39 South Lodge Limited, a registered company, was incorporated on 25 Nov 2010. 9429031305839 is the business number it was issued. This company has been run by 17 directors: Daniel Grove - an active director whose contract started on 25 Nov 2010,
David Gempton - an active director whose contract started on 05 Oct 2013,
David John Vaughan - an active director whose contract started on 06 Oct 2013,
Carl Grant - an active director whose contract started on 27 Apr 2019,
Peter Nicholson - an active director whose contract started on 26 Sep 2020.
Last updated on 15 Apr 2024, our database contains detailed information about 1 address: 95 Northland Road, Northland, Wellington, 6012 (type: registered, physical).
39 South Lodge Limited had been using 6 Routeburn Avenue, Aotea, Porirua as their registered address up to 13 Jul 2017.
A total of 100 shares are issued to 20 shareholders (8 groups). The first group consists of 1 share (1%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 1 share (1%). Finally there is the third share allotment (1 share 1%) made up of 2 entities.
Previous addresses
Address: 6 Routeburn Avenue, Aotea, Porirua, 5024 New Zealand
Registered & physical address used from 15 Oct 2014 to 13 Jul 2017
Address: 22 Lansdowne Terrace, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 22 Sep 2011 to 15 Oct 2014
Address: Cnr Wicksteed &, Ingestre Streets, Wanganui, 4500 New Zealand
Registered & physical address used from 25 Nov 2010 to 22 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rhodes, Adrian Paul |
Rd 1 Drury 2577 New Zealand |
01 Dec 2010 - |
Director | Adrian Paul Rhodes |
Rd 1 Drury 2577 New Zealand |
01 Dec 2010 - |
Individual | Rhodes, Janet Ruth |
Rd 1 Drury 2577 New Zealand |
01 Dec 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Liffiton, John |
Karori Wellington 6012 New Zealand |
01 Dec 2010 - |
Individual | Fleming, Alison Mary |
Karori Wellington 6012 New Zealand |
01 Dec 2010 - |
Director | Alison Mary Fleming |
Karori Wellington 6012 New Zealand |
01 Dec 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Grove, Daniel |
Newtown Wellington 6021 New Zealand |
01 Dec 2010 - |
Individual | Grove, Yvonne |
Newtown Wellington 6021 New Zealand |
01 Dec 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Johnson, Nicholas Peter |
Rd 1 New Plymouth 4371 New Zealand |
01 Dec 2010 - |
Individual | Johnson, Lynne |
Rd 1 New Plymouth 4371 New Zealand |
01 Dec 2010 - |
Director | Nicholas Peter Johnson |
Rd 1 New Plymouth 4371 New Zealand |
01 Dec 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Barrett, Janette Elizabeth |
Rd 4 Martinborough 5784 New Zealand |
01 Dec 2010 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Hickson, Natalie Patricia |
Rd 6 Te Puke 3186 New Zealand |
01 Dec 2010 - |
Individual | Hickson, Paul James |
Rd 6 Te Puke 3186 New Zealand |
01 Dec 2010 - |
Individual | Hickson, Andre Martin |
Rd 6 Te Puke 3186 New Zealand |
01 Dec 2010 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Davies, Christina |
Oakura Oakura 4314 New Zealand |
01 Dec 2010 - |
Individual | Davies, Christopher John |
Oakura Oakura 4314 New Zealand |
01 Dec 2010 - |
Director | Christopher John Davies |
Oakura Oakura 4314 New Zealand |
01 Dec 2010 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Cumming, Alistair |
Silverdale Silverdale 0932 New Zealand |
01 Dec 2010 - |
Individual | Cumming, Shirleen |
Silverdale Silverdale 0932 New Zealand |
01 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ogles, Kevin George |
Saint Heliers Auckland 1071 New Zealand |
25 Nov 2010 - 01 Dec 2010 |
Entity | Aotea Two Limited Shareholder NZBN: 9429032318876 Company Number: 2226284 |
01 Dec 2010 - 07 Jul 2012 | |
Individual | Ogles, Heather Estelle |
Saint Heliers Auckland 1071 New Zealand |
01 Dec 2010 - 07 Jul 2012 |
Individual | Eriksen, Rachel |
Rd 1 Cambridge 3493 New Zealand |
01 Dec 2010 - 07 Jul 2012 |
Individual | Eriksen, Lesley |
Oriental Bay Wellington 6011 New Zealand |
01 Dec 2010 - 07 Jul 2012 |
Entity | Aotea Two Limited Shareholder NZBN: 9429032318876 Company Number: 2226284 |
01 Dec 2010 - 07 Jul 2012 | |
Entity | Aotea Trustee Services Limited Shareholder NZBN: 9429032318876 Company Number: 2226284 |
01 Dec 2010 - 07 Jul 2012 | |
Director | Kevin George Ogles |
Saint Heliers Auckland 1071 New Zealand |
25 Nov 2010 - 01 Dec 2010 |
Daniel Grove - Director
Appointment date: 25 Nov 2010
Address: Newtown, Wellington, 6021 New Zealand
Address used since 25 Nov 2010
David Gempton - Director
Appointment date: 05 Oct 2013
Address: Northland, Wellington, 6012 New Zealand
Address used since 05 Oct 2013
David John Vaughan - Director
Appointment date: 06 Oct 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 06 Oct 2013
Carl Grant - Director
Appointment date: 27 Apr 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Apr 2019
Peter Nicholson - Director
Appointment date: 26 Sep 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Sep 2020
Scott Kyle - Director
Appointment date: 26 Sep 2020
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 26 Sep 2020
Ernest Robert Schuch - Director (Inactive)
Appointment date: 05 Oct 2014
Termination date: 01 Oct 2020
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 28 Feb 2015
Peter James Walkinshaw - Director (Inactive)
Appointment date: 12 Sep 2015
Termination date: 10 Dec 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 12 Sep 2015
Nigel Allan - Director (Inactive)
Appointment date: 05 Oct 2014
Termination date: 25 Apr 2017
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 05 Oct 2014
Kenneth Eric Tannahill - Director (Inactive)
Appointment date: 13 Oct 2012
Termination date: 20 Apr 2017
Address: Aotea, Porirua, 5024 New Zealand
Address used since 13 Oct 2012
Kevin George Ogles - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 12 Sep 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 25 Nov 2010
Martin Philip Wood - Director (Inactive)
Appointment date: 20 Apr 2013
Termination date: 12 Sep 2015
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 01 Jul 2014
Adrian Paul Rhodes - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 28 Oct 2014
Address: Rd 1, Drury, 2577 New Zealand
Address used since 25 Nov 2010
Alison Mary Fleming - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 07 Oct 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Nov 2010
Janette Elizabeth Barrett - Director (Inactive)
Appointment date: 22 Oct 2011
Termination date: 07 Oct 2014
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 15 Jan 2014
Nicholas Peter Johnson - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 20 Apr 2013
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 25 Nov 2010
Christopher John Davies - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 24 Mar 2012
Address: Oakura, Oakura, 4314 New Zealand
Address used since 25 Nov 2010
Technology Training Consulting Limited
95 Northland Road
Ballroom Billiards 2001 Limited
10 Woburn Road
R M S A Properties Limited
4 Woburn Road
La Signy Holdings Limited
4 Woburn Road
Elvis Inc Limited
105 Northland Rd
Www.investments.com. Limited
105 Northland Road