Shortcuts

Concept Services Limited

Type: NZ Limited Company (Ltd)
9429039514660
NZBN
372452
Company Number
Registered
Company Status
Current address
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Sep 2018
Level 3
47 Salisbury Street
Christchurch 8013
New Zealand
Registered & service address used since 09 Oct 2024

Concept Services Limited, a registered company, was incorporated on 02 Nov 1987. 9429039514660 is the business number it was issued. This company has been supervised by 6 directors: Brian Scott Palliser - an active director whose contract started on 18 Aug 2000,
Grant John Shivas - an active director whose contract started on 20 Sep 2017,
Garth Norman Snell - an active director whose contract started on 08 Mar 2021,
John Edwin Walter Shivas - an inactive director whose contract started on 18 Aug 2000 and was terminated on 25 Sep 2017,
David Stanley Duns - an inactive director whose contract started on 23 Aug 1991 and was terminated on 18 Aug 2000.
Last updated on 09 Jun 2025, the BizDb data contains detailed information about 1 address: Level 3, 47 Salisbury Street, Christchurch, 8013 (type: registered, service).
Concept Services Limited had been using 156 Vagues Road, Northcote, Christchurch as their registered address until 18 Sep 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: 156 Vagues Road, Northcote, Christchurch, 8052 New Zealand

Registered & physical address used from 30 Sep 2013 to 18 Sep 2018

Address #2: 16 Farnswood Place, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 03 Oct 2012 to 30 Sep 2013

Address #3: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand

Physical & registered address used from 30 Sep 2009 to 03 Oct 2012

Address #4: Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch

Registered & physical address used from 17 Feb 2009 to 30 Sep 2009

Address #5: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 14 Feb 2007 to 17 Feb 2009

Address #6: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 12 Feb 2003 to 14 Feb 2007

Address #7: C/o Rose & Associates Ltd, Chartered Acc, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch

Registered & physical address used from 15 Mar 2002 to 12 Feb 2003

Address #8: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 20 Feb 2001 to 15 Mar 2002

Address #9: C/- Boyd Knight, Level 3, 208 Oxford Terraace, Christchurch

Physical address used from 20 Feb 2001 to 15 Mar 2002

Address #10: Same As Registered Office

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #11: -

Physical address used from 18 Mar 1999 to 20 Feb 2001

Address #12: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 20 Feb 2001

Address #13: C/o D.s.duns & Co, 4th Floor Finance House, 141 Cambridge Terrace, Christchurch

Registered address used from 10 Sep 1993 to 25 Feb 1997

Address #14: Duns & Partners, 4th Floor Finance House, 141 Cambridge Terrace, Christchurch

Registered address used from 18 Feb 1993 to 10 Sep 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 30 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Palliser, Brian Scott Christchurch
Shares Allocation #2 Number of Shares: 99
Individual Palliser, Brian Scott Christchurch
Director Shivas, Grant John Northwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shivas, John Edwin Walter Northwood
Christchurch
8051
New Zealand
Directors

Brian Scott Palliser - Director

Appointment date: 18 Aug 2000

Address: Christchurch, 8041 New Zealand

Address used since 29 Sep 2015


Grant John Shivas - Director

Appointment date: 20 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Sep 2017


Garth Norman Snell - Director

Appointment date: 08 Mar 2021

Address: Leeston, Leeston, 7632 New Zealand

Address used since 08 Mar 2021


John Edwin Walter Shivas - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 25 Sep 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 22 Sep 2016


David Stanley Duns - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 18 Aug 2000

Address: Mt Pleasant, Christchurch 8,

Address used since 23 Aug 1991


Edwin Peter Post - Director (Inactive)

Appointment date: 23 Aug 1991

Termination date: 18 Aug 2000

Address: Christchurch,

Address used since 23 Aug 1991

Nearby companies