Shortcuts

Powell Fenwick Services Limited

Type: NZ Limited Company (Ltd)
9429039856975
NZBN
269020
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 02 Sep 2019

Powell Fenwick Services Limited, a registered company, was launched on 28 Mar 1985. 9429039856975 is the NZBN it was issued. The company has been managed by 19 directors: Phillip John Paterson - an active director whose contract started on 09 Jul 2015,
David Russell James - an active director whose contract started on 09 Jul 2015,
Malcolm Thomas Freeman - an active director whose contract started on 09 Jul 2015,
Samuel Robert Seatter - an active director whose contract started on 09 Jul 2015,
Michael Chadderton - an active director whose contract started on 21 Nov 2022.
Last updated on 05 May 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Powell Fenwick Services Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 02 Sep 2019.
A total of 5000 shares are issued to 6 shareholders (6 groups). The first group consists of 834 shares (16.68%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 833 shares (16.66%). Lastly there is the 3rd share allocation (833 shares 16.66%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Nov 2016 to 02 Sep 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 04 Jun 2015 to 07 Nov 2016

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 14 May 2013 to 04 Jun 2015

Address: Sparks Erskine, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 20 Nov 2000 to 20 Nov 2000

Address: 116 Riccarton Road, Christchurch

Registered address used from 03 Jul 1997 to 20 Nov 2000

Address: Sparks Erskine, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 30 Jun 1997 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 11 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 834
Entity (NZ Limited Company) Rosha Limited
Shareholder NZBN: 9429049198454
Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 833
Entity (NZ Limited Company) Maham Limited
Shareholder NZBN: 9429049198478
Christchurch
8440
New Zealand
Shares Allocation #3 Number of Shares: 833
Entity (NZ Limited Company) Mop Limited
Shareholder NZBN: 9429049198461
Syndenham
Christchurch
8023
New Zealand
Shares Allocation #4 Number of Shares: 833
Entity (NZ Limited Company) Gap Business Trustees Limited
Shareholder NZBN: 9429049197815
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 834
Entity (NZ Limited Company) Emmett Tc Limited
Shareholder NZBN: 9429049198423
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #6 Number of Shares: 833
Entity (NZ Limited Company) Rjbf Limited
Shareholder NZBN: 9429049198447
Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seatter, Jessica Suzanne Taylor Burnside
Christchurch
8041
New Zealand
Individual Freeman, Michelle Westmorland
Christchurch
8025
New Zealand
Individual James, Leanne Judith Hillsborough
Christchurch
8022
New Zealand
Individual Paterson, Jennifer Anne Westmorland
Christchurch
8025
New Zealand
Individual Freeman, Michelle Westmorland
Christchurch
8025
New Zealand
Individual Seatter, Jessica Suzanne Taylor Burnside
Christchurch
8041
New Zealand
Individual Freeman, Michelle Westmorland
Christchurch
8025
New Zealand
Individual James, Leanne Judith Hillsborough
Christchurch
8022
New Zealand
Individual James, Leanne Judith Hillsborough
Christchurch
8022
New Zealand
Individual Seatter, Jessica Suzanne Taylor Burnside
Christchurch
8041
New Zealand
Individual Paterson, Jennifer Anne Westmorland
Christchurch
8025
New Zealand
Individual Paterson, Jennifer Anne Westmorland
Christchurch
8025
New Zealand
Individual Barr, Glenys Ann Huntsbury
Christchurch
8022
New Zealand
Individual Barr, Glenys Ann Huntsbury
Christchurch
8022
New Zealand
Individual Simcock, Virginia Anne Mcrae Christchurch
Individual Davidson, Susan Heather Aidenfield
Christchurch
Individual Gray, Kathryn Ann Harewood
Christchurch
8051
New Zealand
Individual Ramsay, Patricia Diane Christchurch
Directors

Phillip John Paterson - Director

Appointment date: 09 Jul 2015

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 09 Jul 2015


David Russell James - Director

Appointment date: 09 Jul 2015

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 09 Jul 2015


Malcolm Thomas Freeman - Director

Appointment date: 09 Jul 2015

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Feb 2016


Samuel Robert Seatter - Director

Appointment date: 09 Jul 2015

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 09 Jul 2015


Michael Chadderton - Director

Appointment date: 21 Nov 2022

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 21 Nov 2022


Scott Waller - Director

Appointment date: 21 Nov 2022

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 21 Nov 2022


Brian Scott Davidson - Director (Inactive)

Appointment date: 09 Jul 2015

Termination date: 06 Nov 2020

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 30 Jun 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Jul 2015


Matthew Paul Gray - Director (Inactive)

Appointment date: 09 Jul 2015

Termination date: 20 Aug 2019

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 09 Jul 2015


Kathryn Ann Gray - Director (Inactive)

Appointment date: 08 Jul 1995

Termination date: 12 Jun 2015

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 08 Jul 1995


Leanne Judith James - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 12 Jun 2015

Address: Christchurch, 8022 New Zealand

Address used since 31 Mar 2004


Michelle Freeman - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 12 Jun 2015

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 24 Nov 2009


Glenys Ann Barr - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 12 Jun 2015

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2010


Jennifer Anne Paterson - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 12 Jun 2015

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Apr 2013


Jessica Suzanne Taylor Seatter - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 12 Jun 2015

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 01 Apr 2013


Virginia Anne Mcrae Simcock - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 31 Mar 2010

Address: Christchurch, 8052 New Zealand

Address used since 19 Oct 1990


Susan Heather Davidson - Director (Inactive)

Appointment date: 31 Mar 2004

Termination date: 01 Apr 2008

Address: Aidenfield, Christchurch,

Address used since 03 Oct 2006


Patricia Diane Ramsay - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 31 Mar 2004

Address: Christchurch,

Address used since 19 Oct 1990


Christine Moira Upritchard - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 30 Nov 1996

Address: Christchurch,

Address used since 19 Oct 1990


Joan Sylvia Ford - Director (Inactive)

Appointment date: 19 Oct 1990

Termination date: 08 Jul 1995

Address: Charing Cross, R D 1, Christchurch,

Address used since 19 Oct 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street