Southbound Trustees Limited, a registered company, was started on 19 Sep 2005. 9429034542521 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company is classified. The company has been supervised by 3 directors: Peter John Mckearney - an active director whose contract started on 19 Sep 2005,
Suzanne Margaret Woodward - an active director whose contract started on 19 Sep 2005,
Denise Kathryn Mckearney - an active director whose contract started on 19 Sep 2005.
Last updated on 25 Feb 2024, our data contains detailed information about 1 address: 11 Izard Road, Khandallah, Wellington, 6035 (type: physical, service).
Southbound Trustees Limited had been using 11 Izard Road, Khandallah, Wellington as their physical address until 03 Mar 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
11 Izard Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 11 Izard Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 23 Sep 2019 to 03 Mar 2020
Address #2: 8 Berkshire Ave, Wilton, Wellington, 6012 New Zealand
Physical address used from 06 Mar 2017 to 23 Sep 2019
Address #3: 11 Izard Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 17 Oct 2011 to 06 Mar 2017
Address #4: 30 Read Street, Levin, 5510 New Zealand
Physical & registered address used from 13 Apr 2011 to 17 Oct 2011
Address #5: 30 Read Street, Levin, Levin, 5510 New Zealand
Registered & physical address used from 12 Apr 2011 to 13 Apr 2011
Address #6: 120 Hackthorne Rd, Cashmere, Christchurch New Zealand
Registered & physical address used from 24 Apr 2006 to 12 Apr 2011
Address #7: 73 Ohariu Road, Johnsonville, Wellington
Registered & physical address used from 19 Sep 2005 to 24 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 23 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckearney, Peter John |
Wilton Wellington 6012 New Zealand |
19 Sep 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mckearney, Denise Kathryn |
Wilton Wellington 6012 New Zealand |
19 Sep 2005 - |
Peter John Mckearney - Director
Appointment date: 19 Sep 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 05 Feb 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2011
Suzanne Margaret Woodward - Director
Appointment date: 19 Sep 2005
Address: Croyden, Sydney, Australia
Address used since 19 Sep 2005
Denise Kathryn Mckearney - Director
Appointment date: 19 Sep 2005
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Sep 2019
Address: Wilton, Wellington, 6012 New Zealand
Address used since 05 Feb 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2011
Colonsy Limited
32 Worcester Street
Tom Montague Design Limited
38 Worcester Street
Seymour Investments Limited
203 Wilton Road
Newson Electrical Limited
30 Worcester Street
The Scale Group Limited
37 Worcester Street
Seaside Systems Limited
25 Gloucester Street
Longworth Limited
75 Creswick Terrace
Moogs Property Limited
108 Pembroke Road
Paros Properties Limited
71 Harbour View Road
Tara Blue Investments Limited
58 Homewood Avenue
Thurds Limited
19 Standen Street
Tin Can Limited
18 Cheshire Street