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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Leitch, Nicola Jane |
Springlands Blenheim 7201 New Zealand |
12 Mar 2009 - |
| Entity (NZ Limited Company) | Leitch Trustee Limited Shareholder NZBN: 9429032874549 |
Blenheim Blenheim 7201 New Zealand |
12 Mar 2009 - |
| Individual | Leitch, Stephen Bruce |
Springlands Blenheim 7201 New Zealand |
30 Apr 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Leitch, Stephen Bruce |
Springlands Blenheim 7201 New Zealand |
30 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Quinn Trustee Company Limited Shareholder NZBN: 9429037320287 Company Number: 1023208 |
Whakamarama Tauranga 3172 New Zealand |
30 Apr 2008 - 25 Oct 2023 |
| Individual | Leitch, Peter Harrison |
Rd 3 Pukekohe 2678 New Zealand |
30 Apr 2008 - 25 Oct 2023 |
| Individual | Leitch, Peter Harrison |
Rd 3 Pukekohe 2678 New Zealand |
30 Apr 2008 - 25 Oct 2023 |
| Individual | Leitch, Peter Harrison |
Rd 3 Pukekohe 2678 New Zealand |
30 Apr 2008 - 25 Oct 2023 |
| Individual | Leitch, Joan Margaret |
Rd 3 Pukekohe 2678 New Zealand |
30 Apr 2008 - 25 Oct 2023 |
| Individual | Leitch, Joan Margaret |
Rd 3 Pukekohe 2678 New Zealand |
30 Apr 2008 - 25 Oct 2023 |
| Other | Null - Leitch Trustees Limited | 12 Mar 2009 - 27 Jun 2010 | |
| Other | Leitch Trustees Limited | 12 Mar 2009 - 27 Jun 2010 |
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
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