Shortcuts

Northwest Service Station (2003) Limited

Type: NZ Limited Company (Ltd)
9429039413581
NZBN
405055
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 31 Mar 2017

Northwest Service Station (2003) Limited, a registered company, was launched on 17 Aug 1988. 9429039413581 is the business number it was issued. The company has been run by 2 directors: Richard James Green - an active director whose contract started on 08 May 1990,
Joanne Ellen Rebecca Green - an inactive director whose contract started on 08 May 1990 and was terminated on 26 Apr 2002.
Last updated on 09 May 2024, the BizDb data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Northwest Service Station (2003) Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up to 31 Mar 2017.
Former names used by this company, as we established at BizDb, included: from 02 Sep 1996 to 17 Apr 2003 they were named Withells Road Service Station (1996) Limited, from 17 Aug 1988 to 02 Sep 1996 they were named Wedding Belles Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 99 shares (99%).

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 11 May 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Jun 2011 to 11 May 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 14 May 2005 to 03 Jun 2011

Address: C/o Rhodes & Co, Level 17, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered address used from 05 May 2003 to 14 May 2005

Address: 202 Withells Road, Avonhead, Christchurch

Physical address used from 17 Nov 2000 to 17 Nov 2000

Address: 236 Armagh Street, Christchurch

Registered address used from 17 Nov 2000 to 05 May 2003

Address: 2 Russley Road, Christchurch

Physical address used from 17 Nov 2000 to 14 May 2005

Address: -

Physical address used from 07 Aug 1997 to 17 Nov 2000

Address: Colin Hooker, 79 Cambridge Terrace, Christchurch

Registered address used from 18 May 1994 to 17 Nov 2000

Address: Colin Hooker, Chartered Accountant, 199 Cashel Street, Christchurch

Registered address used from 04 Jun 1993 to 18 May 1994

Address: C/- Spicer & Oppenheim, Spicer House, 148 Victoria Street

Registered address used from 06 Jul 1992 to 04 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Green, Richard James Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hewitt, Robert Sheldrake St Martins
Christchurch 8022

New Zealand
Individual Green, Richard James Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Green, Joanne Ellen Rebecca Rangiora
Directors

Richard James Green - Director

Appointment date: 08 May 1990

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 23 May 2016


Joanne Ellen Rebecca Green - Director (Inactive)

Appointment date: 08 May 1990

Termination date: 26 Apr 2002

Address: Rangiora,

Address used since 08 May 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street