Compounding Specialists Limited, a registered company, was incorporated on 06 Apr 2005. 9429034852408 is the NZ business identifier it was issued. The company has been managed by 7 directors: Robert Fowler - an active director whose contract began on 10 May 2005,
Jerrold Muncanster O'neill - an active director whose contract began on 10 May 2005,
Thomas Dawson Thomson - an active director whose contract began on 28 Apr 2010,
Ralph Garbers - an inactive director whose contract began on 10 May 2005 and was terminated on 25 Oct 2012,
Thomas Dawson Thompson - an inactive director whose contract began on 10 May 2005 and was terminated on 28 Apr 2010.
Updated on 29 Dec 2021, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Compounding Specialists Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address up until 14 Sep 2017.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 20 shares (16.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (16.67%). Finally the 3rd share allocation (20 shares 16.67%) made up of 1 entity.
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 13 Jul 2017 to 14 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 22 Apr 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 28 Jun 2011 to 22 Apr 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 28 Jun 2011 to 13 Jul 2017
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 06 Apr 2005 to 28 Jun 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 01 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Thomas Dawson Thomson |
Scarborough Christchurch New Zealand |
29 Feb 2016 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Robert Fowler |
Templeton Christchurch 8042 New Zealand |
18 Jul 2005 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Jerrold Muncanster O'neill |
Cracroft Christchurch 8022 New Zealand |
29 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ralph Garbers Family Trust |
Highett Victoria 3190 Australia |
18 Jul 2005 - 29 Jan 2015 |
Entity | Victoria Trustee Company No 2 Limited Shareholder NZBN: 9429036965731 Company Number: 1124281 |
06 Apr 2005 - 27 Jun 2010 | |
Entity | Nautilus Ventures Limited Shareholder NZBN: 9429034911624 Company Number: 1607749 |
18 Jul 2005 - 29 Feb 2016 | |
Entity | Nautilus Ventures Limited Shareholder NZBN: 9429034911624 Company Number: 1607749 |
18 Jul 2005 - 29 Feb 2016 | |
Entity | Victoria Trustee Company No 2 Limited Shareholder NZBN: 9429036965731 Company Number: 1124281 |
06 Apr 2005 - 27 Jun 2010 |
Robert Fowler - Director
Appointment date: 10 May 2005
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 10 Apr 2007
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 23 Apr 2019
Jerrold Muncanster O'neill - Director
Appointment date: 10 May 2005
Address: Cracroft, Christchurch, 8022 New Zealand
Address used since 20 Apr 2016
Thomas Dawson Thomson - Director
Appointment date: 28 Apr 2010
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 20 Apr 2016
Ralph Garbers - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 25 Oct 2012
Address: Highett, Victoria 3190, Australia,
Address used since 10 May 2005
Thomas Dawson Thompson - Director (Inactive)
Appointment date: 10 May 2005
Termination date: 28 Apr 2010
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 19 Apr 2010
Stephen John Tubbs - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 10 May 2005
Address: 148 Victoria Street, Christchurch,
Address used since 06 Apr 2005
Warren Michael Johnstone - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 10 May 2005
Address: 148 Victoria Street, Christchurch,
Address used since 06 Apr 2005
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North