Shortcuts

Controlstore (nz) Limited

Type: NZ Limited Company (Ltd)
9429046181145
NZBN
6307129
Company Number
Registered
Company Status
Current address
12 Scott Court
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical & service address used since 02 Dec 2021
435 Hutt Road
Alicetown
Lower Hutt 5010
New Zealand
Registered address used since 08 Nov 2023
435 Hutt Road
Alicetown
Lower Hutt 5010
New Zealand
Service address used since 08 Nov 2024

Controlstore (Nz) Limited, a registered company, was registered on 19 Jun 2017. 9429046181145 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Sharyn Louise Rouse - an active director whose contract began on 19 Jun 2017,
Jill Denise Taylor - an active director whose contract began on 19 Jun 2017.
Last updated on 05 May 2025, the BizDb database contains detailed information about 1 address: 435 Hutt Road, Alicetown, Lower Hutt, 5010 (types include: service, registered).
Controlstore (Nz) Limited had been using Suite 5, 5 Bouverie Street, Petone, Lower Hutt as their physical address until 02 Dec 2021.
A total of 1200 shares are issued to 4 shareholders (2 groups). The first group is comprised of 600 shares (50%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 600 shares (50%).

Addresses

Previous address

Address #1: Suite 5, 5 Bouverie Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 19 Jun 2017 to 02 Dec 2021

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 31 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Taylor, Stephen John Thornleigh Nsw
2020
Australia
Director Taylor, Jill Denise Thornleigh Nsw
2020
Australia
Shares Allocation #2 Number of Shares: 600
Director Rouse, Sharyn Louise St Ives, Nsw
2075
Australia
Individual Rouse, Gregory Paul St Ives, Nsw
2075
Australia
Directors

Sharyn Louise Rouse - Director

Appointment date: 19 Jun 2017

ASIC Name: Control Holdings Pty Ltd

Address: Hornsby, Sydney, New South Wales, 2077 Australia

Address: Hornsby, Nsw, 2077 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 19 Jun 2017


Jill Denise Taylor - Director

Appointment date: 19 Jun 2017

ASIC Name: Control Holdings Pty Ltd

Address: Thornleigh Nsw, 2020 Australia

Address used since 02 May 2018

Address: Hornsby, Sydney, New South Wales, 2762 Australia

Address: Hornsby, Nsw, 2077 Australia

Address: Thornleigh Nsw, 2020 Australia

Address used since 20 Jun 2017

Nearby companies

Integrated Control Services Limited
Unit 1/5 Bouverie Street

Jpb Trading Limited
Unit 8/5 Bouverie Street

Muller Marketing Limited
Unit 7, Level 2

Rps Switchgear Limited
7-17 Bouverie Street,

A'oga Amata (hutt Valley) Trust Board
24 Bouverie Street

Congregational Christian Church Of Samoa (petone) Trust Board
24 Bouverie Street