Site Services Limited (issued a business number of 9429037311445) was started on 24 Mar 2000. 1 address is in use by the company: 16A Canon Street, Timaru, Timaru, 7910 (type: physical, registered). 16A Canon Street, Timaru had been their physical address, until 20 Feb 2017. Site Services Limited used more names, namely: Engineering Systems Limited from 24 Mar 2000 to 17 May 2000. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 279 shares (27.9 per cent of shares), namely:
Neville Glynn (an individual) located at Rd 26, Temuka postcode 7986. As far as the second group is concerned, a total of 1 shareholder holds 22.1 per cent of all shares (exactly 221 shares); it includes
Glynn Engineering Limited (an entity) - located at Timaru, Timaru. Next there is the 3rd group of shareholders, share allocation (495 shares, 49.5%) belongs to 1 entity, namely:
R. H. Contracting Limited, located at Timaru (an entity). The Businesscheck information was updated on 28 Dec 2021.
| Current address | Type | Used since |
|---|---|---|
| 16a Canon Street, Timaru, Timaru, 7910 | Physical & registered | 20 Feb 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Neville Glynn
Rd 26, Temuka, 7986
Address used since 10 Feb 2017 |
Director | 25 Jul 2003 - current |
|
Rhys Hill
Kensington, Timaru, 7910
Address used since 19 Feb 2010 |
Director | 25 Jul 2003 - current |
|
Brent James Garven
Timaru, 7910
Address used since 17 Feb 2016 |
Director | 25 Jul 2003 - 30 Sep 2019 |
|
Michael Noel Butler
Temuka,
Address used since 19 Feb 2004 |
Director | 25 Jul 2003 - 05 Mar 2007 |
|
Brian Livingston
Timaru,
Address used since 25 Jul 2003 |
Director | 25 Jul 2003 - 30 May 2006 |
|
Anthony Richard Edwards
Christchurch,
Address used since 24 Mar 2000 |
Director | 24 Mar 2000 - 25 Jul 2003 |
| Previous address | Type | Period |
|---|---|---|
| 16a Canon Street, Timaru, 7910 | Physical & registered | 12 Mar 2007 - 20 Feb 2017 |
| C/- Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru | Registered | 12 Apr 2000 - 12 Mar 2007 |
| C/- Woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru | Physical | 24 Mar 2000 - 12 Mar 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neville Glynn Individual |
Rd 26 Temuka 7986 |
18 Feb 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Glynn Engineering Limited Shareholder NZBN: 9429047356108 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
25 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
R. H. Contracting Limited Shareholder NZBN: 9429037729059 Entity (NZ Limited Company) |
Timaru |
18 Feb 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rhys Hill Director |
Kensington Timaru 7910 |
22 May 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ross Sinclair Wells Individual |
Timaru |
22 Feb 2006 - 27 Jun 2006 |
|
Brian Livingston Individual |
Timaru |
20 Feb 2004 - 18 Feb 2005 |
|
Mark David Lawson Individual |
Timaru 7910 |
19 Jul 2011 - 25 Oct 2019 |
|
Brent James Garven Individual |
Timaru |
20 Feb 2004 - 25 Oct 2019 |
|
Brent James Garven Individual |
Timaru |
20 Feb 2004 - 25 Oct 2019 |
|
Anthony Richard Edwards Individual |
Christchurch |
20 Feb 2004 - 20 Feb 2004 |
|
Michael Noel Butler Individual |
Temuka |
18 Feb 2005 - 27 Jun 2006 |
|
Rhys Hill Individual |
Timaru |
20 Feb 2004 - 27 Jun 2010 |
|
Anthony Richard Edwards Individual |
Christchurch |
20 Feb 2004 - 20 Feb 2004 |
|
Andrea Garven Individual |
Timaru |
18 Feb 2005 - 25 Oct 2019 |
|
Shelley Glynn Individual |
Timaru |
18 Feb 2005 - 01 Sep 2017 |
|
V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 Entity |
18 Feb 2005 - 19 Jul 2011 | |
|
Anna Michelle Edwards Individual |
Christchurch |
20 Feb 2004 - 20 Feb 2004 |
|
V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 Entity |
18 Feb 2005 - 19 Jul 2011 | |
|
Brent James Garvin Individual |
Timaru |
20 Feb 2004 - 20 Feb 2004 |
|
Michael Noel Butler Individual |
Temuka |
20 Feb 2004 - 27 Jun 2010 |
|
Ronald Grant Taylor Individual |
Timaru |
20 Feb 2004 - 20 Feb 2004 |
|
Neville Glynn Individual |
Temuka |
20 Feb 2004 - 27 Jun 2010 |
![]() |
Kw Contracting Limited 16a Canon Street |
![]() |
Whp Limited 16a Canon Street |
![]() |
The Mower Man Limited 16a Canon Street |
![]() |
Black Fox Holdings Limited 16a Canon Street |
![]() |
Family Friends Timaru Limited 16a Canon Street |
![]() |
Cowmagic Limited 16a Canon Street |