Controlled Building Services Limited (NZBN 9429030671560) was launched on 14 May 2012. 5 addresess are currently in use by the company: 9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 (type: physical, service). 9 Johnsonville Road, Johnsonville, Johnsonville, Wellington had been their physical address, up until 14 Jul 2022. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 998 shares (99.8% of shares), namely:
Irvine, Michael Lyall (a director) located at Rd 1, Porirua postcode 5381. In the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Irvine, Michael Lyall (a director) - located at Rd 1, Porirua. The next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Irvine, Claire Charlotte, located at Rd 1, Porirua (an individual). "Plumbing - except marine" (ANZSIC E323150) is the classification the Australian Bureau of Statistics issued to Controlled Building Services Limited. Businesscheck's data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Mailer Street, Mornington, Dunedin, 9011 | Registered | 20 Dec 2017 |
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 | Postal & office & delivery | 14 Feb 2022 |
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 | Physical & service | 14 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Michael Lyall Irvine
Rd 1, Porirua, 5381
Address used since 01 Jul 2021
Paremata, Porirua, 5024
Address used since 04 Jul 2017
Pukerua Bay, Porirua, 5026
Address used since 14 May 2012 |
Director | 14 May 2012 - current |
9 Johnsonville Road, Johnsonville , Johnsonville , Wellington , 6037 |
Previous address | Type | Period |
---|---|---|
9 Johnsonville Road, Johnsonville, Johnsonville, Wellington, 6037 | Physical | 22 Feb 2022 - 14 Jul 2022 |
25 Mailer Street, Mornington, Dunedin, 9011 | Physical | 20 Dec 2017 - 22 Feb 2022 |
4 Hartham Place South, Porirua City Centre, Porirua, 5022 | Physical & registered | 12 Jul 2017 - 20 Dec 2017 |
1 Donlin Road, Pukerua Bay, 5026 | Registered & physical | 14 May 2012 - 12 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Michael Lyall Director |
Rd 1 Porirua 5381 |
14 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Michael Lyall Director |
Rd 1 Porirua 5381 |
14 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Claire Charlotte Individual |
Rd 1 Porirua 5381 |
06 Mar 2018 - current |
Ross Management Dn Limited 25 Mailer Street |
|
Scrum Tech Limited 25 Mailer Street |
|
And Hospitality Group Limited 25 Mailer Street, Mornington |
|
Mulder Industries Limited 25 Mailer Street |
|
Richard Templeton Contracting Limited 25 Mailer Street |
|
Hyvan Anaesthesia Limited 25 Mailer Street |
Steve Toomey Plumbing Limited 25 Mailer Street |
A G Plumbing Limited 25 Mailer Street |
Barry Dell Plumbing (2001) Limited 104 South Road |
Blair Mcnab Plumbing Limited Level 3 |
Pulse Plumbing Services Limited 555 Kaikorai Valley Road |
South Coast Plumbing Limited 13 Macbeth Street |