Controlled Building Services Limited, a registered company, was launched on 14 May 2012. 9429030671560 is the number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is categorised. This company has been supervised by 1 director, named Michael Lyall Irvine - an active director whose contract began on 14 May 2012.
Updated on 07 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 (physical address),
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 (service address),
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 (delivery address),
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 (postal address) among others.
Controlled Building Services Limited had been using 9 Johnsonville Road, Johnsonville, Johnsonville, Wellington as their physical address until 14 Jul 2022.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Finally there is the third share allotment (1 share 0.1%) made up of 1 entity.
Principal place of activity
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 22 Feb 2022 to 14 Jul 2022
Address #2: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Physical address used from 20 Dec 2017 to 22 Feb 2022
Address #3: 4 Hartham Place South, Porirua City Centre, Porirua, 5022 New Zealand
Physical & registered address used from 12 Jul 2017 to 20 Dec 2017
Address #4: 1 Donlin Road, Pukerua Bay, 5026 New Zealand
Registered & physical address used from 14 May 2012 to 12 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Irvine, Michael Lyall |
Rd 1 Porirua 5381 New Zealand |
14 May 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Irvine, Michael Lyall |
Rd 1 Porirua 5381 New Zealand |
14 May 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Irvine, Claire Charlotte |
Rd 1 Porirua 5381 New Zealand |
06 Mar 2018 - |
Michael Lyall Irvine - Director
Appointment date: 14 May 2012
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 01 Jul 2021
Address: Paremata, Porirua, 5024 New Zealand
Address used since 04 Jul 2017
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 14 May 2012
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
A G Plumbing Limited
25 Mailer Street
Argyle Nz Limited
2 Stafford Street
Barry Dell Plumbing (2001) Limited
104 South Road
Blair Mcnab Plumbing Limited
C/- Mitchell & Mackersy
Kennelly Plumbing Limited
25 Mailer Street
Steve Toomey Plumbing Limited
25 Mailer Street