S1 Consulting Limited was incorporated on 12 Oct 2010 and issued a New Zealand Business Number of 9429031365864. This registered LTD company has been managed by 1 director, named John Kennedy Snook - an active director whose contract started on 12 Oct 2010.
As stated in our data (updated on 28 Feb 2024), the company uses 1 address: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 (type: registered, physical).
Up to 15 Jun 2018, S1 Consulting Limited had been using 132 Moncks Spur Road, Redcliffs, Christchurch as their registered address.
BizDb identified previous names used by the company: from 24 Sep 2010 to 28 Mar 2012 they were called John Snook Consulting Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Snook, John Kennedy (a director) located at Rd 1, Lyttelton postcode 8971. S1 Consulting Limited is categorised as "Civil engineering service" (ANZSIC M692320).
Previous addresses
Address #1: 132 Moncks Spur Road, Redcliffs, Christchurch, 8081 New Zealand
Registered address used from 28 May 2018 to 15 Jun 2018
Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Dec 2016 to 28 May 2018
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 21 Oct 2014 to 15 Dec 2016
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 13 Jun 2012 to 15 Dec 2016
Address #5: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 08 Apr 2011 to 13 Jun 2012
Address #6: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 08 Apr 2011 to 21 Oct 2014
Address #7: 12/119 Armagh St, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Feb 2011 to 08 Apr 2011
Address #8: 9c Fulton Avenue, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 12 Oct 2010 to 15 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Snook, John Kennedy |
Rd 1 Lyttelton 8971 New Zealand |
12 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snook, Linley |
Rd 1 Lyttelton 8971 New Zealand |
28 Mar 2012 - 02 May 2023 |
John Kennedy Snook - Director
Appointment date: 12 Oct 2010
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 02 May 2016
Insite Fencing Limited
132 Moncks Spur Road
Mussock International Limited
132 Moncks Spur Road
P & J Brown (ddl) Holdings Limited
132 Moncks Spur Road
Jacks Pass Group Limited
132 Moncks Spur Road
Hatfield Station Limited
132 Moncks Spur Road
Leinster Investments Limited
132 Moncks Spur Road
Canterbury Geotest Limited
11 Butts Valley Road
Cb Quarry Services Limited
190 Maces Road
Ecotech Homes (tauranga) Limited
Bromley
Solomon Consulting Limited
4 Head Street
Studio2 Limited
5 Norwich Quay
The Engineering Company Limited
19a Belleview Terrace