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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Howell, Joan Mary |
The Glen Dunedin 9011 New Zealand |
31 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howell, Maurice Robert |
Mornington Dunedin, Otago |
10 Nov 2003 - 25 Jan 2010 |
Individual | Howell, Maurice Robert |
The Glen Dunedin 9011 New Zealand |
17 Feb 2014 - 31 Oct 2019 |
Individual | Howell, Michael Robert |
Mornington Dunedin, Otago New Zealand |
15 Apr 2010 - 17 Feb 2014 |
Individual | Howell, David Stuart |
Dunedin |
10 Nov 2003 - 27 Jun 2010 |
Individual | Howell, Michael Robert |
South Dunedin Otago |
06 Aug 1998 - 12 Sep 2006 |
Individual | Howell, Judith Anne |
Dunedin |
06 Aug 1998 - 12 Sep 2006 |
Individual | Howell, Joan Mary |
Dunedin |
06 Aug 1998 - 12 Sep 2006 |
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
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