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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 279 | |||
Individual | Neville Glynn |
Rd 26 Temuka 7986 New Zealand |
18 Feb 2005 - |
Shares Allocation #2 Number of Shares: 221 | |||
Entity (NZ Limited Company) | Glynn Engineering Limited Shareholder NZBN: 9429047356108 |
Timaru Timaru 7910 New Zealand |
25 Oct 2019 - |
Shares Allocation #3 Number of Shares: 495 | |||
Entity (NZ Limited Company) | R. H. Contracting Limited Shareholder NZBN: 9429037729059 |
Timaru |
18 Feb 2005 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Rhys Hill |
Kensington Timaru 7910 New Zealand |
22 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross Sinclair Wells |
Timaru |
22 Feb 2006 - 27 Jun 2006 |
Individual | Brian Livingston |
Timaru |
20 Feb 2004 - 18 Feb 2005 |
Individual | Mark David Lawson |
Timaru 7910 New Zealand |
19 Jul 2011 - 25 Oct 2019 |
Individual | Brent James Garven |
Timaru |
20 Feb 2004 - 25 Oct 2019 |
Individual | Brent James Garven |
Timaru |
20 Feb 2004 - 25 Oct 2019 |
Individual | Anthony Richard Edwards |
Christchurch |
20 Feb 2004 - 20 Feb 2004 |
Individual | Michael Noel Butler |
Temuka |
18 Feb 2005 - 27 Jun 2006 |
Individual | Rhys Hill |
Timaru |
20 Feb 2004 - 27 Jun 2010 |
Individual | Anthony Richard Edwards |
Christchurch |
20 Feb 2004 - 20 Feb 2004 |
Individual | Andrea Garven |
Timaru New Zealand |
18 Feb 2005 - 25 Oct 2019 |
Individual | Shelley Glynn |
Timaru New Zealand |
18 Feb 2005 - 01 Sep 2017 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
18 Feb 2005 - 19 Jul 2011 | |
Individual | Anna Michelle Edwards |
Christchurch |
20 Feb 2004 - 20 Feb 2004 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
18 Feb 2005 - 19 Jul 2011 | |
Individual | Brent James Garvin |
Timaru |
20 Feb 2004 - 20 Feb 2004 |
Individual | Michael Noel Butler |
Temuka |
20 Feb 2004 - 27 Jun 2010 |
Individual | Ronald Grant Taylor |
Timaru |
20 Feb 2004 - 20 Feb 2004 |
Individual | Neville Glynn |
Temuka |
20 Feb 2004 - 27 Jun 2010 |
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
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