Clinical Supervision Services Limited, a registered company, was registered on 10 Sep 2004. 9429035228165 is the NZBN it was issued. This company has been run by 2 directors: Margaret Morice - an active director whose contract started on 10 Sep 2004,
Jonathan Fay - an active director whose contract started on 10 Sep 2004.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 326 Brook Street, The Brook, Nelson, 7010 (physical address),
326 Brook Street, The Brook, Nelson, 7010 (service address),
326 Brook Street, The Brook, Nelson, 7010 (registered address),
13 Herne Bay Road, Herne Bay, Auckland, 1011 (other address) among others.
Clinical Supervision Services Limited had been using 27 Herrick Street, Ongaonga as their registered address until 15 Sep 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 27 Herrick Street, Ongaonga, 4278 New Zealand
Registered & physical address used from 03 Sep 2018 to 15 Sep 2022
Address #2: 13 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 01 Sep 2015 to 03 Sep 2018
Address #3: 49 Livingstone Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 01 Sep 2014 to 01 Sep 2015
Address #4: 27 Herrick Street, Onga Onga, 4244 New Zealand
Physical & registered address used from 09 Aug 2011 to 01 Sep 2014
Address #5: 2 Seapoint Road, Bluff Hill, Napier, 4110 New Zealand
Physical address used from 02 Sep 2010 to 09 Aug 2011
Address #6: 2 Seapoint Road, Bluff Hill, Napier, 4110 New Zealand
Registered address used from 09 Aug 2010 to 09 Aug 2011
Address #7: 12 Picton St., Freemans Bay, Ak 1011 New Zealand
Physical address used from 21 Aug 2009 to 02 Sep 2010
Address #8: 12 Picton St., Freemans Bay, Ak 1011 New Zealand
Registered address used from 21 Aug 2009 to 09 Aug 2010
Address #9: 39 Onslow Rd., Kingsland, Ak 3
Physical & registered address used from 10 Sep 2004 to 21 Aug 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fay, Jonathan |
The Brook Nelson 7010 New Zealand |
10 Sep 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Morice, Margaret |
The Brook Nelson 7010 New Zealand |
10 Sep 2004 - |
Margaret Morice - Director
Appointment date: 10 Sep 2004
Address: The Brook, Nelson, 7010 New Zealand
Address used since 02 Aug 2023
Address: Ongaonga, 4278 New Zealand
Address used since 24 Aug 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Aug 2015
Jonathan Fay - Director
Appointment date: 10 Sep 2004
Address: The Brook, Nelson, 7010 New Zealand
Address used since 02 Aug 2023
Address: Ongaonga, 4278 New Zealand
Address used since 24 Aug 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Aug 2015
Arg Properties Limited
20 Herne Bay Road
Ellco Trading Limited
20 Herne Bay Road
Three Enfield Limited
20 Herne Bay Road
Enfield Management Limited
20 Herne Bay Road
The Mana Pride Trust
20 Herne Bay Road
Walmer Management Limited
20 Herne Bay Rd