Shortcuts

Southwell Nz Limited

Type: NZ Limited Company (Ltd)
9429031103619
NZBN
3382493
Company Number
Registered
Company Status
Current address
330 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered & physical & service address used since 31 Oct 2013

Southwell Nz Limited was launched on 11 May 2011 and issued an NZ business identifier of 9429031103619. This registered LTD company has been supervised by 5 directors: Stephen Peter Lange - an active director whose contract began on 11 May 2011,
Janet Kathleen Lange - an active director whose contract began on 02 Aug 2016,
Stephen John Coutts - an inactive director whose contract began on 11 May 2011 and was terminated on 20 Jun 2023,
Tadeusz Krogulec - an inactive director whose contract began on 11 May 2011 and was terminated on 02 Aug 2016,
Alan George Judd - an inactive director whose contract began on 11 May 2011 and was terminated on 24 Mar 2015.
As stated in BizDb's data (updated on 10 May 2024), this company uses 1 address: 330 Broadway Avenue, Palmerston North, Palmerston North, 4414 (type: registered, physical).
Up until 31 Oct 2013, Southwell Nz Limited had been using 550 Tremaine Avenue, Palmerston North, Palmerston North as their registered address.
BizDb found past names used by this company: from 09 May 2011 to 10 Oct 2012 they were named Southwell Dairy Nz Limited.
A total of 1000 shares are allotted to 3 groups (11 shareholders in total). In the first group, 600 shares are held by 5 entities, namely:
Lange, Stephen Peter (an individual) located at Raumati South, Paraparaumu postcode 5032,
Lange, Janet Kathleen (an individual) located at Raumati South, Paraparaumu postcode 5032,
Cochrane, Anthony Alexander (an individual) located at Palmerston North, Palmerston North postcode 4414.
Then there is a group that consists of 4 shareholders, holds 10 per cent shares (exactly 100 shares) and includes
Judd, Alan George - located at Palmerston North,
Alan Judd - located at Palmerston North,
Judd, Sarah Jane - located at Palmerston North.
The 3rd share allotment (300 shares, 30%) belongs to 2 entities, namely:
Krogulec, Tadeusz, located at Rd 4, Eketahuna (an individual),
Tadeusz Krogulec, located at Rd 4, Eketahuna (a director).

Addresses

Previous address

Address: 550 Tremaine Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 11 May 2011 to 31 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Lange, Stephen Peter Raumati South
Paraparaumu
5032
New Zealand
Individual Lange, Janet Kathleen Raumati South
Paraparaumu
5032
New Zealand
Individual Cochrane, Anthony Alexander Palmerston North
Palmerston North
4414
New Zealand
Individual Lange, Janet Kathleen Raumati South
Paraparaumu
5032
New Zealand
Director Lange, Stephen Peter Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Judd, Alan George Palmerston North
4442
New Zealand
Director Alan George Judd Palmerston North
4442
New Zealand
Individual Judd, Sarah Jane Palmerston North
4442
New Zealand
Entity (NZ Limited Company) Bencu Trustees 2012 Limited
Shareholder NZBN: 9429032320763
Palmerston North
4410
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Krogulec, Tadeusz Rd 4
Eketahuna
4993
New Zealand
Director Tadeusz Krogulec Rd 4
Eketahuna
4993
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coutts, Stephen John Hokowhitu
Palmerston North
4410
New Zealand
Individual Coutts, Stephen John Hokowhitu
Palmerston North
4410
New Zealand
Individual Coutts, Joanne Margaret Hokowhitu
Palmerston North
4410
New Zealand
Individual Bennett, David Gordon Lowbridge C/- Bennett Currie Limited
Palmerston North
4410
New Zealand
Directors

Stephen Peter Lange - Director

Appointment date: 11 May 2011

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 11 May 2011


Janet Kathleen Lange - Director

Appointment date: 02 Aug 2016

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 02 Aug 2016


Stephen John Coutts - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 20 Jun 2023

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 01 Sep 2018

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 11 May 2011


Tadeusz Krogulec - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 02 Aug 2016

Address: Rd 4, Eketahuna, 4993 New Zealand

Address used since 11 May 2011


Alan George Judd - Director (Inactive)

Appointment date: 11 May 2011

Termination date: 24 Mar 2015

Address: Palmerston North, 4442 New Zealand

Address used since 11 May 2011

Nearby companies

Adorn Jewellers Limited
330 Broadway Avenue

Beni New Zealand Limited
Level 1

Khf Development Limited
330 Broadway Avenue

Amayjen Limited
330 Broadway Avenue

Vital Farms Limited
330 Broadway Avenue

Oyster Road Limited
330 Broadway Avenue