Chain Protection Services(2011)Nz Limited (issued a business number of 9429031161893) was launched on 30 Mar 2011. 11 addresess are in use by the company: Unit 4, 4 Islington Avenue, Islington, Christchurch, 8042 (type: postal, office). Unit 4, 6 Islington Avenue, Islington, Christchurch had been their registered address, up to 24 Oct 2019. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 50 shares (50% of shares), namely:
Pf Trust Services (2012) Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Sim, Rebecca Ellen (an individual) located at Prebbleton, Prebbleton postcode 7604,
Sim, Andrew Iain George (a director) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 1 shareholder holds 40% of all shares (exactly 40 shares); it includes
Sim, Andrew Iain George (a director) - located at Prebbleton, Prebbleton. Moving on to the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Sim, Rebecca Ellen, located at Prebbleton, Prebbleton (an individual). "Construction machinery or equipment wholesaling" (business classification F341120) is the classification the ABS issued to Chain Protection Services(2011)Nz Limited. Our database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
25 Birmingham Drive, Middleton, Christchurch, 8024 | Other (Address For Share Register) | 31 Oct 2012 |
Unit 4, 4 Islington Avenue, Waterloo Business Park, Islington, Christchurch, 8042 | Other (Address For Share Register) & shareregister (Address For Share Register) | 16 Oct 2019 |
Unit 4, 4 Islington Avenue, Waterloo Business Park, Islington,, Islington, Christchurch, 8042 | Other (Address for Records) | 16 Oct 2019 |
Unit 4, 4 Islington Avenue, Waterloo Business Park, Islington, Christchurch, 8042 | Physical & registered & service | 24 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Iain George Sim
Prebbleton, Prebbleton, 7604
Address used since 20 Apr 2018
Halswell, Christchurch, 8025
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - current |
Iain George Young Sim
Sockburn, Christchurch, 8042
Address used since 30 Mar 2011 |
Director | 30 Mar 2011 - 31 Mar 2017 |
Type | Used since | |
---|---|---|
Unit 4, 4 Islington Avenue, Waterloo Business Park, Islington, Christchurch, 8042 | Physical & registered & service | 24 Oct 2019 |
Unit 4, 4 Islington Avenue, Waterloo Business Park, Islington,, Islington, Christchurch, 8042 | Other (Address for Records) & records (Address for Records) | 11 May 2020 |
Unit 4, 4 Islington Avenue, Islington, Christchurch, 8042 | Postal & office & delivery | 25 Oct 2020 |
Unit 4, 4 Islington Avenue , Islington , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 4, 6 Islington Avenue, Islington, Christchurch, 8042 | Registered & physical | 15 Oct 2019 - 24 Oct 2019 |
25 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 08 Nov 2012 - 15 Oct 2019 |
574 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 30 Mar 2011 - 08 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Pf Trust Services (2012) Limited Shareholder NZBN: 9429030905498 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
23 Oct 2015 - current |
Sim, Rebecca Ellen Individual |
Prebbleton Prebbleton 7604 |
30 Mar 2011 - current |
Sim, Andrew Iain George Director |
Prebbleton Prebbleton 7604 |
30 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sim, Andrew Iain George Director |
Prebbleton Prebbleton 7604 |
30 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sim, Rebecca Ellen Individual |
Prebbleton Prebbleton 7604 |
30 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sim, Margaret June Individual |
Sockburn Christchurch 8042 |
30 Mar 2011 - 10 Aug 2016 |
Sim, Iain George Young Individual |
Sockburn Christchurch 8042 |
30 Mar 2011 - 10 Aug 2016 |
NZ Bizworks Limited 23f Birmingham Drive |
|
Mainland Electrical Limited 23f Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Horizons Day Options Trust Unit 3, 20 Birmingham Drive |
Glenwood Akaroa Bush Retreat Limited Unit F, Level 3, Clock Tower Building 1 |
Tdx Limited 533 Halswell Junction Road |
Phoenix Trading 2002 Limited 15 Trices Road |
Matang Hills Limited 874 Waikari Valley Road |
Epms Limited 64 High Street |
Roofez Limited 12 Windlesham Place |