Shortcuts

Detect Services Limited

Type: NZ Limited Company (Ltd)
9429037978914
NZBN
880080
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 22 Oct 2019

Detect Services Limited was started on 15 Oct 1997 and issued an NZBN of 9429037978914. This registered LTD company has been run by 5 directors: Carole Lorraine Mist - an active director whose contract began on 15 Oct 1997,
Graham William Mist - an active director whose contract began on 15 Oct 1997,
Andrew John Kelly - an active director whose contract began on 21 Nov 2022,
Leslie Maurice Goodall - an inactive director whose contract began on 31 May 2013 and was terminated on 19 Jan 2015,
Gary Charles Nightingale - an inactive director whose contract began on 15 Oct 1997 and was terminated on 15 Oct 1997.
As stated in our information (updated on 20 Mar 2024), the company filed 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: physical, registered).
Up until 22 Oct 2019, Detect Services Limited had been using Staples Rodway Level 3, 109-113 Powderham Street New Plymouth as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 990 shares are held by 1 entity, namely:
Mist Trustees (2016) Limited (an other) located at Whalers Gate, New Plymouth postcode 4343.

Addresses

Previous addresses

Address: Staples Rodway Level 3, 109-113 Powderham Street New Plymouth New Zealand

Physical address used from 20 Nov 1999 to 22 Oct 2019

Address: C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth

Registered & physical address used from 20 Nov 1999 to 20 Nov 1999

Address: 10 B Wells Avenue, Mount Maunganui

Registered address used from 20 Nov 1999 to 20 Nov 1999

Address: Level 3, 109-113 Powderham Street, New Plymouth New Zealand

Registered address used from 20 Nov 1999 to 22 Oct 2019

Address: 10 B Wells Avenue, Mount Maunganui

Registered & physical address used from 10 Dec 1998 to 20 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 990
Other (Other) Mist Trustees (2016) Limited Whalers Gate
New Plymouth
4343
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mist, Mervyn James Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mist, Graham William Whalers Gate
New Plymouth
4310
New Zealand
Individual Mist, Carole Lorraine Whalers Gate
New Plymouth
4310
New Zealand
Individual Giles, Benjamin Carl Westown
New Plymouth
4310
New Zealand
Individual Richards, Bruce Strandon
New Plymouth
4312
New Zealand
Individual Mist, Kevin Earle Whalers Gate
New Plymouth
4310
New Zealand
Individual Goodall, Les Westown
New Plymouth
4310
New Zealand
Individual Mowat, Scott Spotswood
New Plymouth
4310
New Zealand
Directors

Carole Lorraine Mist - Director

Appointment date: 15 Oct 1997

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2008


Graham William Mist - Director

Appointment date: 15 Oct 1997

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2008


Andrew John Kelly - Director

Appointment date: 21 Nov 2022

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 21 Nov 2022


Leslie Maurice Goodall - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 19 Jan 2015

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 31 May 2013


Gary Charles Nightingale - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 15 Oct 1997

Address: Christchurch,

Address used since 15 Oct 1997

Nearby companies

Transition Trading Limited
Staples Rodway

Pro Med Ems Trust
Staples Rodway Accountancy

Forest & Land Lp
Staples Rodway Taranaki Limited

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street