South West Land Limited was incorporated on 09 Oct 2007 and issued a business number of 9429033096643. The registered LTD company has been managed by 3 directors: Donald David Laurie - an active director whose contract started on 09 Oct 2007,
Michael Stirling Hall - an active director whose contract started on 18 Feb 2021,
Michael James Glynn - an inactive director whose contract started on 09 Oct 2007 and was terminated on 01 Dec 2020.
According to our information (last updated on 20 Apr 2024), the company registered 1 address: 46 Ngati Rarua Street, Richmond, Richmond, 7020 (category: registered, service).
Until 24 Apr 2017, South West Land Limited had been using 539 Whakapirau Road, Rd 8, Te Kuiti as their physical address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Hall, Michael Stirling (an individual) located at Queenstown, Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Kerr, Linda Jane - located at Richmond, Richmond.
The 3rd share allocation (499 shares, 49.9%) belongs to 1 entity, namely:
Laurie, Donald David, located at Richmond, Richmond (an individual).
Principal place of activity
14 Fergusson Street, Stoke, Nelson, 7011 New Zealand
Previous addresses
Address #1: 539 Whakapirau Road, Rd 8, Te Kuiti, 3988 New Zealand
Physical & registered address used from 16 Aug 2013 to 24 Apr 2017
Address #2: Whk Richmond, Chartered Accountants, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 04 May 2012 to 16 Aug 2013
Address #3: Hinton & Associates, Chartered Accountants, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 09 Oct 2007 to 04 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Hall, Michael Stirling |
Queenstown Queenstown 9300 New Zealand |
22 Feb 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kerr, Linda Jane |
Richmond Richmond 7020 New Zealand |
09 Oct 2007 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Laurie, Donald David |
Richmond Richmond 7020 New Zealand |
09 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glynn, Therese Mary |
Fox Glacier New Zealand |
09 Oct 2007 - 22 Feb 2021 |
Individual | Glynn, Michael James |
Fox Glacier New Zealand |
09 Oct 2007 - 22 Feb 2021 |
Individual | Woods, Paula Jane |
Te Anga R D 8, Te Kuiti |
09 Oct 2007 - 27 Jun 2010 |
Donald David Laurie - Director
Appointment date: 09 Oct 2007
Address: Richmond, Richmond, 7020 New Zealand
Address used since 04 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 09 Oct 2007
Michael Stirling Hall - Director
Appointment date: 18 Feb 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 18 Feb 2021
Michael James Glynn - Director (Inactive)
Appointment date: 09 Oct 2007
Termination date: 01 Dec 2020
Address: Fox Glacier, 7886 New Zealand
Address used since 27 Apr 2016
Nelson Mortgage Services Limited
22 Cobham Crescent
The Nelson Malborough Loop Trust Board
C/o Nayland College
Fusion Plumbing And Solar Limited
33 Fergusson Street
Classic Motoring Awards Week Trust
95 Quarantine Road
Evolve Fitness Solutions Limited
160 Nayland Road
Nelkit Limited
20 Neale Avenue