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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Individual | Duns, David Stanley |
Redcliffs Christchurch 8081 New Zealand |
31 Mar 1992 - |
| Individual | Jones, Ken James |
Christchurch New Zealand |
31 Mar 1992 - |
| Shares Allocation #2 Number of Shares: 51 | |||
| Director | Sullivan, Mark Sean |
Rd 2 Tai Tapu 7672 New Zealand |
17 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sproule, Marilyn Lorraine |
Halswell Christchurch 8025 New Zealand |
16 May 2014 - 17 Apr 2019 |
| Individual | Sullivan, P J |
Christchurch New Zealand |
31 Mar 1992 - 16 May 2014 |
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
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