Shortcuts

South Pacific Consultancy Services Limited

Type: NZ Limited Company (Ltd)
9429039007469
NZBN
541185
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

South Pacific Consultancy Services Limited was registered on 31 Mar 1992 and issued a number of 9429039007469. The registered LTD company has been managed by 4 directors: Mark Sean Sullivan - an active director whose contract started on 09 Apr 2019,
Marilyn Lorraine Sproule - an inactive director whose contract started on 17 Feb 2015 and was terminated on 05 Apr 2019,
Peter John Sullivan - an inactive director whose contract started on 17 May 1995 and was terminated on 12 Feb 2015,
John Denhem Staveley - an inactive director whose contract started on 31 Mar 1992 and was terminated on 17 May 1995.
According to BizDb's database (last updated on 12 May 2025), this company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, South Pacific Consultancy Services Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
BizDb identified former names for this company: from 31 Mar 1992 to 09 Apr 2014 they were named Victoria Arms Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Duns, David Stanley (an individual) located at Redcliffs, Christchurch postcode 8081,
Jones, Ken James (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Sullivan, Mark Sean - located at Rd 2, Tai Tapu.

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 22 May 2017 to 05 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Feb 2014 to 22 May 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 12 Apr 2011 to 04 Feb 2014

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 05 Jun 2001 to 05 Jun 2001

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 05 Jun 2001 to 12 Apr 2011

Address: 16th Floor, 119 Armagh Street, Christchurch

Registered address used from 02 May 1997 to 05 Jun 2001

Address: C/ Spicer Oppenheim, 148 Victoria Street, Christchurch

Registered address used from 30 Jan 1997 to 02 May 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 15 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Duns, David Stanley Redcliffs
Christchurch
8081
New Zealand
Individual Jones, Ken James Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 51
Director Sullivan, Mark Sean Rd 2
Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sproule, Marilyn Lorraine Halswell
Christchurch
8025
New Zealand
Individual Sullivan, P J Christchurch

New Zealand
Directors

Mark Sean Sullivan - Director

Appointment date: 09 Apr 2019

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 09 Apr 2019


Marilyn Lorraine Sproule - Director (Inactive)

Appointment date: 17 Feb 2015

Termination date: 05 Apr 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 05 Mar 2015


Peter John Sullivan - Director (Inactive)

Appointment date: 17 May 1995

Termination date: 12 Feb 2015

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 06 Apr 2010


John Denhem Staveley - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 17 May 1995

Address: Christchurch,

Address used since 31 Mar 1992

Nearby companies

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

Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue