Supply Services Holdings Limited was incorporated on 30 Jan 1987 and issued a number of 9429039641663. This registered LTD company has been managed by 4 directors: Marilyn Isabel Prentice - an active director whose contract started on 25 May 1988,
Clinton James Prentice - an inactive director whose contract started on 08 Jun 2020 and was terminated on 15 Aug 2023,
Clive William Prentice - an inactive director whose contract started on 25 May 1988 and was terminated on 08 Aug 2020,
Neil Gene Govenlock - an inactive director whose contract started on 15 Jun 1988 and was terminated on 05 Jul 2019.
According to our database (updated on 06 Apr 2024), this company registered 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (types include: registered, physical).
Up until 23 Jul 2020, Supply Services Holdings Limited had been using 1/33 Ponsonby Road, Ponsonby, Auckland as their physical address.
A total of 170000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 170000 shares are held by 1 entity, namely:
Prentice, Marilyn Isabel (an individual) located at 6 Durham Street, Tauranga postcode 3110. Supply Services Holdings Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 1/33 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 13 May 2011 to 23 Jul 2020
Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand
Registered & physical address used from 17 Dec 2008 to 13 May 2011
Address: Lay Dodd & Partners, 10 College Hill, Ponsonby, Auckland
Physical address used from 27 Jun 1997 to 17 Dec 2008
Address: Messrs Lay Dodd And Partners, 349 Remuera Road, Auckland
Registered address used from 31 Mar 1995 to 17 Dec 2008
Address: Messrs Lay Dodd And Partners, 3rd Floor Prudential Building, 9 Manukau Road Epsom, Auckland
Registered address used from 11 Jun 1991 to 31 Mar 1995
Basic Financial info
Total number of Shares: 170000
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 170000 | |||
Individual | Prentice, Marilyn Isabel |
6 Durham Street Tauranga 3110 New Zealand |
30 Jan 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Govenlock, Neil Gene |
Campbells Bay Auckland |
30 Jan 1987 - 24 Aug 2018 |
Individual | Prentice, Clive William |
6 Durham Street Tauranga 3110 New Zealand |
30 Jan 1987 - 17 Sep 2020 |
Individual | Prentice, Clive William |
6 Durham Street Tauranga 3110 New Zealand |
30 Jan 1987 - 17 Sep 2020 |
Individual | Govenlock, Elva Grace |
Campbells Bay Auckland New Zealand |
29 Aug 2008 - 24 Aug 2018 |
Marilyn Isabel Prentice - Director
Appointment date: 25 May 1988
Address: 6 Durham Street, Tauranga, 3110 New Zealand
Address used since 26 May 2015
Clinton James Prentice - Director (Inactive)
Appointment date: 08 Jun 2020
Termination date: 15 Aug 2023
Address: Maungatapu, Tauranga, 3112 New Zealand
Address used since 05 Jul 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 08 Jun 2020
Clive William Prentice - Director (Inactive)
Appointment date: 25 May 1988
Termination date: 08 Aug 2020
Address: 6 Durham Street, Tauranga, 3110 New Zealand
Address used since 26 May 2015
Neil Gene Govenlock - Director (Inactive)
Appointment date: 15 Jun 1988
Termination date: 05 Jul 2019
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 15 Jun 1988
Ez & Ness Trustee Company Limited
33 Ponsonby Road
Rashmi Raman Trustee Services Limited
1/33 Ponsonby Road
Green Light Services Limited
1/33-35 Ponsonby Road
Rmh Investments Limited
1/33 Ponsonby Road
Frontline Solutions Limited
1/33 Ponsonby Road
Cynosure Resources Limited
1/33 Ponsonby Road
Country Star Properties Limited
106b Ponsonby Road
Hebron Road Investments Limited
106b Ponsonby Road
Lupen Holdings Limited
77 Ponsonby Road
Mount Albert Investments Limited
106b Ponsonby Road
Oma's Properties Limited
106b Ponsonby Road
Vmd Property Limited
50 Pollen Street