Shortcuts

Search And Rescue Institute New Zealand (sarinz) Limited

Type: NZ Limited Company (Ltd)
9429036619122
NZBN
1189795
Company Number
Registered
Company Status
Current address
Unit 8, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & registered address used since 21 Oct 2019

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Mcconchie Karori
Wellington
Individual Ross Malcolm Gordon Methven
Individual Anthony Grant Prattley Mt Cook
Individual Roger Barrowclough Roslyn
Dunedin
Individual Dennis Church 48 Shortland St, Auckland
Individual Terrence Hill Scarborough
Christchurch 8081
Individual Alan Gillespie Maungakaramea
Wanaka
Individual Barry Were Hamilton
Other Search And Rescue Institute New Zealand (sarinz) Trust Mairehau
Christchurch
8013
New Zealand
Individual David Roger Bates Turangi

Ultimate Holding Company

03 Oct 2019
Effective Date
New Zealand Land Search And Rescue Incorporated
Name
Incorp_society
Type
634654
Ultimate Holding Company Number
NZ
Country of origin
Unit 8, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Address
Directors

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

Nearby companies

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