The Surveying Company (Wellington) Limited was started on 29 Nov 2013 and issued an NZBN of 9429041014523. This registered LTD company has been managed by 2 directors: Kate Anna Clancy - an active director whose contract began on 29 Nov 2013,
Alan George Parkin - an inactive director whose contract began on 29 Nov 2013 and was terminated on 01 Apr 2023.
According to our information (updated on 09 May 2024), the company filed 1 address: Level 3, 33 Victoria Street, Wellington Central, Wellington, 6011 (category: registered, service).
Until 14 Sep 2021, The Surveying Company (Wellington) Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their physical address.
BizDb found past names for the company: from 26 Nov 2013 to 28 Feb 2014 they were called Tsc Nuco Limited.
A total of 170000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 170000 shares are held by 1 entity, namely:
Clancy, Kate Anna (a director) located at Woburn, Lower Hutt postcode 5010. The Surveying Company (Wellington) Limited is categorised as "Land surveying service" (ANZSIC M692240).
Previous addresses
Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 13 Apr 2018 to 14 Sep 2021
Address #2: 215a Katherine Mansfield Drive, Rd 1, Upper Hutt, 5371 New Zealand
Registered & physical address used from 14 Jul 2016 to 13 Apr 2018
Address #3: L15, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 02 Feb 2016 to 14 Jul 2016
Address #4: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 30 Oct 2014 to 02 Feb 2016
Address #5: 215 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 29 Nov 2013 to 30 Oct 2014
Basic Financial info
Total number of Shares: 170000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 170000 | |||
Director | Clancy, Kate Anna |
Woburn Lower Hutt 5010 New Zealand |
29 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clancy, Aaron James |
Woburn Lower Hutt 5010 New Zealand |
29 Nov 2013 - 16 Jan 2024 |
Individual | Clancy, Aaron James |
Woburn Lower Hutt 5010 New Zealand |
29 Nov 2013 - 16 Jan 2024 |
Individual | Parkin, Robyn-ann |
Upper Hutt Upper Hutt 5018 New Zealand |
29 Nov 2013 - 29 May 2023 |
Individual | Hughes, Nigel Warren |
Wellington 6011 New Zealand |
29 Nov 2013 - 29 May 2023 |
Individual | Parkin, Alan George |
Upper Hutt Upper Hutt 5018 New Zealand |
29 Nov 2013 - 29 May 2023 |
Kate Anna Clancy - Director
Appointment date: 29 Nov 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 19 May 2016
Alan George Parkin - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 01 Apr 2023
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 11 Sep 2015
Address: Upper Hutt, Upper Hutt, 5018 New Zealand
Address used since 27 Mar 2018
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Adamsonshaw Limited
21 Fancourt Street
Axis Survey Consultants Limited
54 Messines Road
Ben Zwartz Land Surveyor Limited
2/2 Short St
Point Geodata Limited
Level 1 South British Building
Survey Insight Limited
240 Jackson Street
Wigley & Roberts Limited
1st Floor