Shortcuts

Service Resources Limited

Type: NZ Limited Company (Ltd)
9429034923542
NZBN
1605589
Company Number
Registered
Company Status
Current address
Unit 17, 906-930 Great South Road
Penrose
Auckland 1060
New Zealand
Registered & physical & service address used since 01 Apr 2022

Service Resources Limited was registered on 17 Mar 2005 and issued a New Zealand Business Number of 9429034923542. The registered LTD company has been supervised by 11 directors: Richard Thomas Gee - an active director whose contract began on 01 Apr 2021,
Dana Gaye Nelson - an active director whose contract began on 01 Apr 2021,
Glenn Brian Donaldson - an active director whose contract began on 08 Feb 2022,
Thomas Trevor Johns - an inactive director whose contract began on 01 Apr 2021 and was terminated on 21 Mar 2023,
Glenn Donaldson - an inactive director whose contract began on 22 Jun 2008 and was terminated on 01 Apr 2021.
According to BizDb's data (last updated on 07 Apr 2024), the company registered 1 address: Unit 17, 906-930 Great South Road, Penrose, Auckland, 1060 (types include: registered, physical).
Until 01 Apr 2022, Service Resources Limited had been using 62 Mana Esplanade, Paremata, Porirua as their physical address.
A total of 504 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 504 shares are held by 1 entity, namely:
Bgis New Zealand Limited (an entity) located at Penrose, Auckland postcode 1060.

Addresses

Previous addresses

Address: 62 Mana Esplanade, Paremata, Porirua, 5026 New Zealand

Physical & registered address used from 14 Sep 2016 to 01 Apr 2022

Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Registered address used from 13 Feb 2012 to 14 Sep 2016

Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Physical address used from 14 Apr 2011 to 14 Sep 2016

Address: Unit 4, 73 Kenepuru Drive, Porirua, 5022 New Zealand

Registered address used from 14 Apr 2011 to 13 Feb 2012

Address: 100 Waterloo Quay, Wellington New Zealand

Registered & physical address used from 27 Apr 2007 to 14 Apr 2011

Address: 43 The Masthead, Whitby, Wellington

Registered & physical address used from 19 Dec 2005 to 27 Apr 2007

Address: 354 Lambton Quay, Wellington

Physical & registered address used from 17 Mar 2005 to 19 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 504

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 504
Entity (NZ Limited Company) Bgis New Zealand Limited
Shareholder NZBN: 9429035720232
Penrose
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Donaldson, Glenn Churton Park
Wellington
6037
New Zealand
Individual Simons Jp, James Wellington
6011
New Zealand
Individual Short, Tony Wellington
Individual Bowen, John Ernest Rd 2
Karori
6972
New Zealand
Individual Glover, Annie May Camborne
Porirua
5026
New Zealand
Individual Laphen, Michael Anthony Whitby
Wellington
6006
New Zealand
Director James Simons Jp Wellington
6011
New Zealand
Individual Shaw, Nigel Wellington

Ultimate Holding Company

22 Mar 2022
Effective Date
Cv Holdings, L.p.
Name
Corporate
Type
115575
Ultimate Holding Company Number
KY
Country of origin
190 Elgin Avenue
George Town, Grand Cayman KY1-9008
Cayman Islands
Address
Directors

Richard Thomas Gee - Director

Appointment date: 01 Apr 2021

ASIC Name: Bgis Pty Ltd

Address: Sydney, 2000 Australia

Address: Canada Bay, Nsw, 2046 Australia

Address used since 01 Apr 2021


Dana Gaye Nelson - Director

Appointment date: 01 Apr 2021

ASIC Name: Bgis Pty Ltd

Address: Middle Park, Victoria, 3206 Australia

Address used since 31 Jan 2022

Address: Sydney, 2000 Australia

Address: Kensington, Victoria, 3031 Australia

Address used since 01 Apr 2021


Glenn Brian Donaldson - Director

Appointment date: 08 Feb 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 08 Feb 2022


Thomas Trevor Johns - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 21 Mar 2023

ASIC Name: Bgis Pty Ltd

Address: Sydney, 2000 Australia

Address: Roseville Chase, Nsw, 2069 Australia

Address used since 01 Apr 2021


Glenn Donaldson - Director (Inactive)

Appointment date: 22 Jun 2008

Termination date: 01 Apr 2021

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Jan 2010


Annie May Glover - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 01 Apr 2021

Address: Camborne, Porirua, 5026 New Zealand

Address used since 01 Oct 2010


John Ernest Bowen - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 01 Apr 2021

Address: Rd 2, Karori, 6972 New Zealand

Address used since 01 Oct 2010


James Simons Jp - Director (Inactive)

Appointment date: 20 Mar 2007

Termination date: 15 Jul 2016

Address: Wellington, 6011 New Zealand

Address used since 11 Feb 2016


Michael Anthony Laphen - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 31 Jul 2014

Address: Whitby, Wellington,

Address used since 12 Dec 2005


Tony Short - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 20 Dec 2005

Address: Wellington,

Address used since 17 Mar 2005


Nigel Shaw - Director (Inactive)

Appointment date: 17 Mar 2005

Termination date: 12 Dec 2005

Address: Wellington,

Address used since 17 Mar 2005

Nearby companies

Drains R Us Nz Limited
62 Mana Esplanade

Kaos Properties Limited
62 Mana Esplanade

Elytron Technical Limited
62 Mana Esplanade

The Jansyn Group Limited
62 Mana Esplanade

J C Plumbing Solutions Limited
62 Mana Esplanade

Lee-chieng Holdings Limited
62 Mana Esplanade