Shortcuts

Southern Hevac Services Limited

Type: NZ Limited Company (Ltd)
9429039264688
NZBN
454102
Company Number
Registered
Company Status
Current address
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Other address (Address For Share Register) used since 22 Feb 2016
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical address used since 01 Mar 2016

Southern Hevac Services Limited, a registered company, was launched on 06 Nov 1989. 9429039264688 is the number it was issued. This company has been managed by 3 directors: Anthony William Rossiter - an active director whose contract began on 01 Apr 2001,
Meri Te Hope Cottle - an inactive director whose contract began on 06 Nov 1989 and was terminated on 01 Apr 2002,
Robert Allenby Cottle - an inactive director whose contract began on 06 Nov 1989 and was terminated on 01 Apr 2002.
Updated on 11 Aug 2021, BizDb's data contains detailed information about 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical).
Southern Hevac Services Limited had been using The Office Of P J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch as their physical address up until 01 Mar 2016.
A single entity owns all company shares (exactly 1000 shares) - Anthony Rossiter - located at 8024, Halswell, Christchurch.

Addresses

Previous addresses

Address #1: The Office Of P J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 14 Mar 2006 to 01 Mar 2016

Address #2: Unit 12, St James Court, 77 Gloucester St, Christchurch

Physical address used from 14 Mar 2002 to 14 Mar 2006

Address #3: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Registered address used from 14 Mar 2002 to 14 Mar 2006

Address #4: 2 St Pauls Place, Christchurch

Physical address used from 01 Jul 1997 to 14 Mar 2002

Address #5: C|o R A Cottle, 18 Donnington Street, Christchurch

Registered address used from 09 Jun 1995 to 14 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 18 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Anthony William Rossiter Halswell
Christchurch
8025
New Zealand
Directors

Anthony William Rossiter - Director

Appointment date: 01 Apr 2001

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Sep 2017

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 11 Feb 2010


Meri Te Hope Cottle - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 01 Apr 2002

Address: Christchurch,

Address used since 06 Nov 1989


Robert Allenby Cottle - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 01 Apr 2002

Address: Christchurch,

Address used since 06 Nov 1989

Nearby companies

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive

Testing And Tagging Limited
36 Birmingham Drive

Mint Fitness Birmingham Drive Limited
36 Birmingham Drive