Answer Services (Holdings) Limited, a registered company, was registered on 11 Dec 1968. 9429040891880 is the number it was issued. The company has been run by 5 directors: Jill Josephine Devine - an active director whose contract began on 20 Mar 1991,
Jillian Josephine Devine - an active director whose contract began on 20 Mar 1991,
Peter David O'connor - an active director whose contract began on 20 Mar 1991,
Terence Stanley Nowland - an inactive director whose contract began on 20 Mar 1991 and was terminated on 27 Jul 2023,
Colin Walter Devine - an inactive director whose contract began on 20 Mar 1991 and was terminated on 07 Jul 2023.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: Level 5, 110 Symonds Street, Auckland (registered address),
Level 5, 110 Symonds Street, , Auckland (physical address),
Level 5, 110 Symonds Street, , Auckland (service address).
Answer Services (Holdings) Limited had been using Level 8, Simpson Grierson Building, 92-96 Albert Street, Auckland as their physical address up until 26 Apr 2006.
Former names for this company, as we found at BizDb, included: from 11 Dec 1968 to 14 Feb 1992 they were named Answer Services Holdings Limited.
A total of 750000 shares are allocated to 2 shareholders (2 groups). The first group includes 375000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 375000 shares (50%).
Previous addresses
Address #1: Level 8, Simpson Grierson Building, 92-96 Albert Street, Auckland
Physical address used from 07 May 1998 to 26 Apr 2006
Address #2: 5th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 07 May 1998 to 07 May 1998
Address #3: 5th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 12 May 1997 to 26 Apr 2006
Address #4: 4th Floor, Quay Tower, 26 Customs Street, Auckland
Registered address used from 24 Jun 1996 to 12 May 1997
Address #5: 5th Floor Feltex House, 145 Symonds St, Auckland
Registered address used from 17 Feb 1993 to 24 Jun 1996
Basic Financial info
Total number of Shares: 750000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375000 | |||
Entity (NZ Limited Company) | Devine Family Trustees Limited Shareholder NZBN: 9429051243289 |
41 Shortland St Auckland 1010 New Zealand |
08 Jun 2023 - |
Shares Allocation #2 Number of Shares: 375000 | |||
Entity (NZ Limited Company) | Devine Family Trustees Limited Shareholder NZBN: 9429051243289 |
41 Shortland St Auckland 1010 New Zealand |
08 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devine, Colin Walter |
Waiheke Island |
11 Dec 1968 - 08 Jun 2023 |
Individual | Nowland, Terence Stanley |
Wadestown Wellington |
11 Dec 1968 - 08 Jun 2023 |
Individual | Devine, Jill Josephine |
Waiheke Island |
11 Dec 1968 - 08 Jun 2023 |
Individual | Devine, Jill Josephine |
Waiheke Island |
11 Dec 1968 - 08 Jun 2023 |
Individual | O'connor, Peter David |
St Heliers Auckland |
11 Dec 1968 - 24 Jul 2012 |
Jill Josephine Devine - Director
Appointment date: 20 Mar 1991
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 16 Mar 2010
Jillian Josephine Devine - Director
Appointment date: 20 Mar 1991
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 16 Mar 2010
Peter David O'connor - Director
Appointment date: 20 Mar 1991
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Nov 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Mar 1991
Terence Stanley Nowland - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 27 Jul 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 20 Mar 1991
Colin Walter Devine - Director (Inactive)
Appointment date: 20 Mar 1991
Termination date: 07 Jul 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 16 Mar 2010
Osterley 15 Limited
110 Symonds Street
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street