Auckland Process Servers Limited was started on 08 Nov 2006 and issued an NZ business identifier of 9429033766447. The registered LTD company has been run by 3 directors: Craig Robert Howe - an active director whose contract started on 02 Jun 2015,
Nicholas Andrew Thomason - an inactive director whose contract started on 08 Nov 2006 and was terminated on 02 Jun 2015,
Nicola Jayne Thomason - an inactive director whose contract started on 12 Feb 2009 and was terminated on 02 Jun 2015.
According to our data (last updated on 25 Mar 2024), the company filed 1 address: 53 Jack Lachlan Drive, Beachlands, Auckland, 2018 (type: service, registered).
Up until 23 May 2022, Auckland Process Servers Limited had been using 3 Crossland Place, Maraetai, Auckland as their registered address.
BizDb found other names for the company: from 08 May 2008 to 08 Feb 2012 they were named Covert Investigations Limited, from 08 Nov 2006 to 08 May 2008 they were named Sparkles Bright Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 80 shares are held by 1 entity, namely:
Cooke, Raelene Elizabeth (an individual) located at Beachlands, Auckland postcode 2018.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Howe, Craig Robert - located at Beachlands, Auckland. Auckland Process Servers Limited is classified as "Legal service" (business classification M693130).
Other active addresses
Address #4: 53 Jack Lachlan Drive, Beachlands, Auckland, 2018 New Zealand
Service address used from 02 Jun 2023
Previous addresses
Address #1: 3 Crossland Place, Maraetai, Auckland, 2018 New Zealand
Registered address used from 08 Jun 2016 to 23 May 2022
Address #2: 253 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 08 Jan 2014 to 08 Jun 2016
Address #3: 73 Awaruku Rd, Torbay, North Shore City New Zealand
Physical & registered address used from 14 Jun 2007 to 08 Jan 2014
Address #4: 19 Vinewood Drive, Albany, North Shore, Auckland
Physical & registered address used from 08 Nov 2006 to 14 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Cooke, Raelene Elizabeth |
Beachlands Auckland 2018 New Zealand |
02 Jun 2015 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Howe, Craig Robert |
Beachlands Auckland 2018 New Zealand |
02 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomason, Nicholas Andrew |
Albany Auckland 0632 New Zealand |
19 Mar 2009 - 02 Jun 2015 |
Individual | Thomason, Nicholas Andrew |
Torbay North Shore City |
08 Nov 2006 - 07 Jun 2007 |
Individual | Thomason, Nicola Jayne |
Albany Auckland 0632 New Zealand |
19 Mar 2009 - 02 Jun 2015 |
Craig Robert Howe - Director
Appointment date: 02 Jun 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 May 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 02 Jun 2015
Nicholas Andrew Thomason - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 02 Jun 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 Oct 2013
Nicola Jayne Thomason - Director (Inactive)
Appointment date: 12 Feb 2009
Termination date: 02 Jun 2015
Address: Albany, Auckland, 0632 New Zealand
Address used since 17 Oct 2013
Sunbury International Limited
6 Crossland Place
Appliance Wizard Limited
28 Crossland Place
Dsm Property Trustee Limited
81a Maraetai School Road
Awelfor Trust Company Limited
31 Omana Heights Drive
Reido Family Investments Limited
63 Maraetai School Road
Padlie-hall [2008] Limited
7 Omana Heights Drive
Corporate Counsel Limited
6 Rangitoto View Road
Eastland Trustee Company Limited
15 Cook Street
Immigration Management Limited
25 Columbia Crescent
Kelly Flavell Law Limited
18 Uxbridge Road
Millennium Trustees (2012) Limited
18 Uxbridge Road
Ruth Gregory Law Limited
1/28 Uxbridge Road