trudy Tuakau
Tuakau
2121
New Zealand
Individual Clark, Anthony Tuakau
Tuakau
2121
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual May, Melissa Trudy Tuakau
Tuakau
2121
New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Clark, Anthony Tuakau
Tuakau
2121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Salih, Faris The Palms
Auckland, New Zealand
Individual Rikabi, Mohammed Glenfield
Auckland
Directors

Anthony Clark - Director

Appointment date: 07 Feb 2006

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 07 Feb 2023

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 26 May 2013


Mohammed Rikabi - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 11 Jul 2006

Address: Glenfield, Auckland,

Address used since 07 Feb 2006


Faris Salih - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 11 Jul 2006

Address: The Palms, Auckland, New Zealand,

Address used since 07 Feb 2006

Nearby companies

Forminghomes Limited
31 Kilbryde Crescent

Nz Devanning Limited
16 Mcneish Place

Nz Recruiting Limited
16 Mcneish Place

Megr Cakes Limited
9 Kilbryde Crescent

Utter Fluency Limited
2 Lochside Lane

Jeneric Investments Limited
6 Mcneish Place