Shortcuts

Southwest Quota Limited

Type: NZ Limited Company (Ltd)
9429037359928
NZBN
1016548
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson 7010
New Zealand
Physical & service & registered address used since 04 Sep 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

Southwest Quota Limited was started on 24 Feb 2000 and issued an NZ business number of 9429037359928. The registered LTD company has been run by 5 directors: Eugene Floyd Prendeville - an active director whose contract started on 16 Oct 2013,
Simon Fraser Norman - an inactive director whose contract started on 08 Nov 2005 and was terminated on 16 Oct 2013,
Anne Cairy Timpson - an inactive director whose contract started on 08 Nov 2005 and was terminated on 06 Dec 2010,
Simone Croon - an inactive director whose contract started on 24 Feb 2000 and was terminated on 20 Dec 2005,
Floyd Prenderville - an inactive director whose contract started on 08 Jul 2003 and was terminated on 20 Dec 2005.
As stated in our database (last updated on 02 Apr 2024), the company filed 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service).
Until 04 Sep 2019, Southwest Quota Limited had been using 72 Trafalgar Street, Nelson as their physical address.
BizDb identified more names used by the company: from 24 Feb 2000 to 05 Jun 2003 they were called Chathams Bar Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Rmf Trustee Chathams Limited (an entity) located at Nelson, Nelson postcode 7010,
Prendeville, Eugene Floyd (an individual) located at Chatham Islands postcode 8942.

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 06 Sep 2013 to 04 Sep 2019

Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 28 Jan 2011 to 06 Sep 2013

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand

Registered & physical address used from 15 Apr 2008 to 28 Jan 2011

Address #4: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson

Physical address used from 09 Aug 2006 to 15 Apr 2008

Address #5: West Yates Chartered Accountants, 72 Trafalgar Street, Nelson

Registered address used from 09 Aug 2006 to 15 Apr 2008

Address #6: C/-simone Croon, Owenga Road, Chatham Islands

Physical address used from 24 Aug 2004 to 09 Aug 2006

Address #7: C/- Brian Soutar & Associates, Level 6, 137 Armagh Street, Christchurch

Physical address used from 16 Aug 2001 to 16 Aug 2001

Address #8: C/- Brian Soutar & Associates, Level 6, 137 Armagh Street, Christchurch

Registered address used from 16 Aug 2001 to 09 Aug 2006

Address #9: Soutar And Associates, Level 10, 137 Armagh Street, Christchurch

Physical address used from 16 Aug 2001 to 24 Aug 2004

Address #10: C/- Brian Soutar & Associates, Level 6, 137 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 16 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Rmf Trustee Chathams Limited
Shareholder NZBN: 9429030029590
Nelson
Nelson
7010
New Zealand
Individual Prendeville, Eugene Floyd Chatham Islands
8942
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tait, Ernest John Christchurch
8042
New Zealand
Individual Croon, Simone Chatham Islands
Individual Prenderville, Floyd Chatham Islands
Directors

Eugene Floyd Prendeville - Director

Appointment date: 16 Oct 2013

Address: Chatham Island, Chatham Islands, 8013 New Zealand

Address used since 16 Oct 2013


Simon Fraser Norman - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 16 Oct 2013

Address: Met Lane, Chatham Islands,

Address used since 08 Nov 2005


Anne Cairy Timpson - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 06 Dec 2010

Address: Greymouth, 7802 New Zealand

Address used since 08 Nov 2005


Simone Croon - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 20 Dec 2005

Address: Chatham Islands,

Address used since 17 Aug 2004


Floyd Prenderville - Director (Inactive)

Appointment date: 08 Jul 2003

Termination date: 20 Dec 2005

Address: Chatham Islands,

Address used since 17 Aug 2004

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street