Shortcuts

Site Services Limited

Type: NZ Limited Company (Ltd)
9429037311445
NZBN
1025242
Company Number
Registered
Company Status
Current address
16a Canon Street
Timaru
Timaru 7910
New Zealand
Physical & registered address used since 20 Feb 2017

Site Services Limited, a registered company, was started on 24 Mar 2000. 9429037311445 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Neville Glynn - an active director whose contract started on 25 Jul 2003,
Rhys Hill - an active director whose contract started on 25 Jul 2003,
Brent James Garven - an inactive director whose contract started on 25 Jul 2003 and was terminated on 30 Sep 2019,
Michael Noel Butler - an inactive director whose contract started on 25 Jul 2003 and was terminated on 05 Mar 2007,
Brian Livingston - an inactive director whose contract started on 25 Jul 2003 and was terminated on 30 May 2006.
Last updated on 28 Dec 2021, BizDb's data contains detailed information about 1 address: 16A Canon Street, Timaru, Timaru, 7910 (types include: physical, registered).
Site Services Limited had been using 16A Canon Street, Timaru as their physical address until 20 Feb 2017.
Other names used by this company, as we identified at BizDb, included: from 24 Mar 2000 to 17 May 2000 they were called Engineering Systems Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 279 shares (27.9 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 221 shares (22.1 per cent). Finally the 3rd share allocation (495 shares 49.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 16a Canon Street, Timaru, 7910 New Zealand

Physical & registered address used from 12 Mar 2007 to 20 Feb 2017

Address: C/- Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru

Registered address used from 12 Apr 2000 to 12 Mar 2007

Address: C/- Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru

Physical address used from 24 Mar 2000 to 12 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 18 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 279
Individual Neville Glynn Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 221
Entity (NZ Limited Company) Glynn Engineering Limited
Shareholder NZBN: 9429047356108
Timaru
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 495
Entity (NZ Limited Company) R. H. Contracting Limited
Shareholder NZBN: 9429037729059
Timaru
Shares Allocation #4 Number of Shares: 5
Director Rhys Hill Kensington
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross Sinclair Wells Timaru
Individual Brian Livingston Timaru
Individual Mark David Lawson Timaru
7910
New Zealand
Individual Brent James Garven Timaru
Individual Brent James Garven Timaru
Individual Anthony Richard Edwards Christchurch
Individual Michael Noel Butler Temuka
Individual Rhys Hill Timaru
Individual Anthony Richard Edwards Christchurch
Individual Andrea Garven Timaru

New Zealand
Individual Shelley Glynn Timaru

New Zealand
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Individual Anna Michelle Edwards Christchurch
Entity V.i.p Trustee Services Limited
Shareholder NZBN: 9429036551125
Company Number: 1200968
Individual Brent James Garvin Timaru
Individual Michael Noel Butler Temuka
Individual Ronald Grant Taylor Timaru
Individual Neville Glynn Temuka
Directors

Neville Glynn - Director

Appointment date: 25 Jul 2003

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 10 Feb 2017


Rhys Hill - Director

Appointment date: 25 Jul 2003

Address: Kensington, Timaru, 7910 New Zealand

Address used since 19 Feb 2010


Brent James Garven - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 30 Sep 2019

Address: Timaru, 7910 New Zealand

Address used since 17 Feb 2016


Michael Noel Butler - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 05 Mar 2007

Address: Temuka,

Address used since 19 Feb 2004


Brian Livingston - Director (Inactive)

Appointment date: 25 Jul 2003

Termination date: 30 May 2006

Address: Timaru,

Address used since 25 Jul 2003


Anthony Richard Edwards - Director (Inactive)

Appointment date: 24 Mar 2000

Termination date: 25 Jul 2003

Address: Christchurch,

Address used since 24 Mar 2000

Nearby companies

Kw Contracting Limited
16a Canon Street

Sj Laws Trust Limited
16a Canon Street

Whp Limited
16a Canon Street

The Mower Man Limited
16a Canon Street

Black Fox Holdings Limited
16a Canon Street

Family Friends Timaru Limited
16a Canon Street