Shortcuts

Community Assessment Services Limited

Type: NZ Limited Company (Ltd)
9429035882046
NZBN
1348927
Company Number
Registered
Company Status
Current address
Level 13
34 Manners Street
Wellington 6142
New Zealand
Registered & physical & service address used since 04 Feb 2019

Community Assessment Services Limited, a registered company, was started on 24 Jul 2003. 9429035882046 is the NZ business identifier it was issued. This company has been run by 5 directors: Richard Eric Williams - an active director whose contract started on 19 Dec 2018,
Peter Francis Cottier - an inactive director whose contract started on 03 Aug 2004 and was terminated on 05 Feb 2019,
Peter John Hausmann - an inactive director whose contract started on 03 Aug 2004 and was terminated on 01 Apr 2016,
Earle Weston Kirton - an inactive director whose contract started on 24 Jul 2003 and was terminated on 03 Aug 2004,
Dr Christopher William Masters - an inactive director whose contract started on 24 Jul 2003 and was terminated on 03 Aug 2004.
Last updated on 26 Feb 2025, our database contains detailed information about 1 address: Level 13, 34 Manners Street, Wellington, 6142 (category: registered, physical).
Community Assessment Services Limited had been using Level 4, Alcatel-Lucent House, 13-27 Manners Street, Wellington as their registered address up to 04 Feb 2019.
One entity owns all company shares (exactly 10000 shares) - Dring, Bruce Allen - located at 6142, Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt.

Addresses

Previous addresses

Address: Level 4, Alcatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Feb 2013 to 04 Feb 2019

Address: Crombie Lockwood House, 13-21 Dixon St, Wellington

Physical & registered address used from 20 Jul 2005 to 20 Jul 2005

Address: Level 8, Crombie Lockwood House, 13-21 Dixon St, Wellington New Zealand

Physical & registered address used from 20 Jul 2005 to 04 Feb 2013

Address: C/- Healthcare Of New Zealand Ltd, Level 6, Newspaper House, 93 Boulcott Street, Wellington

Registered & physical address used from 24 Jul 2003 to 20 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Dring, Bruce Allen Level 6, Queensgate Tower
45 Knights Road, Lower Hutt

Ultimate Holding Company

29 Apr 2018
Effective Date
New Zealand Health Group Limited
Name
Ltd
Type
6769273
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Crowe Horwath House
57 Willis Street
Wellington 6011
New Zealand
Address
Directors

Richard Eric Williams - Director

Appointment date: 19 Dec 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Dec 2018


Peter Francis Cottier - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 05 Feb 2019

Address: Rd7, Masterton, 5887 New Zealand

Address used since 09 Jul 2015


Peter John Hausmann - Director (Inactive)

Appointment date: 03 Aug 2004

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Aug 2004


Earle Weston Kirton - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 03 Aug 2004

Address: Brandon Street, Wellington,

Address used since 24 Jul 2003


Dr Christopher William Masters - Director (Inactive)

Appointment date: 24 Jul 2003

Termination date: 03 Aug 2004

Address: Hataitai, Wellington,

Address used since 24 Jul 2003

Nearby companies