General information

Concept Services Limited

Type: NZ Limited Company (Ltd)
9429039514660
New Zealand Business Number
372452
Company Number
Registered
Company Status

Concept Services Limited (issued an NZBN of 9429039514660) was registered on 02 Nov 1987. 2 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 156 Vagues Road, Northcote, Christchurch had been their registered address, up to 18 Sep 2018. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (1 per cent of shares), namely:
Palliser, Brian Scott (an individual) located at Christchurch. When considering the second group, a total of 2 shareholders hold 99 per cent of all shares (exactly 99 shares); it includes
Palliser, Brian Scott (an individual) - located at Christchurch,
Shivas, Grant John (a director) - located at Northwood, Christchurch. Our information was updated on 04 May 2024.

Current address Type Used since
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 18 Sep 2018
Directors
Name and Address Role Period
Brian Scott Palliser
Christchurch, 8041
Address used since 29 Sep 2015
Director 18 Aug 2000 - current
Grant John Shivas
Northwood, Christchurch, 8051
Address used since 20 Sep 2017
Director 20 Sep 2017 - current
Garth Norman Snell
Leeston, Leeston, 7632
Address used since 08 Mar 2021
Director 08 Mar 2021 - current
John Edwin Walter Shivas
Northwood, Christchurch, 8051
Address used since 22 Sep 2016
Director 18 Aug 2000 - 25 Sep 2017
David Stanley Duns
Mt Pleasant, Christchurch 8,
Address used since 23 Aug 1991
Director 23 Aug 1991 - 18 Aug 2000
Edwin Peter Post
Christchurch,
Address used since 23 Aug 1991
Director 23 Aug 1991 - 18 Aug 2000
Addresses
Previous address Type Period
156 Vagues Road, Northcote, Christchurch, 8052 Registered & physical 30 Sep 2013 - 18 Sep 2018
16 Farnswood Place, Redwood, Christchurch, 8051 Registered & physical 03 Oct 2012 - 30 Sep 2013
Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch Physical & registered 30 Sep 2009 - 03 Oct 2012
Sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch Registered & physical 17 Feb 2009 - 30 Sep 2009
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 14 Feb 2007 - 17 Feb 2009
Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch Registered & physical 12 Feb 2003 - 14 Feb 2007
C/o Rose & Associates Ltd, Chartered Acc, 2nd Floor, Gloucester 70 Building, 70 Gloucester Street, Christchurch Registered & physical 15 Mar 2002 - 12 Feb 2003
Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 20 Feb 2001 - 15 Mar 2002
C/- Boyd Knight, Level 3, 208 Oxford Terraace, Christchurch Physical 20 Feb 2001 - 15 Mar 2002
Same As Registered Office Physical 20 Feb 2001 - 20 Feb 2001
- Physical 18 Mar 1999 - 20 Feb 2001
Duns & Partners, 90 Armagh Street, Christchurch Registered 25 Feb 1997 - 20 Feb 2001
C/o D.s.duns & Co, 4th Floor Finance House, 141 Cambridge Terrace, Christchurch Registered 10 Sep 1993 - 25 Feb 1997
Duns & Partners, 4th Floor Finance House, 141 Cambridge Terrace, Christchurch Registered 18 Feb 1993 - 10 Sep 1993
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Palliser, Brian Scott
Individual
Christchurch
02 Nov 1987 - current
Shares Allocation #2 Number of Shares: 99
Shareholder Name Address Period
Palliser, Brian Scott
Individual
Christchurch
02 Nov 1987 - current
Shivas, Grant John
Director
Northwood
Christchurch
8051
26 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Shivas, John Edwin Walter
Individual
Northwood
Christchurch
8051
02 Nov 1987 - 26 Sep 2018
Location
Companies nearby