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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 230 | |||
| Individual | Logan, Terence Robert |
Wattle Downs Auckland 2103 New Zealand |
30 Mar 1937 - |
| Shares Allocation #2 Number of Shares: 570 | |||
| Individual | Logan, Kathryn Jane |
Wattle Downs Auckland 2103 New Zealand |
30 Mar 1937 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rees, Richard James |
Manurewa Auckland |
30 Mar 1937 - 22 Feb 2006 |
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
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