Detect Services Limited (NZBN 9429037978914) was incorporated on 15 Oct 1997. 2 addresses are currently in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, service). Staples Rodway Level 3, 109-113 Powderham Street New Plymouth had been their physical address, up to 22 Oct 2019. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (10 per cent of shares), namely:
Kelly, Andrew John (a director) located at Highlands Park, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 89 per cent of all shares (exactly 890 shares); it includes
Mist Trustees (2016) Limited (an other) - located at Whalers Gate, New Plymouth. Businesscheck's data was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & service & registered | 22 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Graham William Mist
Whalers Gate, New Plymouth, 4310
Address used since 01 Oct 2008 |
Director | 15 Oct 1997 - current |
|
Carole Lorraine Mist
Whalers Gate, New Plymouth, 4310
Address used since 01 Oct 2008 |
Director | 15 Oct 1997 - current |
|
Andrew John Kelly
Highlands Park, New Plymouth, 4312
Address used since 21 Nov 2022 |
Director | 21 Nov 2022 - current |
|
Leslie Maurice Goodall
Westown, New Plymouth, 4310
Address used since 31 May 2013 |
Director | 31 May 2013 - 19 Jan 2015 |
|
Gary Charles Nightingale
Christchurch,
Address used since 15 Oct 1997 |
Director | 15 Oct 1997 - 15 Oct 1997 |
| Previous address | Type | Period |
|---|---|---|
| Staples Rodway Level 3, 109-113 Powderham Street New Plymouth | Physical | 20 Nov 1999 - 22 Oct 2019 |
| C/- Ernst & Young, Level 2, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Registered & physical | 20 Nov 1999 - 20 Nov 1999 |
| 10 B Wells Avenue, Mount Maunganui | Registered | 20 Nov 1999 - 20 Nov 1999 |
| Level 3, 109-113 Powderham Street, New Plymouth | Registered | 20 Nov 1999 - 22 Oct 2019 |
| 10 B Wells Avenue, Mount Maunganui | Registered & physical | 10 Dec 1998 - 20 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelly, Andrew John Director |
Highlands Park New Plymouth 4312 |
28 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mist Trustees (2016) Limited Other (Other) |
Whalers Gate New Plymouth 4343 |
31 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richards, Bruce Individual |
Strandon New Plymouth 4312 |
31 Oct 2003 - 31 Jul 2017 |
|
Mist, Carole Lorraine Individual |
Whalers Gate New Plymouth 4310 |
15 Oct 1997 - 31 Jul 2017 |
|
Mist, Mervyn James Individual |
Mount Maunganui Mount Maunganui 3116 |
15 Oct 1997 - 31 Jul 2017 |
|
Mist, Graham William Individual |
Whalers Gate New Plymouth 4310 |
15 Oct 1997 - 31 Jul 2017 |
|
Giles, Benjamin Carl Individual |
Westown New Plymouth 4310 |
22 Apr 2015 - 31 Jul 2017 |
|
Mist, Kevin Earle Individual |
Whalers Gate New Plymouth 4310 |
12 Sep 2014 - 31 Jul 2017 |
|
Goodall, Les Individual |
Westown New Plymouth 4310 |
01 Nov 2011 - 08 Jun 2015 |
|
Mowat, Scott Individual |
Spotswood New Plymouth 4310 |
12 Sep 2014 - 14 Jan 2019 |
![]() |
Transition Trading Limited Staples Rodway |
![]() |
Pro Med Ems Trust Staples Rodway Accountancy |
![]() |
Forest & Land Lp Staples Rodway Taranaki Limited |
![]() |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
![]() |
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
![]() |
Rbs Invest Limited 109 Powderham Street |