Shortcuts

Petro Tec Services Limited

Type: NZ Limited Company (Ltd)
9429039539984
NZBN
365332
Company Number
Registered
Company Status
Current address
12 Venture Place
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 21 Sep 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60000
Individual Wheelans, John Anthony Northwood
Christchurch
8051
New Zealand
Entity (NZ Limited Company) J A Wheelans Trustees Limited
Shareholder NZBN: 9429031713085
83 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Wheelans, Justine Llana Merivale
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Wheelans, John Anthony Northwood
Christchurch
8051
New Zealand
Shares Allocation #4 Number of Shares: 89980
Entity (NZ Limited Company) Xcel Equities Limited
Shareholder NZBN: 9429035524656
83 Victoria Street
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jopson, Richard Charles Christchurch
Individual Jopson, Mary Christchurch
Individual Jopson, Richard Charles Christchurch
Individual Walker, Brian John Moncks Bay
Christchurch 8008

New Zealand
Individual Jopson, Mary Christchurch
Directors

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