Shortcuts

Compounding Specialists Limited

Type: NZ Limited Company (Ltd)
9429034852408
NZBN
1617444
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical address used since 14 Sep 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Director Thomas Dawson Thomson Scarborough
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Robert Fowler Templeton
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Jerrold Muncanster O'neill Cracroft
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ralph Garbers Family Trust Highett
Victoria
3190
Australia
Entity Victoria Trustee Company No 2 Limited
Shareholder NZBN: 9429036965731
Company Number: 1124281
Entity Nautilus Ventures Limited
Shareholder NZBN: 9429034911624
Company Number: 1607749
Entity Nautilus Ventures Limited
Shareholder NZBN: 9429034911624
Company Number: 1607749
Entity Victoria Trustee Company No 2 Limited
Shareholder NZBN: 9429036965731
Company Number: 1124281
Directors

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

Nearby companies

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