Shortcuts

Southbound Trustees Limited

Type: NZ Limited Company (Ltd)
9429034542521
NZBN
1695235
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
11 Izard Road
Khandallah
Wellington 6035
New Zealand
Registered address used since 17 Oct 2011
11 Izard Road
Khandallah
Wellington 6035
New Zealand
Physical & service address used since 03 Mar 2020

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%).

Addresses

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

Contact info
64 27 2277547
25 Feb 2019 Phone
peter.mck001@gmail.com
25 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Mckearney, Peter John Wilton
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mckearney, Denise Kathryn Wilton
Wellington
6012
New Zealand
Directors

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

Nearby companies

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

Similar companies

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