The Surveying Company (Wellington) Limited (issued an NZBN of 9429041014523) was started on 29 Nov 2013. 4 addresses are currently in use by the company: Level 3, 33 Victoria Street, Wellington Central, Wellington, 6011 (type: registered, service). Level 2, 24 Johnston Street, Wellington Central, Wellington had been their physical address, up until 14 Sep 2021. The Surveying Company (Wellington) Limited used more aliases, namely: Tsc Nuco Limited from 26 Nov 2013 to 28 Feb 2014. 170000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 170000 shares (100 per cent of shares), namely:
Clancy, Kate Anna (a director) located at Woburn, Lower Hutt postcode 5010. "Land surveying service" (ANZSIC M692240) is the category the ABS issued The Surveying Company (Wellington) Limited. Our data was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 14 Sep 2021 |
Level 3, 33 Victoria Street, Wellington Central, Wellington, 6011 | Registered & service | 06 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Kate Anna Clancy
Woburn, Lower Hutt, 5010
Address used since 19 May 2016 |
Director | 29 Nov 2013 - current |
Alan George Parkin
Rd 1, Upper Hutt, 5371
Address used since 11 Sep 2015
Upper Hutt, Upper Hutt, 5018
Address used since 27 Mar 2018 |
Director | 29 Nov 2013 - 01 Apr 2023 |
Previous address | Type | Period |
---|---|---|
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 | Physical & registered | 13 Apr 2018 - 14 Sep 2021 |
215a Katherine Mansfield Drive, Rd 1, Upper Hutt, 5371 | Registered & physical | 14 Jul 2016 - 13 Apr 2018 |
L15, 215 Lambton Quay, Wellington, 6011 | Registered & physical | 02 Feb 2016 - 14 Jul 2016 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Registered & physical | 30 Oct 2014 - 02 Feb 2016 |
215 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical | 29 Nov 2013 - 30 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Clancy, Kate Anna Director |
Woburn Lower Hutt 5010 |
29 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Clancy, Aaron James Individual |
Woburn Lower Hutt 5010 |
29 Nov 2013 - 16 Jan 2024 |
Clancy, Aaron James Individual |
Woburn Lower Hutt 5010 |
29 Nov 2013 - 16 Jan 2024 |
Parkin, Robyn-ann Individual |
Upper Hutt Upper Hutt 5018 |
29 Nov 2013 - 29 May 2023 |
Hughes, Nigel Warren Individual |
Wellington 6011 |
29 Nov 2013 - 29 May 2023 |
Parkin, Alan George Individual |
Upper Hutt Upper Hutt 5018 |
29 Nov 2013 - 29 May 2023 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Axis Survey Consultants Limited 54 Messines Road |
Wigley & Roberts Limited 1st Floor |
Valley Surveying Company Limited 123 Normandale Road |
Lucas Land Surveys Limited 28 Knights Road |
Develop Meant Limited 23 Onehuka Road |
Tararua Land Surveyors Limited 62 Mana Esplanade |