Southeast Consulting Limited, a registered company, was launched on 13 Mar 2008. 9429032849738 is the NZ business number it was issued. The company has been supervised by 2 directors: Stephen James Gill - an active director whose contract started on 14 Jul 2009,
Murray George Allott - an inactive director whose contract started on 13 Mar 2008 and was terminated on 14 Jul 2009.
Updated on 27 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (types include: registered, physical).
Southeast Consulting Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their physical address until 16 Jul 2020.
Past names for this company, as we established at BizDb, included: from 13 Mar 2008 to 15 Jul 2009 they were called Bendemeer Land Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 10 Oct 2019 to 16 Jul 2020
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 24 Apr 2019 to 10 Oct 2019
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 24 Apr 2019
Address: 16a Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Oct 2018 to 04 Apr 2019
Address: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jun 2014 to 09 Oct 2018
Address: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 Aug 2013 to 05 Jun 2014
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Registered address used from 04 May 2009 to 30 Aug 2013
Address: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand
Physical address used from 21 Apr 2009 to 30 Aug 2013
Address: C/-murray G Allott, Charterted Accountant, Level 1, 22 Dorset Street, Christchurch
Registered address used from 21 Apr 2009 to 04 May 2009
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered & physical address used from 13 Mar 2008 to 21 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Gill, Stephen James |
Prebbleton Christchurch 7604 New Zealand |
15 Jul 2009 - |
| Individual | Gill, Ellen Kerian |
Prebbleton Christchurch 7604 New Zealand |
10 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gill, Ellen Kerian |
Prebbleton Christchurch 7604 New Zealand |
10 Oct 2019 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Gill, Stephen James |
Prebbleton Christchurch 7604 New Zealand |
15 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allott, Murray George |
Christchurch |
15 Jul 2008 - 27 Jun 2010 |
| Entity | Allott Securities Limited Shareholder NZBN: 9429037510022 Company Number: 974085 |
13 Mar 2008 - 27 Jun 2010 | |
| Entity | Allott Securities Limited Shareholder NZBN: 9429037510022 Company Number: 974085 |
13 Mar 2008 - 27 Jun 2010 |
Stephen James Gill - Director
Appointment date: 14 Jul 2009
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 16 Aug 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 May 2016
Murray George Allott - Director (Inactive)
Appointment date: 13 Mar 2008
Termination date: 14 Jul 2009
Address: Christchurch,
Address used since 13 Mar 2008
Croftwood Holdings Limited
24 Hamilton Avenue
Printers Inc Limited
24 Hamilton Avenue
Borcoski Energy Services Limited
123 Clyde Road
Han's Tiling Service Co. Limited
127 Clyde Road
Hooper Orthopaedic Limited
124 Clyde Road
Synyster Developments Limited
132a Clyde Road