Search and Rescue Institute New Zealand (Sarinz) Limited, a registered company, was launched on 04 Mar 2002. 9429036619122 is the New Zealand Business Number it was issued. The company has been run by 18 directors: Iain Campbell Watson - an active director whose contract started on 09 Oct 2019,
David James Robertson - an active director whose contract started on 09 Oct 2019,
Roger Terry Blumhardt - an active director whose contract started on 09 Oct 2019,
Graham Mark Pomeroy - an active director whose contract started on 09 Oct 2019,
Crofton Roscoe Tait - an inactive director whose contract started on 23 Nov 2008 and was terminated on 11 Oct 2019.
Last updated on 27 Apr 2020, the BizDb data contains detailed information about 1 address: Unit 8, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: physical, registered).
Search and Rescue Institute New Zealand (Sarinz) Limited had been using 3 Dana Place, Mairehau, Christchurch as their physical address up to 21 Oct 2019.
A single entity controls all company shares (exactly 1000 shares) - New Zealand Land Search and Rescue Training Limited - located at 8053, Burnside, Christchurch.
Previous addresses
Address: 3 Dana Place, Mairehau, Christchurch, 8013 New Zealand
Physical & registered address used from 05 Jun 2013 to 21 Oct 2019
Address: 16 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 31 Mar 2011 to 05 Jun 2013
Address: 68 Mandeville St, Riccarton New Zealand
Registered address used from 01 Jun 2010 to 31 Mar 2011
Address: 68 Mandeville Street, Riccarton, Christchurch 8011
Registered address used from 25 Jan 2010 to 01 Jun 2010
Address: 68 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 25 Jan 2010 to 31 Mar 2011
Address: 1/202 Wooldridge Rd, Harewood, Christchurch
Registered & physical address used from 30 Oct 2006 to 25 Jan 2010
Address: 15 Jackson Street, Methven
Physical & registered address used from 04 Mar 2002 to 30 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 02 May 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | New Zealand Land Search And Rescue Training Limited Shareholder NZBN: 9429047156500 |
Burnside Christchurch 8053 New Zealand |
04 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Mcconchie |
Karori Wellington |
21 Dec 2006 - 20 Aug 2008 |
Individual | Ross Malcolm Gordon |
Methven |
27 May 2004 - 27 May 2004 |
Individual | Anthony Grant Prattley |
Mt Cook |
27 May 2004 - 27 May 2004 |
Individual | Roger Barrowclough |
Roslyn Dunedin |
21 Dec 2006 - 20 Aug 2008 |
Individual | Dennis Church |
48 Shortland St, Auckland |
04 Feb 2008 - 20 Aug 2008 |
Individual | Terrence Hill |
Scarborough Christchurch 8081 |
20 Aug 2008 - 20 Aug 2008 |
Individual | Alan Gillespie |
Maungakaramea Wanaka |
21 Dec 2006 - 20 Aug 2008 |
Individual | Barry Were |
Hamilton |
21 Dec 2006 - 20 Aug 2008 |
Other | Search And Rescue Institute New Zealand (sarinz) Trust |
Mairehau Christchurch 8013 New Zealand |
20 May 2009 - 04 Oct 2019 |
Individual | David Roger Bates |
Turangi |
27 May 2004 - 20 Aug 2008 |
Ultimate Holding Company
Iain Campbell Watson - Director
Appointment date: 09 Oct 2019
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 09 Oct 2019
David James Robertson - Director
Appointment date: 09 Oct 2019
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 09 Oct 2019
Roger Terry Blumhardt - Director
Appointment date: 09 Oct 2019
Address: Turangi, Turangi, 3334 New Zealand
Address used since 09 Oct 2019
Graham Mark Pomeroy - Director
Appointment date: 09 Oct 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 09 Oct 2019
Crofton Roscoe Tait - Director (Inactive)
Appointment date: 23 Nov 2008
Termination date: 11 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 10 Oct 2018
Patricia Anne Moller - Director (Inactive)
Appointment date: 23 May 2019
Termination date: 11 Oct 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 23 May 2019
Wayne David Stevens - Director (Inactive)
Appointment date: 14 Dec 2016
Termination date: 23 May 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 14 Dec 2016
Karen Sullivan - Director (Inactive)
Appointment date: 21 May 2014
Termination date: 30 May 2016
Address: R D 2 Waitati, Dunedin, 9085 New Zealand
Address used since 27 May 2015
Carl Lee Mconie - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 08 Nov 2011
Address: Springston, Springston, 7616 New Zealand
Address used since 13 Apr 2011
Thomas Stephen Clarkson - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 13 Apr 2011
Address: York Bay, Lower Hutt, 5013 New Zealand
Address used since 13 Mar 2003
Michael James Sheridan - Director (Inactive)
Appointment date: 19 Jul 2006
Termination date: 21 Jan 2011
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 25 May 2010
Chris Ineson - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 24 Dec 2010
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 25 May 2010
Bruce William Heesterman - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 17 Dec 2010
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 25 May 2010
Peter Anthony Coker - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 21 May 2010
Address: Christchurch, 8053 New Zealand
Address used since 01 Nov 2006
Trevor Niall Burgess - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 29 May 2008
Address: Takanini, Auckland,
Address used since 13 Mar 2003
Ross Anthony Cocker - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 16 May 2007
Address: Lower Buller Gorge Road, Rd 2, Westport,
Address used since 01 Apr 2003
Ross Malcolm Gordon - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 28 Feb 2007
Address: Methven,
Address used since 04 Mar 2002
Anthony Grant Prattley - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 25 May 2006
Address: Mt Cook,
Address used since 04 Mar 2002
Reko Construction Limited
4 Whitehall Street
Dudley Creek Preschool Limited
357 Hills Road
Pete Knuiman Limited
359 Hills Road
Bag City Limited
57a Briggs Road
J.d.r. Labour Solutions Limited
296 Westminster Street
Aropapaki Limited
21 Birchgrove Gardens