Shortcuts

Service Haulage Limited

Type: NZ Limited Company (Ltd)
9429040740188
NZBN
45321
Company Number
Registered
Company Status
Current address
Building 2, 195 Main Highway
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 26 Jul 2021

Service Haulage Limited, a registered company, was incorporated on 26 Nov 1945. 9429040740188 is the NZ business identifier it was issued. This company has been run by 10 directors: Elizabeth Dorothy Reanney - an active director whose contract started on 07 Nov 1992,
Peter Lesleigh Reanney - an active director whose contract started on 07 Nov 1992,
Lynette Barbara Grigg - an active director whose contract started on 10 Apr 2006,
Rosalind Eda Rundle - an active director whose contract started on 10 Apr 2006,
Anne Marlene Hackett - an active director whose contract started on 10 Apr 2006.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (types include: registered, physical).
Service Haulage Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up to 26 Jul 2021.
A total of 1000000 shares are allocated to 14 shareholders (9 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 84120 shares (8.41 per cent). Finally the third share allotment (221210 shares 22.12 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 17 Nov 2010 to 26 Jul 2021

Address: 2a Kipling Avenue, Epsom, Auckland

Physical address used from 01 May 1999 to 01 May 1999

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland New Zealand

Physical address used from 01 May 1999 to 17 Nov 2010

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland New Zealand

Registered address used from 01 May 1999 to 17 Nov 2010

Address: 2a Kipling Ave Epsom, Auckland

Registered address used from 01 May 1999 to 01 May 1999

Address: 2a Kipling Avenue, Epsom

Physical address used from 13 Nov 1998 to 01 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Reanney, Victoria Elizabeth
Shares Allocation #2 Number of Shares: 84120
Individual Rundle, Rosalind Eda Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Mcelroy, Rosemary Ursula Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 221210
Individual Hackett, Frederick John Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Hackett, Ann Marlene Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #4 Number of Shares: 114290
Individual Rundle, Rosalind Eda Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Mcelroy, Raymond Fairfax Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #6 Number of Shares: 295890
Individual Grigg, Lynette Barbara Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #7 Number of Shares: 17460
Individual Rundle, Rosalind Eda Orakei
Auckland
1071
New Zealand
Shares Allocation #8 Number of Shares: 17460
Individual Mcelroy, Raymond Fairfax Remuera
Auckland
1050
New Zealand
Shares Allocation #9 Number of Shares: 232900
Individual Reanney, Georgia Kathryn Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Reanney, Victoria Elizabeth Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Reanney, Elizabeth Dorothy Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Reanney, Georgia Kathryn Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcelroy, Michael Shane Level 2, 161 Manukau Road
Epsom, Auckland
1023
New Zealand
Individual Kime, Derek Warren 161 Manukau Road
Epsom, Auckland
Individual Watson, John Spencer 161 Manukau Road
Epsom, Auckland
Individual Rundle, Rosalind Eda C/-level 2, 161 Manukau Road
Epsom, Auckland
Individual Mcelroy, Michael Shane Level 2, 161 Manukau Road
Epsom, Auckland
1023
New Zealand
Individual Mcelroy, Raymond Fairfax C/-level 2, 161 Manukau Road
Epsom, Auckland
Individual Reanney, Peter Lesleigh Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Mcelroy, Michael Shane Remuera
Auckland
1050
New Zealand
Individual Reanney, Peter Lesleigh Building 2, 195 Main Highway, Ellerslie
Auckland
1051
New Zealand
Individual Reanney, Peter Lesleigh 161 Manukau Road
Epsom, Auckland
Individual Reanney, Georgina Kathryn Remuera
Auckland
1050
New Zealand
Individual Mcelroy, Henry Michael (estate) 161 Manakau Road
Epsom , Auckland
Individual Reanney, Georgina Kathryn Level 2, 161 Manukau Road, Epsom
Auckland
1023
New Zealand
Individual Hackett, Trevor James 161 Manukau Road
Epsom, Auckland
Individual Reanney, Peter Lesleigh 161 Manukau Road
Epsom, Auckland
Directors

Elizabeth Dorothy Reanney - Director

Appointment date: 07 Nov 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Nov 2016


Peter Lesleigh Reanney - Director

Appointment date: 07 Nov 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Nov 2016


Lynette Barbara Grigg - Director

Appointment date: 10 Apr 2006

Address: Orakei, Auckland, 1071 New Zealand

Address used since 10 Apr 2006


Rosalind Eda Rundle - Director

Appointment date: 10 Apr 2006

Address: Orakei, Auckland, 1071 New Zealand

Address used since 09 Oct 2015


Anne Marlene Hackett - Director

Appointment date: 10 Apr 2006

Address: St. Marys Bay, Auckland, 1011 New Zealand

Address used since 10 Apr 2006


Victoria R. - Director

Appointment date: 03 Aug 2016


Georgia Kathryn Reanney - Director

Appointment date: 01 Jul 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2019


Michael Shane Mcelroy - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 01 Nov 2005

Address: Remuera, Auckland,

Address used since 01 Apr 1992


John Spencer Watson - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 29 Jan 2005

Address: Bushlands, Albany,

Address used since 01 Apr 1992


Henry Michael Mcelroy - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 05 Nov 2001

Address: 161 Manukau Road, Epsom, Auckland,

Address used since 01 Apr 1992

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road