General information

Powell Fenwick Services Limited

Type: NZ Limited Company (Ltd)
9429039856975
New Zealand Business Number
269020
Company Number
Registered
Company Status

Powell Fenwick Services Limited (issued an NZBN of 9429039856975) was started on 28 Mar 1985. 2 addresses are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, until 02 Sep 2019. 5000 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 834 shares (16.68 per cent of shares), namely:
Rosha Limited (an entity) located at Hillsborough, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 16.66 per cent of all shares (833 shares); it includes
Maham Limited (an entity) - located at Christchurch. Moving on to the 3rd group of shareholders, share allocation (833 shares, 16.66%) belongs to 1 entity, namely:
Mop Limited, located at Syndenham, Christchurch (an entity). Businesscheck's data was last updated on 05 May 2024.

Current address Type Used since
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 02 Sep 2019
Directors
Name and Address Role Period
Phillip John Paterson
Westmorland, Christchurch, 8025
Address used since 09 Jul 2015
Director 09 Jul 2015 - current
David Russell James
Hillsborough, Christchurch, 8022
Address used since 09 Jul 2015
Director 09 Jul 2015 - current
Malcolm Thomas Freeman
Westmorland, Christchurch, 8025
Address used since 01 Feb 2016
Director 09 Jul 2015 - current
Samuel Robert Seatter
Strowan, Christchurch, 8052
Address used since 09 Jul 2015
Director 09 Jul 2015 - current
Michael Chadderton
Cashmere, Christchurch, 8022
Address used since 21 Nov 2022
Director 21 Nov 2022 - current
Scott Waller
Westmorland, Christchurch, 8025
Address used since 21 Nov 2022
Director 21 Nov 2022 - current
Brian Scott Davidson
Huntsbury, Christchurch, 8022
Address used since 30 Jun 2020
Halswell, Christchurch, 8025
Address used since 09 Jul 2015
Director 09 Jul 2015 - 06 Nov 2020
Matthew Paul Gray
Harewood, Christchurch, 8051
Address used since 09 Jul 2015
Director 09 Jul 2015 - 20 Aug 2019
Kathryn Ann Gray
Harewood, Christchurch, 8051
Address used since 08 Jul 1995
Director 08 Jul 1995 - 12 Jun 2015
Leanne Judith James
Christchurch, 8022
Address used since 31 Mar 2004
Director 31 Mar 2004 - 12 Jun 2015
Michelle Freeman
Saint Martins, Christchurch, 8022
Address used since 24 Nov 2009
Director 01 Apr 2008 - 12 Jun 2015
Glenys Ann Barr
Halswell, Christchurch, 8025
Address used since 01 Apr 2010
Director 01 Apr 2010 - 12 Jun 2015
Jennifer Anne Paterson
Westmorland, Christchurch, 8025
Address used since 01 Apr 2013
Director 01 Apr 2013 - 12 Jun 2015
Jessica Suzanne Taylor Seatter
Burnside, Christchurch, 8041
Address used since 01 Apr 2013
Director 01 Apr 2013 - 12 Jun 2015
Virginia Anne Mcrae Simcock
Christchurch, 8052
Address used since 19 Oct 1990
Director 19 Oct 1990 - 31 Mar 2010
Susan Heather Davidson
Aidenfield, Christchurch,
Address used since 03 Oct 2006
Director 31 Mar 2004 - 01 Apr 2008
Patricia Diane Ramsay
Christchurch,
Address used since 19 Oct 1990
Director 19 Oct 1990 - 31 Mar 2004
Christine Moira Upritchard
Christchurch,
Address used since 19 Oct 1990
Director 19 Oct 1990 - 30 Nov 1996
Joan Sylvia Ford
Charing Cross, R D 1, Christchurch,
Address used since 19 Oct 1990
Director 19 Oct 1990 - 08 Jul 1995
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 07 Nov 2016 - 02 Sep 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 04 Jun 2015 - 07 Nov 2016
Staples Rodway, 314 Riccarton Road, Christchurch, 8041 Physical & registered 14 May 2013 - 04 Jun 2015
Sparks Erskine, 116 Riccarton Road, Christchurch Registered 20 Nov 2000 - 20 Nov 2000
116 Riccarton Road, Christchurch Registered 03 Jul 1997 - 20 Nov 2000
Sparks Erskine, 116 Riccarton Road, Christchurch Physical 30 Jun 1997 - 30 Jun 1997
Financial Data
Financial info
5000
Total number of Shares
October
Annual return filing month
11 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 834
Shareholder Name Address Period
Rosha Limited
Shareholder NZBN: 9429049198454
Entity (NZ Limited Company)
Hillsborough
Christchurch
8022
06 May 2021 - current
Shares Allocation #2 Number of Shares: 833
Shareholder Name Address Period
Maham Limited
Shareholder NZBN: 9429049198478
Entity (NZ Limited Company)
Christchurch
8440
10 Nov 2022 - current
Shares Allocation #3 Number of Shares: 833
Shareholder Name Address Period
Mop Limited
Shareholder NZBN: 9429049198461
Entity (NZ Limited Company)
Syndenham
Christchurch
8023
10 Nov 2022 - current
Shares Allocation #4 Number of Shares: 833
Shareholder Name Address Period
Gap Business Trustees Limited
Shareholder NZBN: 9429049197815
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
06 May 2021 - current
Shares Allocation #5 Number of Shares: 834
Shareholder Name Address Period
Emmett Tc Limited
Shareholder NZBN: 9429049198423
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
06 May 2021 - current
Shares Allocation #6 Number of Shares: 833
Shareholder Name Address Period
Rjbf Limited
Shareholder NZBN: 9429049198447
Entity (NZ Limited Company)
Strowan
Christchurch
8052
06 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Seatter, Jessica Suzanne Taylor
Individual
Burnside
Christchurch
8041
27 Aug 2014 - 06 May 2021
Freeman, Michelle
Individual
Westmorland
Christchurch
8025
19 May 2009 - 06 May 2021
James, Leanne Judith
Individual
Hillsborough
Christchurch
8022
27 Oct 2004 - 06 May 2021
Paterson, Jennifer Anne
Individual
Westmorland
Christchurch
8025
27 Aug 2014 - 06 May 2021
Freeman, Michelle
Individual
Westmorland
Christchurch
8025
19 May 2009 - 06 May 2021
Seatter, Jessica Suzanne Taylor
Individual
Burnside
Christchurch
8041
27 Aug 2014 - 06 May 2021
Freeman, Michelle
Individual
Westmorland
Christchurch
8025
19 May 2009 - 06 May 2021
James, Leanne Judith
Individual
Hillsborough
Christchurch
8022
27 Oct 2004 - 06 May 2021
James, Leanne Judith
Individual
Hillsborough
Christchurch
8022
27 Oct 2004 - 06 May 2021
Seatter, Jessica Suzanne Taylor
Individual
Burnside
Christchurch
8041
27 Aug 2014 - 06 May 2021
Paterson, Jennifer Anne
Individual
Westmorland
Christchurch
8025
27 Aug 2014 - 06 May 2021
Paterson, Jennifer Anne
Individual
Westmorland
Christchurch
8025
27 Aug 2014 - 06 May 2021
Barr, Glenys Ann
Individual
Huntsbury
Christchurch
8022
03 Aug 2011 - 19 Nov 2020
Barr, Glenys Ann
Individual
Huntsbury
Christchurch
8022
03 Aug 2011 - 19 Nov 2020
Simcock, Virginia Anne Mcrae
Individual
Christchurch
28 Mar 1985 - 03 Aug 2011
Davidson, Susan Heather
Individual
Aidenfield
Christchurch
03 Oct 2006 - 03 Oct 2006
Gray, Kathryn Ann
Individual
Harewood
Christchurch
8051
28 Mar 1985 - 23 Aug 2019
Ramsay, Patricia Diane
Individual
Christchurch
28 Mar 1985 - 27 Oct 2004
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street