Shortcuts

Service Holdings Limited

Type: NZ Limited Company (Ltd)
9429040244143
NZBN
158982
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 28 Feb 2024

Service Holdings Limited, a registered company, was launched on 30 Mar 1937. 9429040244143 is the NZ business identifier it was issued. The company has been managed by 3 directors: Terence Robert Logan - an active director whose contract began on 07 Jul 1985,
Kathryn Jane Logan - an active director whose contract began on 07 Jul 1985,
Richard James Rees - an inactive director whose contract began on 18 Jan 1987 and was terminated on 27 Oct 2006.
Last updated on 10 May 2025, the BizDb data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Service Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 28 Feb 2024.
Former names for this company, as we established at BizDb, included: from 30 Mar 1937 to 15 Oct 1959 they were named Rees Ramsden Limited.
A total of 800 shares are issued to 2 shareholders (2 groups). The first group consists of 230 shares (28.75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 570 shares (71.25%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 15 Nov 2023 to 28 Feb 2024

Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 01 Apr 2016 to 01 Nov 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 12 Feb 2013 to 01 Apr 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 30 Jan 2013 to 01 Apr 2016

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 03 Mar 2011 to 12 Feb 2013

Address #6: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 03 Mar 2011 to 30 Jan 2013

Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 05 Mar 2009 to 03 Mar 2011

Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 05 Mar 2007 to 05 Mar 2009

Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Physical address used from 01 Mar 2005 to 05 Mar 2007

Address #10: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastisngs

Registered address used from 01 Mar 2005 to 05 Mar 2007

Address #11: C/- Denton Donovan, Chartered Accountants, 115n King Street, Hastings

Registered address used from 20 Sep 1999 to 01 Mar 2005

Address #12: -

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #13: As Per The Registered Office

Physical address used from 01 Jul 1997 to 01 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 230
Individual Logan, Terence Robert Wattle Downs
Auckland
2103
New Zealand
Shares Allocation #2 Number of Shares: 570
Individual Logan, Kathryn Jane Wattle Downs
Auckland
2103
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rees, Richard James Manurewa
Auckland
Directors

Terence Robert Logan - Director

Appointment date: 07 Jul 1985

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 05 Feb 2024

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 07 Jul 1985


Kathryn Jane Logan - Director

Appointment date: 07 Jul 1985

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 05 Feb 2024

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 07 Jul 1985


Richard James Rees - Director (Inactive)

Appointment date: 18 Jan 1987

Termination date: 27 Oct 2006

Address: Manurewa, Auckland,

Address used since 18 Jan 1987

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5