Shortcuts

W L & S M Cundall Limited

Type: NZ Limited Company (Ltd)
9429035768807
NZBN
1397681
Company Number
Registered
Company Status
Current address
136 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 05 Dec 2018

W L & S M Cundall Limited was started on 17 Sep 2003 and issued a New Zealand Business Number of 9429035768807. This registered LTD company has been supervised by 7 directors: William Leslie Cundall - an active director whose contract started on 01 Jul 2004,
Shona May Cundall - an active director whose contract started on 01 Mar 2005,
Paul Vincent Corkery - an inactive director whose contract started on 01 Jul 2004 and was terminated on 01 Mar 2005,
Raymond John Manson - an inactive director whose contract started on 01 Jul 2004 and was terminated on 01 Mar 2005,
Trevor Alan Manson - an inactive director whose contract started on 01 Jul 2004 and was terminated on 01 Mar 2005.
As stated in our data (updated on 17 Apr 2024), this company filed 1 address: 136 Spey Street, Invercargill, 9810 (category: registered, physical).
Until 05 Dec 2018, W L & S M Cundall Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
BizDb found former names used by this company: from 17 Sep 2003 to 14 Aug 2007 they were called Hecton Products Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Cundall, William Leslie (an individual) located at Richmond, Invercargill postcode 9810,
Cundall, Shona May (an individual) located at Makarewa R D 6, Invercargill.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 31 Aug 2016 to 05 Dec 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 14 Dec 2015 to 31 Aug 2016

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 30 Jan 2015 to 31 Aug 2016

Address: Lexion House, 123 Spey Street, Invercargill New Zealand

Registered address used from 12 Jul 2004 to 30 Jan 2015

Address: Lexion House, 123 Spey Street, Invercargill New Zealand

Physical address used from 12 Jul 2004 to 14 Dec 2015

Address: C/-malloch Mcclean Chartered Accountants, 45 Don Street, Invercargill

Registered & physical address used from 17 Sep 2003 to 12 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cundall, William Leslie Richmond
Invercargill
9810
New Zealand
Individual Cundall, Shona May Makarewa R D 6
Invercargill

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bremner, Lauren Mellise Invercargill
Individual Bremner, Aaron Eric Invercargill
Individual Fryer, Hailey Maree Invercargill
Individual Ward, Timothy Patrick Invercargill

New Zealand
Individual Shirley, Valerie Gael Wallacetown
Invercargill
Individual Corkery, Anne Maree Invercargill
Individual Ward, Timothy Parick Invercargill
Individual Ward, Timothy Patrick Invercargill
Individual Manson, Janet Neroli Invercargill
Individual Cundall, William Leslie Makarewa R D 6
Invercargill
Individual Shirley, Alister John Wallacetown
Invercargill
Individual Gibson, David James Invercargill
Individual Cundall, Scott Bruce Invercargill
Individual Shirley, Valerie Gael Wallacetown
Invercargill
Individual Manson, Trevor Alan Invercargill
Individual Shirley, Alister John Wallacetown
Invercargill
Individual Corkery, Paul Vincent Invercargill
Individual Ward, Timothy Patrick Invercargill
Individual Manson, Raymond John Invercargill
Directors

William Leslie Cundall - Director

Appointment date: 01 Jul 2004

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 09 Oct 2019

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 27 Nov 2009


Shona May Cundall - Director

Appointment date: 01 Mar 2005

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 27 Nov 2009

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 09 Oct 2019


Paul Vincent Corkery - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Mar 2005

Address: Invercargill,

Address used since 01 Jul 2004


Raymond John Manson - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Mar 2005

Address: Invercargill,

Address used since 01 Jul 2004


Trevor Alan Manson - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 01 Mar 2005

Address: Invercargill,

Address used since 01 Jul 2004


Valerie Gael Shirley - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 01 Jul 2004

Address: Wallacetown, Invercargill,

Address used since 17 Sep 2003


Alister John Shirley - Director (Inactive)

Appointment date: 17 Sep 2003

Termination date: 01 Jul 2004

Address: Wallacetown, Invercargill,

Address used since 17 Sep 2003