General information

Service Haulage Limited

Type: NZ Limited Company (Ltd)
9429040740188
New Zealand Business Number
45321
Company Number
Registered
Company Status

Service Haulage Limited (New Zealand Business Number 9429040740188) was launched on 26 Nov 1945. 2 addresses are currently in use by the company: Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 (type: registered, physical). Level 2, 161 Manukau Road, Epsom, Auckland had been their registered address, up until 26 Jul 2021. 1000000 shares are allotted to 14 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 1 share (0 per cent of shares). As far as the second group is concerned, a total of 2 shareholders hold 8.41 per cent of all shares (exactly 84120 shares); it includes
Rundle, Rosalind Eda (an individual) - located at Building 2, 195 Main Highway, Ellerslie, Auckland,
Mcelroy, Rosemary Ursula (an individual) - located at Building 2, 195 Main Highway, Ellerslie, Auckland. Next there is the third group of shareholders, share allotment (221210 shares, 22.12%) belongs to 2 entities, namely:
Hackett, Frederick John, located at Building 2, 195 Main Highway, Ellerslie, Auckland (an individual),
Hackett, Ann Marlene, located at Building 2, 195 Main Highway, Ellerslie, Auckland (an individual). The Businesscheck data was updated on 09 Apr 2024.

Current address Type Used since
Building 2, 195 Main Highway, Ellerslie, Auckland, 1051 Registered & physical & service 26 Jul 2021
Directors
Name and Address Role Period
Elizabeth Dorothy Reanney
Remuera, Auckland, 1050
Address used since 11 Nov 2016
Director 07 Nov 1992 - current
Peter Lesleigh Reanney
Remuera, Auckland, 1050
Address used since 11 Nov 2016
Director 07 Nov 1992 - current
Lynette Barbara Grigg
Orakei, Auckland, 1071
Address used since 10 Apr 2006
Director 10 Apr 2006 - current
Rosalind Eda Rundle
Orakei, Auckland, 1071
Address used since 09 Oct 2015
Director 10 Apr 2006 - current
Anne Marlene Hackett
St. Marys Bay, Auckland, 1011
Address used since 10 Apr 2006
Director 10 Apr 2006 - current
Victoria R. Director 03 Aug 2016 - current
Georgia Kathryn Reanney
Remuera, Auckland, 1050
Address used since 01 Jul 2019
Director 01 Jul 2019 - current
Michael Shane Mcelroy
Remuera, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 01 Nov 2005
John Spencer Watson
Bushlands, Albany,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 29 Jan 2005
Henry Michael Mcelroy
161 Manukau Road, Epsom, Auckland,
Address used since 01 Apr 1992
Director 01 Apr 1992 - 05 Nov 2001
Addresses
Previous address Type Period
Level 2, 161 Manukau Road, Epsom, Auckland, 1023 Registered & physical 17 Nov 2010 - 26 Jul 2021
2a Kipling Avenue, Epsom, Auckland Physical 01 May 1999 - 01 May 1999
Mcelroy Dutt & Thomson, Level 2, 161 Manukau Rd, Epsom, Auckland Physical 01 May 1999 - 17 Nov 2010
Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland Registered 01 May 1999 - 17 Nov 2010
2a Kipling Ave Epsom, Auckland Registered 01 May 1999 - 01 May 1999
2a Kipling Avenue, Epsom Physical 13 Nov 1998 - 01 May 1999
Financial Data
Financial info
1000000
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Reanney, Victoria Elizabeth
Individual
14 Apr 2008 - current
Shares Allocation #2 Number of Shares: 84120
Shareholder Name Address Period
Rundle, Rosalind Eda
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
29 Nov 2006 - current
Mcelroy, Rosemary Ursula
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
17 Feb 2014 - current
Shares Allocation #3 Number of Shares: 221210
Shareholder Name Address Period
Hackett, Frederick John
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
26 Nov 1945 - current
Hackett, Ann Marlene
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
26 Nov 1945 - current
Shares Allocation #4 Number of Shares: 114290
Shareholder Name Address Period
Rundle, Rosalind Eda
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
26 Nov 1945 - current
Mcelroy, Raymond Fairfax
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
24 Nov 2005 - current
Shares Allocation #6 Number of Shares: 295890
Shareholder Name Address Period
Grigg, Lynette Barbara
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
24 Apr 2006 - current
Shares Allocation #7 Number of Shares: 17460
Shareholder Name Address Period
Rundle, Rosalind Eda
Individual
Orakei
Auckland
1071
29 Nov 2006 - current
Shares Allocation #8 Number of Shares: 17460
Shareholder Name Address Period
Mcelroy, Raymond Fairfax
Individual
Remuera
Auckland
1050
24 Apr 2006 - current
Shares Allocation #9 Number of Shares: 232900
Shareholder Name Address Period
Reanney, Georgia Kathryn
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
08 Jul 2019 - current
Reanney, Victoria Elizabeth
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
24 Nov 2005 - current
Reanney, Elizabeth Dorothy
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
26 Nov 1945 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Reanney, Georgia Kathryn
Director
Remuera
Auckland
1050
08 Jul 2019 - current

Historic shareholders

Shareholder Name Address Period
Mcelroy, Michael Shane
Individual
Level 2, 161 Manukau Road
Epsom, Auckland
1023
29 Nov 2006 - 20 Feb 2018
Kime, Derek Warren
Individual
161 Manukau Road
Epsom, Auckland
24 Nov 2005 - 24 Nov 2005
Watson, John Spencer
Individual
161 Manukau Road
Epsom, Auckland
26 Nov 1945 - 24 Nov 2005
Rundle, Rosalind Eda
Individual
C/-level 2, 161 Manukau Road
Epsom, Auckland
09 Mar 2006 - 09 Mar 2006
Mcelroy, Michael Shane
Individual
Level 2, 161 Manukau Road
Epsom, Auckland
1023
26 Nov 1945 - 21 Dec 2016
Mcelroy, Raymond Fairfax
Individual
C/-level 2, 161 Manukau Road
Epsom, Auckland
09 Mar 2006 - 09 Mar 2006
Reanney, Peter Lesleigh
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
26 Nov 1945 - 24 Nov 2005
Mcelroy, Michael Shane
Individual
Remuera
Auckland
1050
09 Mar 2006 - 27 Mar 2018
Reanney, Peter Lesleigh
Individual
Building 2, 195 Main Highway, Ellerslie
Auckland
1051
26 Nov 1945 - 24 Nov 2005
Reanney, Peter Lesleigh
Individual
161 Manukau Road
Epsom, Auckland
26 Nov 1945 - 24 Nov 2005
Reanney, Georgina Kathryn
Individual
Remuera
Auckland
1050
14 Apr 2008 - 08 Jul 2019
Mcelroy, Henry Michael (estate)
Individual
161 Manakau Road
Epsom , Auckland
26 Nov 1945 - 24 Nov 2005
Reanney, Georgina Kathryn
Individual
Level 2, 161 Manukau Road, Epsom
Auckland
1023
17 Feb 2014 - 08 Jul 2019
Hackett, Trevor James
Individual
161 Manukau Road
Epsom, Auckland
24 Nov 2005 - 24 Nov 2005
Reanney, Peter Lesleigh
Individual
161 Manukau Road
Epsom, Auckland
26 Nov 1945 - 24 Nov 2005
Location
Companies nearby
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road