Soil Improvements Limited was started on 27 Mar 2003 and issued a number of 9429036093175. This registered LTD company has been supervised by 4 directors: Peter William Burton - an active director whose contract began on 27 Mar 2003,
Coralie Anna Burton - an active director whose contract began on 27 Mar 2003,
Lesley Margaret Mclean - an inactive director whose contract began on 27 Mar 2003 and was terminated on 10 Jul 2009,
Ronald Malcolm Mclean - an inactive director whose contract began on 27 Mar 2003 and was terminated on 07 Oct 2008.
According to our database (updated on 31 Mar 2024), the company registered 1 address: 10 Domain Road, Whakatane, 3120 (type: registered, physical).
Up until 08 Mar 2021, Soil Improvements Limited had been using 10 Domain Road, Whakatane, Whakatane as their physical address.
BizDb identified previous names for the company: from 10 Jun 2015 to 12 Aug 2022 they were named Functional Fertiliser Limited, from 27 Mar 2003 to 10 Jun 2015 they were named Eco-Logic Soil Improvement Limited.
A total of 1000 shares are allocated to 3 groups (6 shareholders in total). In the first group, 252 shares are held by 1 entity, namely:
Burton, Peter William (an individual) located at South Hill, Oamaru postcode 9400.
Another group consists of 1 shareholder, holds 25.2% shares (exactly 252 shares) and includes
Burton, Coralie Anna - located at South Hill, Oamaru.
The third share allocation (496 shares, 49.6%) belongs to 4 entities, namely:
Rennie, John Patrick, located at Whakatane, Whakatane (an individual),
O'shea, John Joseph, located at Te Awamutu, Te Awamutu (an individual),
Burton, Peter William, located at South Hill, Oamaru (an individual).
Previous addresses
Address: 10 Domain Road, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 25 Feb 2019 to 08 Mar 2021
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 23 Feb 2016 to 25 Feb 2019
Address: 106 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 04 Mar 2015 to 23 Feb 2016
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 06 Jul 2012 to 04 Mar 2015
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 07 Feb 2012 to 04 Mar 2015
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Feb 2012 to 06 Jul 2012
Address: Focus Chartered Accountants, Cnr Pyne & Mcalislter Street, Whakatane New Zealand
Physical address used from 13 Nov 2008 to 07 Feb 2012
Address: C/-focus Chartered Accountants, Cnr Pyne & Mcalister Street, Whakatane New Zealand
Registered address used from 13 Nov 2008 to 07 Feb 2012
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga
Physical & registered address used from 27 Mar 2003 to 13 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 252 | |||
Individual | Burton, Peter William |
South Hill Oamaru 9400 New Zealand |
27 Mar 2003 - |
Shares Allocation #2 Number of Shares: 252 | |||
Individual | Burton, Coralie Anna |
South Hill Oamaru 9400 New Zealand |
27 Mar 2003 - |
Shares Allocation #3 Number of Shares: 496 | |||
Individual | Rennie, John Patrick |
Whakatane Whakatane 3120 New Zealand |
07 Jul 2006 - |
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Jul 2006 - |
Individual | Burton, Peter William |
South Hill Oamaru 9400 New Zealand |
27 Mar 2003 - |
Individual | Burton, Coralie Anna |
South Hill Oamaru 9400 New Zealand |
27 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Robert Christopher Malcolm Trustee Co Limited Shareholder NZBN: 9429038209901 Company Number: 832215 |
04 Jul 2007 - 06 Nov 2008 | |
Individual | Mclean, Ronald Malcolm |
R D 1 Taupo |
04 Jul 2007 - 27 Jun 2010 |
Individual | Mclean, Ronald Malcolm |
R D 1 Taupo |
27 Mar 2003 - 06 Nov 2008 |
Individual | Mclean, Lesley Margaret |
R D 1 Taupo |
04 Jul 2007 - 27 Jun 2010 |
Individual | Burton, Peter William |
R D 4 Rotorua |
07 Jul 2006 - 28 Jun 2012 |
Entity | Robert Christopher Malcolm Trustee Co Limited Shareholder NZBN: 9429038209901 Company Number: 832215 |
04 Jul 2007 - 06 Nov 2008 | |
Individual | Burton, Coralie Anna |
R D 4 Rotorua |
07 Jul 2006 - 28 Jun 2012 |
Individual | Mclean, Lesley Margaret |
R D 1 Taupo |
27 Mar 2003 - 06 Nov 2008 |
Peter William Burton - Director
Appointment date: 27 Mar 2003
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 23 Feb 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 09 Aug 2016
Coralie Anna Burton - Director
Appointment date: 27 Mar 2003
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 23 Feb 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 09 Aug 2016
Lesley Margaret Mclean - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 10 Jul 2009
Address: R D 1, Taupo,
Address used since 26 Jun 2008
Ronald Malcolm Mclean - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 07 Oct 2008
Address: R D 1, Taupo,
Address used since 26 Jun 2008
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street