Service & Control Limited, a registered company, was started on 26 Nov 1993. 9429038788772 is the NZBN it was issued. This company has been supervised by 5 directors: Debbie Jane Robson - an active director whose contract started on 01 Apr 2002,
Karl Bruce Robson - an active director whose contract started on 01 Apr 2002,
Philip Raymond Nisbet - an inactive director whose contract started on 26 Nov 1993 and was terminated on 01 Apr 2021,
Phillipa Joy Nisbet - an inactive director whose contract started on 26 Nov 1993 and was terminated on 05 Mar 2013,
Angela Lynn Hefford - an inactive director whose contract started on 31 Mar 1994 and was terminated on 01 Jul 1997.
Updated on 01 Feb 2024, BizDb's data contains detailed information about 1 address: 120 Taikata Road, Te Atatu Peninsula, Auckland, 0610 (type: physical, service).
Service & Control Limited had been using 3 Cyclarama Crescent, Massey, Auckland as their registered address until 04 Jun 2013.
Old names for the company, as we identified at BizDb, included: from 26 Nov 1993 to 06 Jul 1998 they were called Nisbet Technology Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 3 Cyclarama Crescent, Massey, Auckland, 0614 New Zealand
Registered address used from 01 Jun 2012 to 04 Jun 2013
Address: 8 Robert Burke Place, Henderson, Auckland
Physical address used from 31 May 2000 to 31 May 2000
Address: 3 Cyclarama Crescent, Massey, Auckland New Zealand
Physical address used from 31 May 2000 to 04 Jun 2013
Address: 3rd Floor, 171 Hobson Street, Auckland
Physical address used from 15 Jul 1997 to 31 May 2000
Address: Kumeu Professional Centre, Cnr Access Road & Shamrock Drive, Kumeu New Zealand
Registered address used from 15 Jul 1997 to 01 Jun 2012
Address: Third Floor, 171 Hobson Street, Auckland
Registered address used from 15 Jul 1997 to 15 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Robson, Debbie Jane |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Nov 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Robson, Karl Bruce |
Te Atatu Peninsula Auckland 0610 New Zealand |
26 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nisbet, Philip Raymond |
Te Puru Thames 3575 New Zealand |
26 Nov 1993 - 24 May 2021 |
Individual | Nisbet, Phillipa Joy |
Massey Auckland |
26 Nov 1993 - 21 May 2013 |
Debbie Jane Robson - Director
Appointment date: 01 Apr 2002
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 12 May 2016
Karl Bruce Robson - Director
Appointment date: 01 Apr 2002
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 12 May 2016
Philip Raymond Nisbet - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 01 Apr 2021
Address: Te Puru, Thames, 3575 New Zealand
Address used since 01 May 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 24 May 2013
Phillipa Joy Nisbet - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 05 Mar 2013
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 24 May 2013
Angela Lynn Hefford - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 01 Jul 1997
Address: Henderson,
Address used since 31 Mar 1994
Jennifer Edwards Limited
43 Noall Street
Te Atatu Toasted Limited
83b Matipo Road
Onetwosix Limited
126 Taikata Road
Arete Publishing Limited
132 Taikata Road
Mudgway Trucking Limited
5 Rapaki Place
J & A To Limited
73a Matipo Road