Shortcuts

City-wide Services Limited

Type: NZ Limited Company (Ltd)
9429037794972
NZBN
918470
Company Number
Registered
Company Status
Current address
P.o.box 2046
South Dunedin
Otago
Other address (Address For Share Register) used since 30 Nov 2001
28 Greenbank Road
Lawrence
Lawrence 9532
New Zealand
Registered & physical & service address used since 07 Dec 2020

City-Wide Services Limited, a registered company, was started on 06 Aug 1998. 9429037794972 is the New Zealand Business Number it was issued. The company has been supervised by 8 directors: Penny Halvorsen - an active director whose contract started on 01 Apr 2010,
David Stuart Howell - an active director whose contract started on 02 Nov 2020,
Joan Mary Howell - an active director whose contract started on 02 Nov 2020,
Maurice Robert Howell - an inactive director whose contract started on 14 Feb 2014 and was terminated on 03 May 2019,
Michael Robert Howell - an inactive director whose contract started on 25 May 1999 and was terminated on 01 Apr 2016.
Last updated on 15 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: 28 Greenbank Road, Lawrence, Lawrence, 9532 (registered address),
28 Greenbank Road, Lawrence, Lawrence, 9532 (physical address),
28 Greenbank Road, Lawrence, Lawrence, 9532 (service address),
P.o.box 2046, South Dunedin, Otago (other address) among others.
City-Wide Services Limited had been using 26 Greenbank Road, Lawrence as their registered address up to 07 Dec 2020.
A single entity controls all company shares (exactly 100 shares) - Howell, Joan Mary - located at 9532, The Glen, Dunedin.

Addresses

Principal place of activity

26 Greenbank Road, Lawrence, 9532 New Zealand


Previous addresses

Address #1: 26 Greenbank Road, Lawrence, 9532 New Zealand

Registered & physical address used from 11 Nov 2020 to 07 Dec 2020

Address #2: 60, Walter Street, Mornington, Dunedin, Otago New Zealand

Registered & physical address used from 28 Jan 2009 to 11 Nov 2020

Address #3: 278, King Edward Street, South Dunedin

Registered & physical address used from 17 Nov 2003 to 28 Jan 2009

Address #4: 55 Rankeillor Street, Dunedin, Otago

Registered address used from 05 Dec 2001 to 17 Nov 2003

Address #5: Versatile Buildings, 270 Kaikorai Valley Road, Dunedin

Registered address used from 14 Mar 2001 to 05 Dec 2001

Address #6: 55 Rankeillor Street, Dunedin, Otago

Physical address used from 14 Mar 2001 to 17 Nov 2003

Address #7: Versatile Buildings, 270 Kaikorai Valley Road, Dunedin

Physical address used from 14 Mar 2001 to 14 Mar 2001

Address #8: 481 Andersons Bay Road, Dunedin

Registered address used from 12 Apr 2000 to 14 Mar 2001

Address #9: 481 Andersons Bay Road, Dunedin

Registered address used from 22 Jun 1999 to 12 Apr 2000

Address #10: 481 Andersons Bay Road, Dunedin

Physical address used from 22 Jun 1999 to 14 Mar 2001

Contact info
64 21 738814
Phone
Citywideservices4@gmail.com
Email
penny@adminexpress.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Howell, Joan Mary The Glen
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howell, Maurice Robert Mornington
Dunedin, Otago
Individual Howell, Maurice Robert The Glen
Dunedin
9011
New Zealand
Individual Howell, Michael Robert Mornington
Dunedin, Otago

New Zealand
Individual Howell, David Stuart Dunedin
Individual Howell, Michael Robert South Dunedin
Otago
Individual Howell, Judith Anne Dunedin
Individual Howell, Joan Mary Dunedin
Directors

Penny Halvorsen - Director

Appointment date: 01 Apr 2010

Address: Dunedin, Otago, 9011 New Zealand

Address used since 01 Jan 2016

Address: Rd 2, Otago, 9092 New Zealand

Address used since 01 Apr 2019


David Stuart Howell - Director

Appointment date: 02 Nov 2020

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 02 Nov 2020


Joan Mary Howell - Director

Appointment date: 02 Nov 2020

Address: Lawrence, Lawrence, 9532 New Zealand

Address used since 02 Nov 2020


Maurice Robert Howell - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 03 May 2019

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 14 Feb 2014


Michael Robert Howell - Director (Inactive)

Appointment date: 25 May 1999

Termination date: 01 Apr 2016

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 25 Jan 2010


Maurice Robert Howell - Director (Inactive)

Appointment date: 22 Sep 2006

Termination date: 01 Apr 2010

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 25 Jan 2010


Maurice Robert Howell - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 25 May 1999

Address: South Dunedin,

Address used since 06 Aug 1998


Gareth Brian Baker - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 06 May 1999

Address: Dunedin,

Address used since 06 Aug 1998

Nearby companies

F M Thomas Trustee Limited
58 Eglinton Road

Aysonic Limited
59 Eglinton Road

Steamer Basin Brewing Limited
41 Eglinton Road

Braided River Brothers Limited
34 Eglington Rd,

Renovations And More Limited
23 Walter Street

Pixis Technologies Limited
40 Patrick Street