Shortcuts

Mainland Decorating Services Limited

Type: NZ Limited Company (Ltd)
9429037044381
NZBN
1108556
Company Number
Registered
Company Status
Current address
7 Jim Hickey Way
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 22 Jul 2022
7 Mckenzie Street
Geraldine
Geraldine 7930
New Zealand
Registered & service address used since 18 May 2023

Mainland Decorating Services Limited, a registered company, was incorporated on 22 Jan 2001. 9429037044381 is the NZBN it was issued. The company has been managed by 2 directors: Christopher James Woods - an active director whose contract began on 22 Jan 2001,
Susan Mary Woods - an inactive director whose contract began on 22 Jan 2001 and was terminated on 07 Dec 2004.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (category: registered, service).
Mainland Decorating Services Limited had been using 75 Hungerford Drive, Rolleston, Rolleston as their registered address up until 22 Jul 2022.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 3200 shares (64%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1800 shares (36%).

Addresses

Previous addresses

Address #1: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand

Registered & physical address used from 06 Sep 2021 to 22 Jul 2022

Address #2: 84 Vicenza Drive, Rd 2, Ohoka, 7692 New Zealand

Registered & physical address used from 21 Jun 2021 to 06 Sep 2021

Address #3: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand

Registered & physical address used from 31 Jan 2020 to 21 Jun 2021

Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 19 Jun 2019 to 31 Jan 2020

Address #5: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 02 Jul 2012 to 19 Jun 2019

Address #6: Canterbury Taxationservice Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand

Registered & physical address used from 26 Feb 2010 to 02 Jul 2012

Address #7: C/- Canterbury Taxation Services, 2nd Floor Bnz Building, 410 Colombo Street, Christchurch

Registered & physical address used from 22 Jan 2001 to 26 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3200
Individual Grainger, Ann Elizabeth Fendalton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1800
Individual Woods, Christopher James Christchurch
8080
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Woods, Susan Mary Christchurch
Directors

Christopher James Woods - Director

Appointment date: 22 Jan 2001

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 09 Jun 2016


Susan Mary Woods - Director (Inactive)

Appointment date: 22 Jan 2001

Termination date: 07 Dec 2004

Address: Christchurch,

Address used since 22 Jan 2001

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street