Shortcuts

Advance Services Limited

Type: NZ Limited Company (Ltd)
9429036170371
NZBN
1268863
Company Number
Registered
Company Status
084434841
GST Number
Current address
6 Merrin Way
Annesbrook
Nelson 7011
New Zealand
Registered & physical & service address used since 23 Oct 2018
6 Merrin Way
Annesbrook
Nelson 7011
New Zealand
Office address used since 04 Apr 2022

Advance Services Limited was registered on 10 Feb 2003 and issued an NZBN of 9429036170371. This registered LTD company has been run by 3 directors: Joshua John Hannen - an active director whose contract began on 10 Feb 2003,
Michael Jacobs - an active director whose contract began on 01 Apr 2004,
Suzanne Louise Hannen - an inactive director whose contract began on 10 Feb 2003 and was terminated on 31 Jan 2008.
As stated in BizDb's information (updated on 26 May 2025), the company filed 1 address: 6 Merrin Way, Annesbrook, Nelson, 7011 (category: office, physical).
Up until 23 Oct 2018, Advance Services Limited had been using 45 Titan Way, Rd 2, Taupo as their physical address.
A total of 10100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Advance Civil Limited (an entity) located at Richmond Heights, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 75 per cent shares (exactly 7575 shares) and includes
Kauri Investment Taupo Limited - located at Atawhai, Nelson.
The 3rd share allotment (25 shares, 0.25%) belongs to 1 entity, namely:
Jacobs, Michael, located at Richmond Heights, Taupo (an individual).

Addresses

Principal place of activity

6 Merrin Way, Annesbrook, Nelson, 7011 New Zealand


Previous addresses

Address #1: 45 Titan Way, Rd 2, Taupo, 3378 New Zealand

Physical & registered address used from 18 Mar 2015 to 23 Oct 2018

Address #2: 315 Centennial Drive, Rd 2, Taupo 3378 New Zealand

Registered & physical address used from 29 Apr 2010 to 18 Mar 2015

Address #3: 315 Centennial Drive, Taupo

Registered & physical address used from 25 Jan 2010 to 29 Apr 2010

Address #4: 371 Centennial Drive, Rd 1, Taupo

Physical & registered address used from 14 Aug 2009 to 25 Jan 2010

Address #5: 1/132 Rakaunui Road, R D 1, Taupo

Physical & registered address used from 01 Feb 2008 to 14 Aug 2009

Address #6: 234 Tuhingamata Road, Rd1, Taupo

Registered address used from 12 Sep 2005 to 01 Feb 2008

Address #7: C/-powerhouse Chartered Accountants Ltd, 69 Paora Hapi Street, Taupo

Registered address used from 04 Feb 2004 to 12 Sep 2005

Address #8: 234 Tuhingamata Road, Rd 1, Taupo

Physical address used from 10 Feb 2003 to 01 Feb 2008

Address #9: Powerhouse Chartered Accountants, The White House, 66 Paora Hapi Street, Taupo

Registered address used from 10 Feb 2003 to 04 Feb 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: March

Annual return last filed: 03 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Entity (NZ Limited Company) Advance Civil Limited
Shareholder NZBN: 9429046622181
Richmond Heights
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 7575
Entity (NZ Limited Company) Kauri Investment Taupo Limited
Shareholder NZBN: 9429030383791
Atawhai
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Jacobs, Michael Richmond Heights
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steiner-jacobs, Vanessa Leah Richmond Heights
Taupo
3330
New Zealand
Individual Hannen, Suzanne Louise Acacia Bay
Taupo
3330
New Zealand
Individual Jacobs, Michael Richmond Heights
Taupo
3330
New Zealand
Individual Hannen, Joshua John Acacia Bay
Taupo
3330
New Zealand
Individual Hannen, Joshua John Acacia Bay
Taupo
3330
New Zealand
Individual Jacobs, Denis Richmond Heights
Taupo
3330
New Zealand
Individual Hannen, Suzanne Louise Acacia Bay
Taupo
3330
New Zealand
Directors

Joshua John Hannen - Director

Appointment date: 10 Feb 2003

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 23 Jul 2015


Michael Jacobs - Director

Appointment date: 01 Apr 2004

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 22 Apr 2010


Suzanne Louise Hannen - Director (Inactive)

Appointment date: 10 Feb 2003

Termination date: 31 Jan 2008

Address: Taupo,

Address used since 25 Jan 2008

Nearby companies

Bevan Martin Electrical Limited
126 Rakaunui Road

Trusstek Prenails Limited
Unit 12, 66 Rakaunui Road

Cut & Weld Metal Services Limited
Rakanui Road

Green Transport Limited
1171 Rakaunui Road