Southern Lincoln Investments Limited was launched on 17 Jun 2010 and issued an NZ business identifier of 9429031509619. This registered LTD company has been supervised by 5 directors: Mark Douglas Kenyon-Slade - an active director whose contract started on 17 Jun 2010,
Wayne Justin Kenyon-Slade - an active director whose contract started on 17 Jun 2010,
Carl John Dawson - an active director whose contract started on 17 Jun 2010,
Monique Helene Bowmaker - an active director whose contract started on 17 Jun 2010,
Gregory James Kenyon-Slade - an inactive director whose contract started on 09 Oct 2015 and was terminated on 20 Nov 2019.
As stated in BizDb's data (updated on 26 Mar 2024), the company registered 2 addresses: 44 Moffat Road, Bethlehem, Tauranga, 3110 (registered address),
44 Moffat Road, Bethlehem, Tauranga, 3110 (physical address),
44 Moffat Road, Bethlehem, Tauranga, 3110 (service address),
Level 2 40 Triton Drive, Albany, Auckland, 0632 (other address) among others.
Up to 26 Apr 2022, Southern Lincoln Investments Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address.
A total of 100000 shares are issued to 13 groups (14 shareholders in total). When considering the first group, 5663 shares are held by 1 entity, namely:
Abn98758413871 - Spring Trust (an other) located at Maroochydore, Queensland postcode 4558.
Another group consists of 1 shareholder, holds 2.88% shares (exactly 2876 shares) and includes
Venter, Jeanne Elizabeth - located at Hilton 3245 South Africa.
The next share allotment (5742 shares, 5.74%) belongs to 1 entity, namely:
Kenyon-Slade, Tracey, located at Kenridge, Durbanville (an individual). Southern Lincoln Investments Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 23 Apr 2018 to 26 Apr 2022
Address #2: Level 2 40 Triton Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 05 Jan 2012 to 23 Apr 2018
Address #3: Level 8 44 Anzac Avenue, Auckland City 1143 New Zealand
Physical & registered address used from 17 Jun 2010 to 05 Jan 2012
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5663 | |||
Other (Other) | Abn98758413871 - Spring Trust |
Maroochydore Queensland 4558 Australia |
02 Dec 2019 - |
Shares Allocation #2 Number of Shares: 2876 | |||
Individual | Venter, Jeanne Elizabeth |
Hilton 3245 South Africa |
17 Jun 2010 - |
Shares Allocation #3 Number of Shares: 5742 | |||
Individual | Kenyon-slade, Tracey |
Kenridge Durbanville 7550 South Africa |
15 Dec 2016 - |
Shares Allocation #4 Number of Shares: 11448 | |||
Individual | Bowmaker, Monique Helene |
Manderston 3760 South Africa Manderston 3760 South Africa |
17 Jun 2010 - |
Shares Allocation #5 Number of Shares: 10135 | |||
Individual | Kenyon-slade, Wayne Justin |
Estcourt 3310 South Africa |
17 Jun 2010 - |
Shares Allocation #6 Number of Shares: 14768 | |||
Individual | Kenyon-slade, Ruth Barbara |
Otumoetai Tauranga 3110 New Zealand |
17 Jun 2010 - |
Shares Allocation #7 Number of Shares: 2843 | |||
Individual | Quin, Rory William Tromp |
Underberg 3257 South Africa |
17 Jun 2010 - |
Shares Allocation #8 Number of Shares: 19228 | |||
Individual | Kenyon-slade, Mark Douglas |
Otumoetai Tauranga 3110 New Zealand |
17 Jun 2010 - |
Shares Allocation #9 Number of Shares: 5785 | |||
Individual | Dawson, Carl John |
Estcourt 3310 South Africa |
17 Jun 2010 - |
Shares Allocation #10 Number of Shares: 2826 | |||
Individual | Bowmaker, James Richard Macgowan |
Hilton Kwa Zulu Natal 3245 South Africa |
17 Jun 2010 - |
Shares Allocation #11 Number of Shares: 2876 | |||
Individual | Venter, Anton Peter |
Hilton 3245 South Africa |
17 Jun 2010 - |
Shares Allocation #12 Number of Shares: 4460 | |||
Individual | Kenyon-slade, Gregory James |
Bonner Act 2914 Australia |
15 Dec 2016 - |
Director | Gregory James Kenyon-slade |
Bonner Act 2914 Australia |
15 Dec 2016 - |
Shares Allocation #13 Number of Shares: 11350 | |||
Individual | Dahl, Nils Trevor |
Mooi River Kwa Zulu Natal 3300 South Africa |
17 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenyon-slade, Douglas Joseph |
Estcourt 3310 South Africa |
17 Jun 2010 - 24 Feb 2016 |
Individual | Hill, Ian Adrian Edward |
Greytown 3250 South Africa |
17 Jun 2010 - 02 Dec 2019 |
Individual | Kenyon-slade, The Estate Of Douglas Joseph |
Eastcourt 3310 South Africa |
24 Feb 2016 - 15 Dec 2016 |
Individual | Kenyon-slade, Hester Margaretha |
Estcourt 3310 South Africa |
17 Jun 2010 - 15 Dec 2016 |
Mark Douglas Kenyon-slade - Director
Appointment date: 17 Jun 2010
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 21 Dec 2018
Address: Durbanville, 7550 South Africa
Address used since 24 Feb 2016
Wayne Justin Kenyon-slade - Director
Appointment date: 17 Jun 2010
Address: Estcourt, 3310 South Africa
Address used since 19 Dec 2016
Carl John Dawson - Director
Appointment date: 17 Jun 2010
Address: Estcourt, 3310 South Africa
Address used since 12 May 2015
Monique Helene Bowmaker - Director
Appointment date: 17 Jun 2010
Address: Manderston 3760 South Africa, Manderston, 3760 South Africa
Address used since 17 Jun 2010
Gregory James Kenyon-slade - Director (Inactive)
Appointment date: 09 Oct 2015
Termination date: 20 Nov 2019
ASIC Name: Mustardseed 101 Pty Ltd
Address: Bonner, Act, 2914 Australia
Address used since 09 Oct 2015
Address: Bonner, Act, 2914 Australia
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
210 Khyber Pass Investments Limited
Unit B3, 17 Corinthian Drive
Apec Commercial Property Investment Limited
C2/17 Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Phoenix Drive Property Investments Limited
Unit B3, 17 Corinthian Drive
The Hub Properties Limited
Unit B3, 17 Corinthian Drive
Walton Plaza Investments Limited
Unit B3, 17 Corinthian Drive