Servicetech Limited was launched on 01 Feb 1991 and issued a number of 9429039135292. The registered LTD company has been run by 2 directors: Daphne Freeth - an active director whose contract began on 05 Feb 1991,
Kevin Michael Freeth - an active director whose contract began on 05 Feb 1991.
As stated in BizDb's database (last updated on 22 Mar 2024), this company registered 1 address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up to 26 Sep 2013, Servicetech Limited had been using C/-Cleaver Partners Ltd, Level 1, 26 Crummer Road, Grey Lynn as their registered address.
BizDb identified previous names used by this company: from 31 Aug 2006 to 27 Mar 2017 they were named Printfix Nz Limited, from 10 Nov 2003 to 31 Aug 2006 they were named Printing Industry Services Limited and from 11 Apr 2003 to 10 Nov 2003 they were named Print Trade Services Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Freeth, Kevin Michael (an individual) located at 14 Westergrove Place, Westharbour, Auckland postcode 0618,
Freeth, Daphne (an individual) located at 14 Westergrove Place, Westharbour, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Freeth, Kevin Michael - located at West Harbour, Auckland.
Previous addresses
Address #1: C/-cleaver Partners Ltd, Level 1, 26 Crummer Road, Grey Lynn, 1010 New Zealand
Registered & physical address used from 26 Sep 2013 to 26 Sep 2013
Address #2: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 23 Oct 2009 to 26 Sep 2013
Address #3: C/-middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, Auckland
Registered & physical address used from 28 Mar 2006 to 23 Oct 2009
Address #4: C/- Middleton Holland & Associates Ltd, Level 1/20 Link Drive, Wairau Park, North Shore City, Auckland
Physical address used from 21 Dec 2001 to 28 Mar 2006
Address #5: Unit E5, 50 Keeling Road, Henderson, Auckland
Physical address used from 21 Dec 2001 to 21 Dec 2001
Address #6: Unit E5, 50 Keeling Road, Henderson, Auckland
Registered address used from 21 Dec 2001 to 28 Mar 2006
Address #7: 7/164 St George Rd, Avondale, Auckland
Physical & registered address used from 18 Sep 1998 to 21 Dec 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Freeth, Kevin Michael |
14 Westergrove Place Westharbour, Auckland 0618 New Zealand |
12 Feb 2010 - |
Individual | Freeth, Daphne |
14 Westergrove Place Westharbour, Auckland 0618 New Zealand |
12 Feb 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Freeth, Kevin Michael |
West Harbour Auckland |
12 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Freeth, Daphne |
New Lynn Auckland |
01 Feb 1991 - 12 Feb 2010 |
Individual | Freeth, Kevin Michael |
Westharbour Auckland |
01 Feb 1991 - 12 Feb 2010 |
Daphne Freeth - Director
Appointment date: 05 Feb 1991
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Dec 2015
Kevin Michael Freeth - Director
Appointment date: 05 Feb 1991
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Dec 2015
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road