Nz Corrosion Services Limited was launched on 14 May 2004 and issued a number of 9429035382713. This registered LTD company has been managed by 5 directors: Ronald Charles Berry - an active director whose contract began on 14 May 2004,
Michael Robert Pickles - an active director whose contract began on 17 Dec 2021,
Jonathan Paul Fitzgibbons - an active director whose contract began on 17 Dec 2021,
Rhys Leslie Humphries - an inactive director whose contract began on 17 Dec 2021 and was terminated on 22 Aug 2022,
Suzanne Marie Berry - an inactive director whose contract began on 14 May 2004 and was terminated on 17 Apr 2012.
According to BizDb's database (updated on 19 Apr 2024), this company registered 1 address: 37 Eliot Street, New Plymouth, New Plymouth, 4310 (type: delivery, office).
BizDb identified former names for this company: from 26 Jan 2009 to 23 Dec 2015 they were named Nz Inspection Rentals Limited, from 14 May 2004 to 26 Jan 2009 they were named Rosub Holdings Limited.
A total of 100 shares are allocated to 6 groups (8 shareholders in total). In the first group, 13 shares are held by 1 entity, namely:
Fitzgibbons, Jonathan Paul (an individual) located at Strandon, New Plymouth postcode 4312.
The second group consists of 1 shareholder, holds 12% shares (exactly 12 shares) and includes
Fitzgibbons, Gaela - located at New Plymouth, New Plymouth.
The next share allocation (55 shares, 55%) belongs to 3 entities, namely:
Torrance, Marijka Juliet, located at Lower Vogeltown, New Plymouth (an individual),
Pickles, Michael Robert, located at Lower Vogeltown, New Plymouth (an individual),
Pickles & Torrance Trustee Limited, located at New Plymouth, New Plymouth (an entity). Nz Corrosion Services Limited was classified as "Engineering consulting service nec" (ANZSIC M692343).
Principal place of activity
93b Mangorei Road, Strandon, New Plymouth, 4312 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Fitzgibbons, Jonathan Paul |
Strandon New Plymouth 4312 New Zealand |
17 Dec 2021 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Fitzgibbons, Gaela |
New Plymouth New Plymouth 4310 New Zealand |
17 Dec 2021 - |
Shares Allocation #3 Number of Shares: 55 | |||
Individual | Torrance, Marijka Juliet |
Lower Vogeltown New Plymouth 4310 New Zealand |
17 Dec 2021 - |
Individual | Pickles, Michael Robert |
Lower Vogeltown New Plymouth 4310 New Zealand |
17 Dec 2021 - |
Entity (NZ Limited Company) | Pickles & Torrance Trustee Limited Shareholder NZBN: 9429050068098 |
New Plymouth New Plymouth 4310 New Zealand |
17 Dec 2021 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Fitzgibbons, Jonathan Paul |
Strandon New Plymouth 4312 New Zealand |
17 Dec 2021 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Berry, Ronald Charles |
Rd 1 New Plymouth 4371 New Zealand |
14 May 2004 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Berry, Suzanne Marie |
Rd 1 New Plymouth 4371 New Zealand |
14 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Adra Trustees Limited Shareholder NZBN: 9429050124039 Company Number: 8267802 |
New Plymouth 4310 New Zealand |
17 Dec 2021 - 23 Jan 2024 |
Individual | Humphries, Rhys Leslie |
Frankleigh Park New Plymouth 4310 New Zealand |
17 Dec 2021 - 11 Aug 2022 |
Ronald Charles Berry - Director
Appointment date: 14 May 2004
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 17 Apr 2012
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Jun 2017
Michael Robert Pickles - Director
Appointment date: 17 Dec 2021
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 17 Dec 2021
Jonathan Paul Fitzgibbons - Director
Appointment date: 17 Dec 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 24 Jul 2023
Address: Welbourn, New Plymouth, 4312 New Zealand
Address used since 17 Dec 2021
Rhys Leslie Humphries - Director (Inactive)
Appointment date: 17 Dec 2021
Termination date: 22 Aug 2022
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 17 Dec 2021
Suzanne Marie Berry - Director (Inactive)
Appointment date: 14 May 2004
Termination date: 17 Apr 2012
Address: New Plymouth,
Address used since 01 Apr 2005
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street
Apparent Limited
7 Liardet Street
Doidge & Associates Limited
128 Devon Street East
Krystal Dew Limited
56 Leach Street
Paraite Enterprises Limited
11 Gover Street
Verbrec New Zealand Limited
369 Devon Street East
Worley New Zealand Limited
Level 5, Glenport House