Shortcuts

C S Therapy Services Limited

Type: NZ Limited Company (Ltd)
9429037758844
NZBN
926113
Company Number
Registered
Company Status
Current address
352 King Edward Street
South Dunedin
Dunedin 9012
New Zealand
Registered & physical & service address used since 14 Feb 2020

C S Therapy Services Limited, a registered company, was started on 16 Sep 1998. 9429037758844 is the NZ business number it was issued. This company has been run by 3 directors: Thomas William Knewstubb - an active director whose contract started on 16 Sep 1998,
Dinah Anne Cameron - an active director whose contract started on 06 Jun 2014,
Mark Jason Smillie - an inactive director whose contract started on 16 Sep 1998 and was terminated on 16 Mar 2001.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 352 King Edward Street, South Dunedin, Dunedin, 9012 (types include: registered, physical).
C S Therapy Services Limited had been using 2Nd Floor, Bartons Building, 2 Stafford Street, Dunedin as their registered address up to 14 Feb 2020.
Other names used by the company, as we identified at BizDb, included: from 16 Sep 1998 to 19 Nov 2009 they were called Gps Surveying Solutions Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 75 shares (75 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent).

Addresses

Previous addresses

Address: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Oct 2015 to 14 Feb 2020

Address: 54 Blacks Road, Dunedin

Registered & physical address used from 27 Oct 2000 to 27 Oct 2000

Address: 2nd Floor, Nespat House, 320 Princes St, Dunedin New Zealand

Physical & registered address used from 27 Oct 2000 to 20 Oct 2015

Address: 54 Blacks Road, Dunedin

Registered address used from 12 Apr 2000 to 27 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Knewstubb, Thomas William Careys Bay
Port Chalmers
Shares Allocation #2 Number of Shares: 25
Individual Cameron, Dinah Anne Careys Bay
Port Chalmers
9023
New Zealand
Directors

Thomas William Knewstubb - Director

Appointment date: 16 Sep 1998

Address: Careys Bay, Port Chalmers, 9023 New Zealand

Address used since 16 Sep 1998


Dinah Anne Cameron - Director

Appointment date: 06 Jun 2014

Address: Careys Bay, Port Chalmers, 9023 New Zealand

Address used since 06 Jun 2014


Mark Jason Smillie - Director (Inactive)

Appointment date: 16 Sep 1998

Termination date: 16 Mar 2001

Address: Glenleith, Dunedin,

Address used since 16 Sep 1998

Nearby companies

Lakestone Limited
8 Balfour Street

Goldinside Limited
68 Blacks Road

Abercrombie & Associates Limited
18 Marquis Street

Richard Murphy Architecture Limited
63 Mechanic Street

Amicus It Solutions Limited
12 Gillespie Street

Smith Coffee Limited
21 Islington Street