Shortcuts

Southern Water Engineering Limited

Type: NZ Limited Company (Ltd)
9429032795219
NZBN
2118798
Company Number
Registered
Company Status
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Records & other (Address For Share Register) & shareregister address used since 29 Jun 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Physical & registered & service address used since 07 Jul 2017
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 26 Apr 2023

Southern Water Engineering Limited, a registered company, was started on 30 Apr 2008. 9429032795219 is the business number it was issued. This company has been run by 6 directors: Stephen Bruce Leitch - an active director whose contract started on 30 Apr 2008,
Ross Alexander Sinclair - an active director whose contract started on 26 Jun 2023,
Nicola Kim Stretch - an inactive director whose contract started on 06 Nov 2023 and was terminated on 04 Apr 2025,
Joan Margaret Leitch - an inactive director whose contract started on 19 Feb 2014 and was terminated on 13 Oct 2023,
Peter Harrison Leitch - an inactive director whose contract started on 08 Feb 2023 and was terminated on 13 Oct 2023.
Updated on 12 May 2025, the BizDb data contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, service).
Southern Water Engineering Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address up to 07 Jul 2017.
Previous aliases for this company, as we identified at BizDb, included: from 30 Apr 2008 to 04 Aug 2011 they were named Canadian Pacific Southern Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1%).

Addresses

Other active addresses

Address #4: 2a Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & service address used from 21 Feb 2025

Previous addresses

Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 06 May 2016 to 07 Jul 2017

Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 07 May 2015 to 06 May 2016

Address #3: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 02 May 2013 to 07 May 2015

Address #4: Quinn Mayston Chartered Accountants Ltd, 129 Kolmar Road, Manukau, Auckland, 2025 New Zealand

Registered & physical address used from 08 Apr 2011 to 02 May 2013

Address #5: Quinn Chartered Accountants Limited, 129 Kolmar Road,, Hunters Corner, Papatoetoe, Auckland New Zealand

Registered & physical address used from 30 Apr 2008 to 08 Apr 2011

Contact info
www.swe.co.nz
15 Apr 2025 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 14 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Leitch, Nicola Jane Springlands
Blenheim
7201
New Zealand
Entity (NZ Limited Company) Leitch Trustee Limited
Shareholder NZBN: 9429032874549
Blenheim
Blenheim
7201
New Zealand
Individual Leitch, Stephen Bruce Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Leitch, Stephen Bruce Springlands
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Quinn Trustee Company Limited
Shareholder NZBN: 9429037320287
Company Number: 1023208
Whakamarama
Tauranga
3172
New Zealand
Individual Leitch, Peter Harrison Rd 3
Pukekohe
2678
New Zealand
Individual Leitch, Peter Harrison Rd 3
Pukekohe
2678
New Zealand
Individual Leitch, Peter Harrison Rd 3
Pukekohe
2678
New Zealand
Individual Leitch, Joan Margaret Rd 3
Pukekohe
2678
New Zealand
Individual Leitch, Joan Margaret Rd 3
Pukekohe
2678
New Zealand
Other Null - Leitch Trustees Limited
Other Leitch Trustees Limited
Directors

Stephen Bruce Leitch - Director

Appointment date: 30 Apr 2008

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 30 Apr 2008


Ross Alexander Sinclair - Director

Appointment date: 26 Jun 2023

Address: Wakamarina, 7178 New Zealand

Address used since 26 Jun 2023


Nicola Kim Stretch - Director (Inactive)

Appointment date: 06 Nov 2023

Termination date: 04 Apr 2025

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 06 Nov 2023


Joan Margaret Leitch - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 13 Oct 2023

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 19 Feb 2014


Peter Harrison Leitch - Director (Inactive)

Appointment date: 08 Feb 2023

Termination date: 13 Oct 2023

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 08 Feb 2023


Peter Harrison Leitch - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 19 Feb 2014

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 01 Apr 2010

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street