Shortcuts

Operator Services Limited

Type: NZ Limited Company (Ltd)
9429036957576
NZBN
1125811
Company Number
Registered
Company Status
Current address
8 Gloaming Place
Conifer Grove
Takanini 2112
New Zealand
Physical & registered & service address used since 27 Nov 2019
6 Sloss Road
Tokoroa 3491
New Zealand
Registered & service address used since 01 Aug 2023

Operator Services Limited, a registered company, was started on 03 Apr 2001. 9429036957576 is the NZ business number it was issued. The company has been supervised by 1 director, named Gregory Paul Mark - an active director whose contract started on 03 Apr 2001.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 6 Sloss Road, Tokoroa, 3491 (type: registered, service).
Operator Services Limited had been using 3A Joffre Street, Frankton, Hamilton as their registered address until 27 Nov 2019.
More names used by this company, as we identified at BizDb, included: from 05 Sep 2003 to 28 Mar 2011 they were called Wise Carriers Limited, from 19 Aug 2003 to 05 Sep 2003 they were called Markz Holdings Limited and from 03 Jul 2001 to 19 Aug 2003 they were called Gunnado Farm Holdings Limited.
One entity controls all company shares (exactly 360 shares) - Mark, Gregory Paul - located at 3491, Tokoroa.

Addresses

Previous addresses

Address #1: 3a Joffre Street, Frankton, Hamilton, 3204 New Zealand

Registered & physical address used from 15 Dec 2015 to 27 Nov 2019

Address #2: 117a Cambridge Road, Hillcrest, Hamilton, 3216 New Zealand

Physical & registered address used from 08 Nov 2011 to 15 Dec 2015

Address #3: 23 Terry Line, Kiwitea Rd7, Fielding New Zealand

Physical & registered address used from 25 Jun 2010 to 08 Nov 2011

Address #4: 131 Front Maranda Road, Rd6 Thames

Registered & physical address used from 12 Jan 2010 to 25 Jun 2010

Address #5: 66 Pipiora Road, Ngatea

Physical & registered address used from 14 Oct 2009 to 12 Jan 2010

Address #6: 276 Rawhiti Road, Te Aroha

Registered & physical address used from 24 Oct 2005 to 14 Oct 2009

Address #7: 33 Stanley Ave, Te Aroha

Physical & registered address used from 26 Aug 2003 to 24 Oct 2005

Address #8: 1798 State Highway 69, Rotokahu, Reefton

Physical & registered address used from 03 Apr 2001 to 26 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 720

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 360
Individual Mark, Gregory Paul Tokoroa
3491
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mark, Deborah Rd6 Thames

New Zealand
Directors

Gregory Paul Mark - Director

Appointment date: 03 Apr 2001

Address: Tokoroa, 3491 New Zealand

Address used since 24 Jul 2023

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 07 Dec 2015

Nearby companies