Petro Tec Services Limited, a registered company, was registered on 29 Sep 1987. 9429039539984 is the number it was issued. The company has been managed by 5 directors: John Anthony Wheelans - an active director whose contract began on 30 May 1998,
Richard Charles Jopson - an inactive director whose contract began on 20 Jul 1990 and was terminated on 23 Feb 2004,
Mary Jopson - an inactive director whose contract began on 31 Aug 1994 and was terminated on 23 Feb 2004,
Russell Richard Boyd - an inactive director whose contract began on 08 Dec 1995 and was terminated on 11 Oct 1996,
Craig Fitzgerald - an inactive director whose contract began on 01 Aug 1989 and was terminated on 31 Aug 1994.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 12 Venture Place, Middleton, Christchurch, 8024 (type: registered, physical).
Petro Tec Services Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address up until 21 Sep 2022.
A total of 150000 shares are allotted to 5 shareholders (4 groups). The first group consists of 60000 shares (40%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 10 shares (0.01%). Lastly we have the third share allotment (10 shares 0.01%) made up of 1 entity.
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Dec 2013 to 21 Sep 2022
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 23 Apr 2012 to 18 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 04 Aug 2011 to 18 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2011 to 23 Apr 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 05 Mar 2003 to 04 Aug 2011
Address: C/-ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Physical address used from 11 Oct 1994 to 05 Mar 2003
Address: 17a Kawau Crescent, Christchurch
Registered address used from 21 Sep 1992 to 05 Mar 2003
Basic Financial info
Total number of Shares: 150000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Wheelans, John Anthony |
Northwood Christchurch 8051 New Zealand |
29 Sep 1987 - |
Entity (NZ Limited Company) | J A Wheelans Trustees Limited Shareholder NZBN: 9429031713085 |
83 Victoria Street Christchurch 8013 New Zealand |
18 Jul 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Wheelans, Justine Llana |
Merivale Christchurch New Zealand |
05 Oct 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Wheelans, John Anthony |
Northwood Christchurch 8051 New Zealand |
29 Sep 1987 - |
Shares Allocation #4 Number of Shares: 89980 | |||
Entity (NZ Limited Company) | Xcel Equities Limited Shareholder NZBN: 9429035524656 |
83 Victoria Street Christchurch 8013 New Zealand |
01 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jopson, Richard Charles |
Christchurch |
01 Mar 2004 - 01 Mar 2004 |
Individual | Jopson, Mary |
Christchurch |
01 Mar 2004 - 01 Mar 2004 |
Individual | Jopson, Richard Charles |
Christchurch |
01 Mar 2004 - 01 Mar 2004 |
Individual | Walker, Brian John |
Moncks Bay Christchurch 8008 New Zealand |
29 Sep 1987 - 18 Jul 2022 |
Individual | Jopson, Mary |
Christchurch |
01 Mar 2004 - 01 Mar 2004 |
John Anthony Wheelans - Director
Appointment date: 30 May 1998
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Dec 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 Feb 2008
Richard Charles Jopson - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 23 Feb 2004
Address: Parklands, Christchurch,
Address used since 20 Jul 1990
Mary Jopson - Director (Inactive)
Appointment date: 31 Aug 1994
Termination date: 23 Feb 2004
Address: Parklands, Christchurch,
Address used since 31 Aug 1994
Russell Richard Boyd - Director (Inactive)
Appointment date: 08 Dec 1995
Termination date: 11 Oct 1996
Address: Papanui, Christchurch,
Address used since 08 Dec 1995
Craig Fitzgerald - Director (Inactive)
Appointment date: 01 Aug 1989
Termination date: 31 Aug 1994
Address: Christchurch,
Address used since 01 Aug 1989
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2