Shortcuts

Southgate Group Limited

Type: NZ Limited Company (Ltd)
9429031493727
NZBN
2517089
Company Number
Registered
Company Status
Current address
Level 1
2-12 Allen Street
Wellington 6011
New Zealand
Physical & registered & service address used since 21 Nov 2018

Southgate Group Limited was started on 17 Jun 2010 and issued an NZBN of 9429031493727. This registered LTD company has been supervised by 4 directors: Margaret Essell Nation - an active director whose contract began on 17 Jun 2010,
Edward James Nation - an active director whose contract began on 17 Jun 2010,
Heather Anne Turner - an inactive director whose contract began on 17 Jun 2010 and was terminated on 27 Aug 2019,
Robert Cam Turner - an inactive director whose contract began on 17 Jun 2010 and was terminated on 27 Aug 2019.
According to our information (updated on 12 May 2024), this company registered 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (types include: physical, registered).
Until 21 Nov 2018, Southgate Group Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Nation, Margaret Essell (an individual) located at Porirua,
Nation, Edward James (an individual) located at Porirua,
Turner, Robert Cam (an individual) located at Papakowhai, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Nation, Edward James - located at Porirua.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Nation, Margaret Essell, located at Porirua (an individual).

Addresses

Previous addresses

Address: Level 12, 20 Customhouse Quay, Wellington, 6141 New Zealand

Registered address used from 11 Jul 2018 to 21 Nov 2018

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 15 Apr 2015 to 11 Jul 2018

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 15 Apr 2015 to 21 Nov 2018

Address: C/-curtis Mclean Limited, Level 7, 234 Wakefield Street, Wellington 6011 New Zealand

Registered & physical address used from 17 Jun 2010 to 15 Apr 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Nation, Margaret Essell Porirua

New Zealand
Individual Nation, Edward James Porirua

New Zealand
Individual Turner, Robert Cam Papakowhai
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Nation, Edward James Porirua

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Nation, Margaret Essell Porirua

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Heather Anne Papakowhai
Porirua
5024
New Zealand
Individual Turner, Heather Anne Papakowhai
Porirua
5024
New Zealand
Directors

Margaret Essell Nation - Director

Appointment date: 17 Jun 2010

Address: Porirua, 5381 New Zealand

Address used since 20 Jun 2016


Edward James Nation - Director

Appointment date: 17 Jun 2010

Address: Porirua, 5381 New Zealand

Address used since 20 Jun 2016


Heather Anne Turner - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 27 Aug 2019

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 13 Feb 2012


Robert Cam Turner - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 27 Aug 2019

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 13 Feb 2012

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street