Specs South Island Limited was started on 02 Jun 2016 and issued a number of 9429042386995. This registered LTD company has been managed by 3 directors: Bruce Allan Taylor - an active director whose contract started on 02 Jun 2016,
Helen Maree Taylor - an active director whose contract started on 15 Jun 2017,
Clayton James Howell - an inactive director whose contract started on 02 Jun 2016 and was terminated on 30 May 2017.
According to our database (updated on 05 Apr 2024), the company registered 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical).
Up until 04 Sep 2020, Specs South Island Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Taylor, Bruce Allan (a director) located at Waikouaiti, Waikouaiti postcode 9510.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Taylor, Helen Maree - located at Waikouaiti, Waikouaiti. Specs South Island Limited was classified as "Water reticulation construction and maintenance" (ANZSIC E310908).
Previous address
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered & physical address used from 02 Jun 2016 to 04 Sep 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Taylor, Bruce Allan |
Waikouaiti Waikouaiti 9510 New Zealand |
02 Jun 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Taylor, Helen Maree |
Waikouaiti Waikouaiti 9510 New Zealand |
01 Jun 2018 - |
Bruce Allan Taylor - Director
Appointment date: 02 Jun 2016
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 18 Jan 2021
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 02 Jun 2016
Helen Maree Taylor - Director
Appointment date: 15 Jun 2017
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 18 Jan 2021
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 15 Jun 2017
Clayton James Howell - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 30 May 2017
Address: Rd 12d, Oamaru, 9492 New Zealand
Address used since 02 Jun 2016
Tarbert Trustees (2012) Limited
Level 1
Rosehill Dairy Limited
Level 1
Bw & Ra Wilson Limited
Level 1
Agfirst Otago Limited
69 Tarbert Street
Wpk Limited
Level 1
Tarbert Trustees (2011) Limited
Level 1
Central Water Limited
77 Centennial Avenue
City Care Limited
31 Jacksons Road
Griffiths Water & Air Services Limited
119a Bridlepath Road
Kaos Kustoms Limited
42 Medway Street
Mainline Contracting Limited
157 Carters Road
Poly Fusion Welding Services Limited
11 Rossington Drive