Shortcuts

Contract Services Limited

Type: NZ Limited Company (Ltd)
9429034656075
NZBN
1663409
Company Number
Registered
Company Status
Current address
Level 1
47 Bridge Street
Nelson 7010
New Zealand
Registered & physical & service address used since 15 Jun 2020
45 Parkers Road
Tahunanui
Nelson 7011
New Zealand
Registered & service address used since 10 Aug 2023

Contract Services Limited, a registered company, was registered on 12 Jul 2005. 9429034656075 is the NZ business number it was issued. This company has been supervised by 1 director, named Stephen George Alloway - an active director whose contract started on 12 Jul 2005.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 45 Parkers Road, Tahunanui, Nelson, 7011 (types include: registered, service).
Contract Services Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address until 15 Jun 2020.
Other names used by the company, as we found at BizDb, included: from 19 Jun 2007 to 25 May 2015 they were called Loadrite Solutions Limited, from 12 Jul 2005 to 19 Jun 2007 they were called Sunrise 42 Limited.
One entity owns all company shares (exactly 100 shares) - Alloway, Stephen George - located at 7011, Richmond, Richmond.

Addresses

Previous addresses

Address #1: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Registered & physical address used from 24 May 2017 to 15 Jun 2020

Address #2: Level 1, Waimea House, 74 Waimea Road, Nelson, 7010 New Zealand

Physical & registered address used from 16 Mar 2016 to 24 May 2017

Address #3: 1/38 Buxton Square, Nelson, 7010 New Zealand

Registered & physical address used from 20 Jan 2016 to 16 Mar 2016

Address #4: 8a Merton Place, Annesbrook, Nelson, 7011 New Zealand

Registered & physical address used from 09 Sep 2014 to 20 Jan 2016

Address #5: Level 1, 18 New St, Nelson, 7040 New Zealand

Physical & registered address used from 24 Apr 2013 to 09 Sep 2014

Address #6: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Oct 2011 to 24 Apr 2013

Address #7: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Aug 2010 to 17 Oct 2011

Address #8: C/-grant Thornton, L9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 12 Jul 2005 to 17 Aug 2010

Address #9: C/-grant Thornton (christchurch) Ltd, L 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 12 Jul 2005 to 17 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Alloway, Stephen George Richmond
Richmond
7020
New Zealand
Directors

Stephen George Alloway - Director

Appointment date: 12 Jul 2005

Address: Richmond, Richmond, 7020 New Zealand

Address used since 26 Sep 2013

Nearby companies

Portridge Limited
47 Bridge Street

Manuka Homes Nz Limited
47 Bridge Street

Medimax Limited
Strawbridge & Associates Limited

Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street

Dm And Mg Prebble Limited
52 Bridge Street

Leisure Travel Nz Limited
27 Bridge Street