Contract Services Nz Limited, a registered company, was started on 11 Oct 2004. 9429035157458 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Craig Brian Ridder - an active director whose contract started on 11 Oct 2004,
Yvette Sherree Ronayne - an active director whose contract started on 11 Oct 2004,
Yvette Sherree Ridder - an active director whose contract started on 11 Oct 2004.
Updated on 29 May 2025, the BizDb database contains detailed information about 1 address: 1 Tudor Grove, Feilding, Feilding, 4702 (category: registered, physical).
Contract Services Nz Limited had been using 17 Roots Street East, Feilding, Feilding as their registered address until 24 Dec 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 17 Roots Street East, Feilding, Feilding, 4702 New Zealand
Registered & physical address used from 30 May 2018 to 24 Dec 2019
Address: 2 Westhaven Place, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 13 Apr 2018 to 30 May 2018
Address: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 Apr 2016 to 13 Apr 2018
Address: Level 6, 15 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered & physical address used from 07 May 2013 to 07 Apr 2016
Address: Suite 1, 65 Waterloo Road, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 11 May 2011 to 07 May 2013
Address: Level 1, 65 Waterloo Road, Lower Hutt New Zealand
Physical & registered address used from 23 Mar 2009 to 11 May 2011
Address: First Floor, Building A, 59-61 Marsden Street, Lower Hutt
Physical & registered address used from 11 Oct 2004 to 23 Mar 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Ridder, Yvette Sherree |
Feilding Feilding 4702 New Zealand |
16 Dec 2019 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Ridder, Craig Brian |
Feilding Feilding 4702 New Zealand |
11 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ronayne, Yvette Sherree |
Feilding Feilding 4702 New Zealand |
11 Oct 2004 - 16 Dec 2019 |
Craig Brian Ridder - Director
Appointment date: 11 Oct 2004
Address: Feilding, Feilding, 4702 New Zealand
Address used since 12 Apr 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 22 May 2018
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 05 Apr 2012
Yvette Sherree Ronayne - Director
Appointment date: 11 Oct 2004
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 05 Apr 2012
Address: Feilding, Feilding, 4702 New Zealand
Address used since 22 May 2018
Yvette Sherree Ridder - Director
Appointment date: 11 Oct 2004
Address: Feilding, Feilding, 4702 New Zealand
Address used since 12 Apr 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 22 May 2018
Arthur Wicks Memorial Trust
C/o Marlborough Hospital Board
Marlborough Hospice Trust
Gate 2, Hospital Rd
Marlborough Hospice Foundation
The Marlborough Hospice
New Zealand Rori Limited
34 Street Page
Ash Engineering Limited
34 Page Street
Danfield Trust Company Limited
34 Page Street