Southern Engineering Solutions Limited was launched on 04 Sep 2002 and issued an NZ business number of 9429036340033. The registered LTD company has been managed by 7 directors: Warren Rice - an active director whose contract began on 03 Oct 2008,
Timothy John O'connell - an inactive director whose contract began on 04 Sep 2002 and was terminated on 23 Jun 2011,
Brent Lyall Stevenson - an inactive director whose contract began on 04 Sep 2002 and was terminated on 15 Jun 2009,
Graeme Mcmaster - an inactive director whose contract began on 30 Jun 2006 and was terminated on 20 May 2008,
David John Dishington - an inactive director whose contract began on 08 Feb 2007 and was terminated on 20 May 2008.
As stated in BizDb's database (last updated on 05 Jun 2025), the company uses 2 addresses: 496 Waterloo Road, Waterloo Business Park, Christchurch, 8042 (physical address),
496 Waterloo Road, Waterloo Business Park, Christchurch, 8042 (service address),
31 Lydbrook Place, Otumoetai, Tauranga, 3110 (registered address).
Up until 27 Jul 2020, Southern Engineering Solutions Limited had been using 29 Lunns Rd, Middleton, Christchurch as their physical address.
BizDb found previous names for the company: from 04 Sep 2002 to 12 Dec 2006 they were named Ccl (Southern) Limited.
A total of 12000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Woller, Chantel Anne (an individual) located at Prebbleton postcode 7676.
The second group consists of 1 shareholder, holds 90 per cent shares (exactly 10800 shares) and includes
Rice, Warren - located at Prebbleton.
Previous addresses
Address #1: 29 Lunns Rd, Middleton, Christchurch New Zealand
Physical address used from 20 Apr 2005 to 27 Jul 2020
Address #2: 29 Lunns Road, Middleton, Christchurch New Zealand
Registered address used from 20 Apr 2005 to 09 Jul 2014
Address #3: 15a Washbournes Rd, Sockburn, Christchurch
Physical & registered address used from 06 Jun 2003 to 20 Apr 2005
Address #4: 15 Ron Driver Place, East Tamaki, Auckland
Physical address used from 05 Sep 2002 to 06 Jun 2003
Address #5: 15 Ron Driver Place, East Tamaki, Auckland
Registered address used from 04 Sep 2002 to 06 Jun 2003
Basic Financial info
Total number of Shares: 12000
Annual return filing month: July
Annual return last filed: 23 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1200 | |||
| Individual | Woller, Chantel Anne |
Prebbleton 7676 New Zealand |
05 May 2021 - |
| Shares Allocation #2 Number of Shares: 10800 | |||
| Individual | Rice, Warren |
Prebbleton 7676 New Zealand |
05 May 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'connell, Timothy John |
Christchurch No 6 Rd New Zealand |
04 Sep 2002 - 01 Jul 2011 |
| Individual | O'connell, Justine Francis |
R D 6 Christchurch New Zealand |
11 Jun 2008 - 01 Jul 2011 |
| Individual | Beckley, Deborah Jane |
R D 6 Christchurch New Zealand |
11 Jun 2008 - 01 Jul 2011 |
| Individual | Rice, Warren |
Halswell Christchurch 8025 New Zealand |
27 May 2009 - 05 May 2021 |
| Individual | Rice, Warren |
Halswell Christchurch 8025 New Zealand |
27 May 2009 - 05 May 2021 |
| Individual | Hurley, Joy Elizabeth |
Lincoln Christchurch |
11 Jun 2008 - 27 May 2009 |
| Individual | Stevenson, Brent Lyall |
Heathcote Christchurch |
04 Sep 2002 - 27 May 2009 |
| Entity | Veritas (2008) Limited Shareholder NZBN: 9429033581958 Company Number: 1913225 |
Christchurch Central Christchurch 8013 New Zealand |
27 May 2009 - 05 May 2021 |
| Entity | Veritas (2008) Limited Shareholder NZBN: 9429033581958 Company Number: 1913225 |
Christchurch Central Christchurch 8013 New Zealand |
27 May 2009 - 05 May 2021 |
| Individual | Woller, Chantel Anne |
Halswell Christchurch 8025 New Zealand |
27 May 2009 - 05 May 2021 |
| Individual | Woller, Chantel Anne |
Halswell Christchurch 8025 New Zealand |
27 May 2009 - 05 May 2021 |
| Entity | Custom Conveyors Limited Shareholder NZBN: 9429038059162 Company Number: 863135 |
04 Sep 2002 - 23 Mar 2007 | |
| Entity | Custom Conveyors Limited Shareholder NZBN: 9429038059162 Company Number: 863135 |
04 Sep 2002 - 23 Mar 2007 | |
| Entity | M.i.t. Group Limited Shareholder NZBN: 9429040254029 Company Number: 157676 |
23 Mar 2007 - 23 Mar 2007 | |
| Individual | Smith, Richard Vaughan |
Lincoln Christchurch |
11 Jun 2008 - 27 May 2009 |
| Entity | M.i.t. Group Limited Shareholder NZBN: 9429040254029 Company Number: 157676 |
23 Mar 2007 - 23 Mar 2007 |
Warren Rice - Director
Appointment date: 03 Oct 2008
Address: Prebbleton, 7676 New Zealand
Address used since 06 Dec 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Jul 2013
Timothy John O'connell - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 23 Jun 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Feb 2011
Brent Lyall Stevenson - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 15 Jun 2009
Address: Lincoln, Christchurch,
Address used since 18 Aug 2004
Graeme Mcmaster - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 20 May 2008
Address: Halswell, Christchurch,
Address used since 30 Jun 2006
David John Dishington - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 20 May 2008
Address: Bryndwr, Christchurch,
Address used since 08 Feb 2007
Owen Coutts Pierce - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 08 Feb 2007
Address: Havelock North,
Address used since 01 Nov 2004
Lindsay Campbell Watson - Director (Inactive)
Appointment date: 04 Sep 2002
Termination date: 30 Jun 2006
Address: Pukekohe, Auckland,
Address used since 04 Sep 2002
New Age Exploration Limited
97 Nazareth Avenue
Sheena Holdings Limited
Unit 2, 105 Nazareth Avenue
Aw Fraser Holdings Limited
39 Lunns Road
A W Fraser Limited
39 Lunns Road
Allied Telesis Labs Limited
27 Nazareth Avenue
Mhm Automation Limited
53 Lunns Road