Shortcuts

Southwark Holdings Limited

Type: NZ Limited Company (Ltd)
9429031989442
NZBN
122315
Company Number
Registered
Company Status
Current address
12 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 30 May 2017

Southwark Holdings Limited was launched on 14 Nov 1945 and issued a business number of 9429031989442. This registered LTD company has been supervised by 2 directors: Ronald Kerry Sherlock - an active director whose contract began on 16 Apr 2007,
Sybil Helen Sherlock - an inactive director whose contract began on 07 May 1991 and was terminated on 30 Jul 2007.
According to BizDb's information (updated on 27 Apr 2024), this company uses 1 address: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: physical, registered).
Up to 30 May 2017, Southwark Holdings Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their registered address.
A total of 10000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 8000 shares are held by 2 entities, namely:
Sherlock, Ronald Kerry (an individual) located at Merivale, Christchurch postcode 8014,
Malley & Co Trustees Limited (an other) located at Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 2000 shares) and includes
Cotton, Dawn Maysobel - located at Ilam, Christchurch.

Addresses

Previous addresses

Address: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 11 Jun 2012 to 30 May 2017

Address: Heather K Trent, 6/165 Chester Street East, Christchurch 8011 New Zealand

Registered & physical address used from 30 Jun 2009 to 11 Jun 2012

Address: C/ Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 31 May 2002 to 30 Jun 2009

Address: C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 31 May 2002 to 30 Jun 2009

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 26 May 2001 to 31 May 2002

Address: Grant Thornton, Level 8 / A M P Centre, 47 Cathedral Square, Christchurch

Physical address used from 26 May 2001 to 26 May 2001

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 26 May 2001

Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Individual Sherlock, Ronald Kerry Merivale
Christchurch
8014
New Zealand
Other (Other) Malley & Co Trustees Limited Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Cotton, Dawn Maysobel Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cotton, William George Christchurch
Individual Cotton, Barry James Christchurch
Individual Sherlock, Sybil Helen Christchurch
Directors

Ronald Kerry Sherlock - Director

Appointment date: 16 Apr 2007

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Jun 2010


Sybil Helen Sherlock - Director (Inactive)

Appointment date: 07 May 1991

Termination date: 30 Jul 2007

Address: Christchurch,

Address used since 07 May 1991

Nearby companies

Contemporary Construction Limited
12 Leslie Hills Drive

Oil Changers Botany Limited
12 Leslie Hills Drive

North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive

Woodleigh Investments Limited
12 Leslie Hills Drive

Marco Electronics Limited
12 Leslie Hills Drive

Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive