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 04 Apr 2024, 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: 20 Feb 2024

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

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams