Compensation Advisory Services Limited, a registered company, was started on 30 Aug 1994. 9429038570643 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Craig Hutchison - an active director whose contract started on 30 Aug 1994,
Rebecca Wakelin - an active director whose contract started on 04 Sep 2023,
George Harold Frederick Hutchinson - an inactive director whose contract started on 20 Jul 1999 and was terminated on 17 Apr 2002,
Geoffrey Edwin Langham - an inactive director whose contract started on 20 Jul 1999 and was terminated on 19 Jul 2000,
Peter Blacklaws - an inactive director whose contract started on 20 Jul 1999 and was terminated on 22 Mar 2000.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Compensation Advisory Services Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address until 10 Nov 2021.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group includes 1000 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5700 shares (57%). Finally the third share allocation (3300 shares 33%) made up of 2 entities.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Feb 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 21 Feb 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 06 Apr 2011
Address: C/-peter Blacklaws Chartered Accountants, 283 Lincoln Road, Addington, Christchurch
Registered address used from 05 May 2000 to 05 May 2000
Address: Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 05 May 2000 to 06 Apr 2011
Address: C/- Wolfe Stone Langhams, Barrister &, Solicitor, 4th Floor, 138 Victoria Str, Christchurch
Physical address used from 05 May 2000 to 05 May 2000
Address: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch
Registered address used from 16 Mar 2000 to 05 May 2000
Address: C/- Peter Blacklaws, Chartered Accountants, 1st Floor 85 Riccarton Rd, Christchurch
Physical address used from 15 Apr 1999 to 05 May 2000
Address: C/- Peter Blacklaws, Chartered Accountant, 1st Floor 85 Riccarton Rd, Christchurch
Registered address used from 15 Apr 1999 to 16 Mar 2000
Address: 75 Chartwell Street, Burwood, Christchurch
Registered & physical address used from 22 Mar 1999 to 15 Apr 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Wakelin, Rebecca |
Dallington Christchurch 8061 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 5700 | |||
Individual | Hutchison, Craig |
Waimairi Beach Christchurch 8083 New Zealand |
22 Sep 2006 - |
Shares Allocation #3 Number of Shares: 3300 | |||
Entity (NZ Limited Company) | Veritas (2006) Limited Shareholder NZBN: 9429034137048 |
Christchurch Central Christchurch 8013 New Zealand |
02 Aug 2007 - |
Individual | Hutchison, Craig |
Waimairi Beach Christchurch 8083 New Zealand |
30 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langham, Geoffrey Edwin |
Christchurch |
30 Aug 1994 - 14 Nov 2006 |
Individual | Barnard, Kelly |
Christchurch |
30 Aug 1994 - 22 Sep 2006 |
Individual | Hutchison, Phyllis Irene |
Christchurch |
30 Aug 1994 - 27 Oct 2004 |
Individual | Tipler, Maryanne |
Christchurch |
30 Aug 1994 - 22 Sep 2006 |
Entity | Veritas Limited Shareholder NZBN: 9429038199462 Company Number: 834697 |
11 Jul 2007 - 11 Jul 2007 | |
Entity | Veritas Limited Shareholder NZBN: 9429038199462 Company Number: 834697 |
11 Jul 2007 - 11 Jul 2007 |
Craig Hutchison - Director
Appointment date: 30 Aug 1994
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 17 Jul 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Feb 2016
Rebecca Wakelin - Director
Appointment date: 04 Sep 2023
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 04 Sep 2023
George Harold Frederick Hutchinson - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 17 Apr 2002
Address: Woolston, Christchurch,
Address used since 20 Jul 1999
Geoffrey Edwin Langham - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 19 Jul 2000
Address: R D 6, Christchurch,
Address used since 20 Jul 1999
Peter Blacklaws - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 22 Mar 2000
Address: Cashmere, Christchurch,
Address used since 20 Jul 1999
Yvonne Marie Hutchison - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 12 Jul 1999
Address: Burwood, Christchurch,
Address used since 30 Aug 1994
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