Compounding Specialists Limited (NZBN 9429034852408) was launched on 06 Apr 2005. 1 address is currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical). 287-293 Durham Street North, Christchurch Central, Christchurch had been their registered address, up until 14 Sep 2017. 120 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 20 shares (16.67% of shares), namely:
Thomas Thomson (a director) located at Scarborough, Christchurch. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 20 shares); it includes
Robert Fowler (an individual) - located at Templeton, Christchurch. Next there is the 3rd group of shareholders, share allocation (20 shares, 16.67%) belongs to 1 entity, namely:
Jerrold O'neill, located at Cracroft, Christchurch (a director). Our information was updated on 29 Dec 2021.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Registered & physical | 14 Sep 2017 |
Name and Address | Role | Period |
---|---|---|
Robert Fowler
Templeton, Christchurch, 8042
Address used since 10 Apr 2007
Templeton, Christchurch, 8042
Address used since 23 Apr 2019 |
Director | 10 May 2005 - current |
Jerrold Muncanster O'neill
Cracroft, Christchurch, 8022
Address used since 20 Apr 2016 |
Director | 10 May 2005 - current |
Thomas Dawson Thomson
Scarborough, Christchurch, 8081
Address used since 20 Apr 2016 |
Director | 28 Apr 2010 - current |
Ralph Garbers
Highett, Victoria 3190, Australia,
Address used since 10 May 2005 |
Director | 10 May 2005 - 25 Oct 2012 |
Thomas Dawson Thompson
Sumner, Christchurch, 8081
Address used since 19 Apr 2010 |
Director | 10 May 2005 - 28 Apr 2010 |
Stephen John Tubbs
148 Victoria Street, Christchurch,
Address used since 06 Apr 2005 |
Director | 06 Apr 2005 - 10 May 2005 |
Warren Michael Johnstone
148 Victoria Street, Christchurch,
Address used since 06 Apr 2005 |
Director | 06 Apr 2005 - 10 May 2005 |
Previous address | Type | Period |
---|---|---|
287-293 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical | 13 Jul 2017 - 14 Sep 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical | 22 Apr 2014 - 13 Jul 2017 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical | 28 Jun 2011 - 22 Apr 2014 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 28 Jun 2011 - 13 Jul 2017 |
Level 6, 148 Victoria Street, Christchurch | Registered & physical | 06 Apr 2005 - 28 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Thomas Dawson Thomson Director |
Scarborough Christchurch |
29 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Robert Fowler Individual |
Templeton Christchurch 8042 |
18 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Jerrold Muncanster O'neill Director |
Cracroft Christchurch 8022 |
29 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Ralph Garbers Family Trust Individual |
Highett Victoria 3190 |
18 Jul 2005 - 29 Jan 2015 |
Victoria Trustee Company No 2 Limited Shareholder NZBN: 9429036965731 Company Number: 1124281 Entity |
06 Apr 2005 - 27 Jun 2010 | |
Nautilus Ventures Limited Shareholder NZBN: 9429034911624 Company Number: 1607749 Entity |
18 Jul 2005 - 29 Feb 2016 | |
Nautilus Ventures Limited Shareholder NZBN: 9429034911624 Company Number: 1607749 Entity |
18 Jul 2005 - 29 Feb 2016 | |
Victoria Trustee Company No 2 Limited Shareholder NZBN: 9429036965731 Company Number: 1124281 Entity |
06 Apr 2005 - 27 Jun 2010 |
Kitz Investments Limited 287-293 Durham Street North |
|
Roading And Building Cartage Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
|
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
|
Tai Tapu Milk Company Limited 287-293 Durham Street North |