Solvent Rescue (1999) Limited, a registered company, was started on 03 Feb 1999. 9429037674236 is the NZ business identifier it was issued. This company has been run by 3 directors: Christopher Francis Bathurst - an active director whose contract began on 01 Apr 1999,
Janice Doreen Bathurst - an inactive director whose contract began on 01 Apr 1999 and was terminated on 30 May 2005,
Tanya Suzanne Drummond - an inactive director whose contract began on 03 Feb 1999 and was terminated on 01 Apr 1999.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 34 Coleridge Street, Sydenham, Christchurch, 8023 (registered address),
34 Coleridge Street, Sydenham, Christchurch, 8023 (physical address),
34 Coleridge Street, Sydenham, Christchurch, 8023 (service address),
Po Box 7329, Sydenham, Christchurch, 8240 (postal address) among others.
Solvent Rescue (1999) Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 25 Feb 2020.
A total of 200000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100000 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100000 shares (50 per cent).
Other active addresses
Address #4: 34 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical & service address used from 25 Feb 2020
Principal place of activity
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 25 Feb 2020
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2014 to 23 Apr 2019
Address #3: C/-t V Bailey, Chartered Accountant, 22 Foster Street, Christchurch New Zealand
Registered & physical address used from 28 Sep 2005 to 06 Aug 2014
Address #4: C/- T Bailey, 16 Leslie Hills Drive, Christchurch
Registered address used from 12 Apr 2000 to 28 Sep 2005
Address #5: C/- T Bailey, 16 Leslie Hills Drive, Christchurch
Physical address used from 04 Feb 1999 to 28 Sep 2005
Basic Financial info
Total number of Shares: 200000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Bathurst, Janice Doreen |
Lyttelton Lyttelton 8082 New Zealand |
03 Feb 1999 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Bathurst, Christopher Francis |
Lyttelton Lyttelton 8082 New Zealand |
03 Feb 1999 - |
Christopher Francis Bathurst - Director
Appointment date: 01 Apr 1999
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 18 Feb 2020
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 31 Oct 2016
Janice Doreen Bathurst - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 30 May 2005
Address: Christchurch,
Address used since 01 Apr 1999
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 01 Apr 1999
Address: Rolleston Park, Rolleston, Christchurch 8004,
Address used since 03 Feb 1999
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue