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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Palliser, Brian Scott |
Christchurch |
02 Nov 1987 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Palliser, Brian Scott |
Christchurch |
02 Nov 1987 - |
| Director | Shivas, Grant John |
Northwood Christchurch 8051 New Zealand |
26 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shivas, John Edwin Walter |
Northwood Christchurch 8051 New Zealand |
02 Nov 1987 - 26 Sep 2018 |
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
Covenant Bride Ministries
C/-judy Greer
Voltron Electrical Limited
8a Cavendish Road
Tony Mclean Electrical Limited
8a Cavendish Road
Gray Brothers Demolition Limited
61 Northcote Road
Metro Builders Limited
4 Phoenix Lane
Hitfit Christchurch Limited
113 Vagues Road