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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reanney, Victoria Elizabeth | 14 Apr 2008 - | |
Shares Allocation #2 Number of Shares: 84120 | |||
Individual | Rundle, Rosalind Eda |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
29 Nov 2006 - |
Individual | Mcelroy, Rosemary Ursula |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
17 Feb 2014 - |
Shares Allocation #3 Number of Shares: 221210 | |||
Individual | Hackett, Frederick John |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
26 Nov 1945 - |
Individual | Hackett, Ann Marlene |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
26 Nov 1945 - |
Shares Allocation #4 Number of Shares: 114290 | |||
Individual | Rundle, Rosalind Eda |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
26 Nov 1945 - |
Individual | Mcelroy, Raymond Fairfax |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
24 Nov 2005 - |
Shares Allocation #6 Number of Shares: 295890 | |||
Individual | Grigg, Lynette Barbara |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
24 Apr 2006 - |
Shares Allocation #7 Number of Shares: 17460 | |||
Individual | Rundle, Rosalind Eda |
Orakei Auckland 1071 New Zealand |
29 Nov 2006 - |
Shares Allocation #8 Number of Shares: 17460 | |||
Individual | Mcelroy, Raymond Fairfax |
Remuera Auckland 1050 New Zealand |
24 Apr 2006 - |
Shares Allocation #9 Number of Shares: 232900 | |||
Individual | Reanney, Georgia Kathryn |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
08 Jul 2019 - |
Individual | Reanney, Victoria Elizabeth |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
24 Nov 2005 - |
Individual | Reanney, Elizabeth Dorothy |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
26 Nov 1945 - |
Shares Allocation #10 Number of Shares: 1 | |||
Director | Reanney, Georgia Kathryn |
Remuera Auckland 1050 New Zealand |
08 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcelroy, Michael Shane |
Level 2, 161 Manukau Road Epsom, Auckland 1023 New Zealand |
29 Nov 2006 - 20 Feb 2018 |
Individual | Kime, Derek Warren |
161 Manukau Road Epsom, Auckland |
24 Nov 2005 - 24 Nov 2005 |
Individual | Watson, John Spencer |
161 Manukau Road Epsom, Auckland |
26 Nov 1945 - 24 Nov 2005 |
Individual | Rundle, Rosalind Eda |
C/-level 2, 161 Manukau Road Epsom, Auckland |
09 Mar 2006 - 09 Mar 2006 |
Individual | Mcelroy, Michael Shane |
Level 2, 161 Manukau Road Epsom, Auckland 1023 New Zealand |
26 Nov 1945 - 21 Dec 2016 |
Individual | Mcelroy, Raymond Fairfax |
C/-level 2, 161 Manukau Road Epsom, Auckland |
09 Mar 2006 - 09 Mar 2006 |
Individual | Reanney, Peter Lesleigh |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
26 Nov 1945 - 24 Nov 2005 |
Individual | Mcelroy, Michael Shane |
Remuera Auckland 1050 New Zealand |
09 Mar 2006 - 27 Mar 2018 |
Individual | Reanney, Peter Lesleigh |
Building 2, 195 Main Highway, Ellerslie Auckland 1051 New Zealand |
26 Nov 1945 - 24 Nov 2005 |
Individual | Reanney, Peter Lesleigh |
161 Manukau Road Epsom, Auckland |
26 Nov 1945 - 24 Nov 2005 |
Individual | Reanney, Georgina Kathryn |
Remuera Auckland 1050 New Zealand |
14 Apr 2008 - 08 Jul 2019 |
Individual | Mcelroy, Henry Michael (estate) |
161 Manakau Road Epsom , Auckland |
26 Nov 1945 - 24 Nov 2005 |
Individual | Reanney, Georgina Kathryn |
Level 2, 161 Manukau Road, Epsom Auckland 1023 New Zealand |
17 Feb 2014 - 08 Jul 2019 |
Individual | Hackett, Trevor James |
161 Manukau Road Epsom, Auckland |
24 Nov 2005 - 24 Nov 2005 |
Individual | Reanney, Peter Lesleigh |
161 Manukau Road Epsom, Auckland |
26 Nov 1945 - 24 Nov 2005 |
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
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