Shortcuts

Clinical Supervision Services Limited

Type: NZ Limited Company (Ltd)
9429035228165
NZBN
1546327
Company Number
Registered
Company Status
Current address
13 Herne Bay Road
Herne Bay
Auckland 1011
New Zealand
Other address (Address For Share Register) used since 24 Aug 2015
326 Brook Street
The Brook
Nelson 7010
New Zealand
Physical & service & registered address used since 15 Sep 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Fay, Jonathan The Brook
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Morice, Margaret The Brook
Nelson
7010
New Zealand
Directors

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

Nearby companies

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